Advanced company searchLink opens in new window

YELLOW VENDING LIMITED

Company number SC291393

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)
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Alan Crawford on 7 October 2009
13 Oct 2009 CH03 Secretary's details changed for Katharine Jane Crawford on 7 October 2009
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
31 Oct 2008 363a Return made up to 07/10/08; full list of members
15 Oct 2007 363a Return made up to 07/10/07; full list of members
13 Sep 2007 287 Registered office changed on 13/09/07 from: unit 7C anniesland village business park netherton road glasgow G13 1EU
12 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
30 Oct 2006 363s Return made up to 07/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Jan 2006 88(2)R Ad 07/10/05--------- £ si 98@1=98 £ ic 2/100
23 Dec 2005 225 Accounting reference date extended from 31/10/06 to 31/12/06
19 Dec 2005 287 Registered office changed on 19/12/05 from: unit 7C anniesland village park netherton road glasgow G13 1EU
19 Dec 2005 288a New secretary appointed
19 Dec 2005 288a New director appointed
11 Oct 2005 288b Secretary resigned
11 Oct 2005 288b Director resigned
07 Oct 2005 NEWINC Incorporation