Advanced company searchLink opens in new window

Y50 LIMITED

Company number SC245323

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)
27 Mar 2006 288a New director appointed
24 Feb 2006 410(Scot) Partic of mort/charge *
15 Feb 2006 AA Total exemption small company accounts made up to 31 August 2004
14 Feb 2006 288b Secretary resigned
04 Jan 2006 410(Scot) Partic of mort/charge *
08 Dec 2005 288a New secretary appointed
11 Oct 2005 288b Secretary resigned
23 Sep 2005 MISC Amending memo & arts filed 20/09
21 Sep 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Sep 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Sep 2005 88(2)R Ad 24/08/05--------- £ si 99@1=99 £ ic 1/100
21 Sep 2005 288a New secretary appointed;new director appointed
22 Apr 2005 363s Return made up to 10/03/05; full list of members
02 Mar 2005 123 Nc inc already adjusted 02/02/05
23 Feb 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Feb 2005 288b Director resigned
15 Feb 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2005 288b Director resigned
03 Feb 2005 288b Director resigned
11 Jan 2005 288a New secretary appointed;new director appointed
11 Jan 2005 288b Secretary resigned
11 Jan 2005 225 Accounting reference date extended from 31/03/04 to 31/08/04
22 Nov 2004 288a New director appointed
23 Jul 2004 288b Director resigned
28 Jun 2004 363s Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed