Advanced company searchLink opens in new window

YOUNG & PARTNERS BUSINESS LAWYERS LIMITED

Company number SC528615

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)
06 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
27 Dec 2023 SH02 Sub-division of shares on 30 November 2023
19 Dec 2023 MA Memorandum and Articles of Association
19 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 30/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
14 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 76
04 Apr 2022 CH01 Director's details changed for Mrs Ruth Waters on 1 April 2022
04 Apr 2022 AP01 Appointment of Julie Kathryn Sullivan as a director on 1 April 2022
04 Apr 2022 AP01 Appointment of Craig Joseph Smith as a director on 1 April 2022
15 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
28 Feb 2022 PSC02 Notification of Young & Partners Business Lawyers (Corporate Services) Limited as a person with significant control on 2 February 2022
28 Feb 2022 PSC07 Cessation of Stephen Richard Lochrie as a person with significant control on 2 February 2022
07 Jan 2022 SH06 Cancellation of shares. Statement of capital on 26 October 2021
  • GBP 74
07 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Nov 2021 PSC04 Change of details for Mr Stephen Richard Lochrie as a person with significant control on 26 October 2021
02 Nov 2021 PSC07 Cessation of Robert Alexander Davidson Millar as a person with significant control on 26 October 2021
02 Nov 2021 TM01 Termination of appointment of Robert Alexander Davidson Millar as a director on 31 October 2021
20 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with updates
23 Mar 2021 CH01 Director's details changed for Mr Alan Douglas Stalker on 23 March 2021
14 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
19 Feb 2020 SH19 Statement of capital on 19 February 2020
  • GBP 105