Advanced company searchLink opens in new window

YARDBURY KINETICS LIMITED

Company number SC074919

Filter by category

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 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
20 May 2014 4.17(Scot) Notice of final meeting of creditors
05 Feb 2014 AD01 Registered office address changed from Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 5 February 2014
03 Jul 2012 AD01 Registered office address changed from Castle Way Castle Road Industrial Estate Ellon Aberdeenshire AB41 9RG United Kingdom on 3 July 2012
02 Jul 2012 CO4.2(Scot) Court order notice of winding up
02 Jul 2012 4.9(Scot) Appointment of a provisional liquidator
02 Jul 2012 4.2(Scot) Notice of winding up order
07 Jun 2012 4.9(Scot) Appointment of a provisional liquidator
10 May 2012 TM02 Termination of appointment of Clp Secretaries Limited as a secretary
10 May 2012 TM01 Termination of appointment of Andrew Mackay as a director
10 May 2012 TM01 Termination of appointment of Craig Banks as a director
08 May 2012 CERTNM Company name changed blackhawk offshore LIMITED\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
04 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
10 Oct 2011 CERTNM Company name changed yardbury kinetics LIMITED\certificate issued on 10/10/11
  • NM04 ‐ Change of name by provision in articles
10 Oct 2011 AD01 Registered office address changed from Greenhole Place Bridge of Don Aberdeen Aberdeenshire AB23 8EU on 10 October 2011
08 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Aug 2011 AP04 Appointment of Clp Secretaries Limited as a secretary
05 Aug 2011 AP01 Appointment of Mr Craig Gordon Banks as a director
05 Aug 2011 AP01 Appointment of Mr Andrew Robert Mackay as a director
05 Aug 2011 TM02 Termination of appointment of Barbara Mahoney as a secretary
09 Jun 2011 SH01 Statement of capital following an allotment of shares on 30 April 2011
  • GBP 10,000
23 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
Statement of capital on 2011-05-23
  • GBP 9,990
02 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
09 Jul 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Kevin John Mahoney on 1 May 2010