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)
19 Feb 2020 SH20 Statement by Directors
19 Feb 2020 CAP-SS Solvency Statement dated 03/02/20
19 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Base cost of the share premium in the same percentage to the share capital reductions and the appropriate share premium is so reduced be repaid to the shareholders 03/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2019 TM01 Termination of appointment of Malcolm Brian Holmes as a director on 9 December 2019
08 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
14 Mar 2019 SH19 Statement of capital on 14 March 2019
  • GBP 6,857
14 Mar 2019 SH20 Statement by Directors
14 Mar 2019 CAP-SS Solvency Statement dated 20/02/19
14 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Base cost of the share premium account in the same percentage to the share capital reductiona and the appropriate share premium is so reduced be repaid to the shareholders 20/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jul 2018 TM01 Termination of appointment of Andrew Ross Taylor as a director on 15 July 2018
12 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 10,005
03 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2017 AP01 Appointment of Mr Malcolm Brian Holmes as a director on 1 November 2017
02 Nov 2017 AP01 Appointment of Mr Andrew Ross Taylor as a director on 1 November 2017
15 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
27 Apr 2016 MR01 Registration of charge SC5286150001, created on 25 April 2016
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 10,003.00
23 Mar 2016 SH08 Change of share class name or designation
23 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
23 Mar 2016 AP01 Appointment of Mr Alan Douglas Stalker as a director on 16 March 2016
23 Mar 2016 AP01 Appointment of Mr John Graham Cassells as a director on 16 March 2016