Advanced company searchLink opens in new window

YARM ROAD INTERNATIONAL LIMITED

Company number SC003318

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2018 AD01 Registered office address changed from , Mazars Llp 90 st. Vincent Street, Glasgow, G2 5UB to 100 Queen Street 2nd Floor Glasgow G1 3DN on 20 February 2018
15 Dec 2014 AD01 Registered office address changed from , 1 George Square, Glasgow, G2 1AL to 100 Queen Street 2nd Floor Glasgow G1 3DN on 15 December 2014
15 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11
11 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 21,750,000
05 Mar 2014 CH01 Director's details changed for Rufus Laycock on 26 February 2014
22 May 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
19 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
24 Mar 2011 AD01 Registered office address changed from , 151 Saint Vincent Street, Glasgow, G2 5NJ on 24 March 2011
02 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
14 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
20 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Mar 2009 AA Accounts for a dormant company made up to 31 December 2008
03 Mar 2009 363a Return made up to 27/02/09; full list of members
06 Jan 2009 288c Secretary's change of particulars / th group services LIMITED / 22/12/2008
13 Oct 2008 AA Full accounts made up to 31 December 2007
27 Feb 2008 363a Return made up to 27/02/08; full list of members
14 Sep 2007 AA Full accounts made up to 31 December 2006
14 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2007 288a New secretary appointed
14 Aug 2007 288b Secretary resigned
14 Aug 2007 288b Director resigned
12 Jun 2007 AA Full accounts made up to 31 December 2005