YARM ROAD INTERNATIONAL LIMITED

YARM ROAD INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameYARM ROAD INTERNATIONAL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC003318
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of YARM ROAD INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is YARM ROAD INTERNATIONAL LIMITED located?

    Registered Office Address
    100 Queen Street
    2nd Floor
    G1 3DN Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of YARM ROAD INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    KVAERNER CLEVELAND BRIDGE INTERNATIONAL LIMITEDNov 07, 1996Nov 07, 1996
    CLEVELAND STRUCTURAL ENGINEERING (HONG KONG) LIMITEDDec 14, 1992Dec 14, 1992
    RDL CONTRACTING LIMITEDOct 15, 1896Oct 15, 1896

    What are the latest accounts for YARM ROAD INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2013
    Next Accounts Due OnSep 30, 2014
    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest confirmation statement for YARM ROAD INTERNATIONAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 27, 2017
    Next Confirmation Statement DueMar 13, 2017
    OverdueYes

    What is the status of the latest annual return for YARM ROAD INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for YARM ROAD INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from , Mazars Llp 90 st. Vincent Street, Glasgow, G2 5UB to 100 Queen Street 2nd Floor Glasgow G1 3DN on Feb 20, 2018

    2 pagesAD01

    Registered office address changed from , 1 George Square, Glasgow, G2 1AL to 100 Queen Street 2nd Floor Glasgow G1 3DN on Dec 15, 2014

    1 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 11, 2014

    LRESEX

    Annual return made up to Feb 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 21,750,000
    SH01

    Director's details changed for Rufus Laycock on Feb 26, 2014

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Feb 27, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Feb 27, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from , 151 Saint Vincent Street, Glasgow, G2 5NJ on Mar 24, 2011

    2 pagesAD01

    Annual return made up to Feb 27, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Feb 27, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    Who are the officers of YARM ROAD INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TH GROUP SERVICES LIMITED
    36-44 High Street
    RH1 1RH Redhill
    Surrey House
    Surrey
    Secretary
    36-44 High Street
    RH1 1RH Redhill
    Surrey House
    Surrey
    105835000003
    LAYCOCK, Rufus
    Queen Street
    2nd Floor
    G1 3DN Glasgow
    100
    Director
    Queen Street
    2nd Floor
    G1 3DN Glasgow
    100
    United KingdomBritishCompany Secretary7584610002
    CHILD, James Edward
    Forge Cottage
    Forest Road
    RG42 4HD Binfield
    Berkshire
    Secretary
    Forge Cottage
    Forest Road
    RG42 4HD Binfield
    Berkshire
    BritishDirector122752690001
    FISKE, Matthew Maximillian
    11b Moonfair Mansions
    11 Shiu Fai Terrace
    FOREIGN Hong Kong
    Secretary
    11b Moonfair Mansions
    11 Shiu Fai Terrace
    FOREIGN Hong Kong
    British77761990001
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Secretary
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    British41928680001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Secretary
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    British7584610001
    TANNER, Brian Edward
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    Secretary
    1 Thatchers Close
    RH6 9LE Horley
    Surrey
    British27609500001
    ANDREW, John James
    68 Pine Grove
    SW19 7HE Wimbledon
    Director
    68 Pine Grove
    SW19 7HE Wimbledon
    BritishMarketing Director83050640001
    BEETON, Jeremy John, Dr
    Moidart Mill Wynd
    Staindrop
    DL2 3JR Darlington
    County Durham
    Director
    Moidart Mill Wynd
    Staindrop
    DL2 3JR Darlington
    County Durham
    United KingdomBritishManaging Director179131970001
    BLACK, Nicholas Francis
    15 Shaftsbury Road
    TW9 2TD Richmond
    Surrey
    Director
    15 Shaftsbury Road
    TW9 2TD Richmond
    Surrey
    UkBritishQuantity Surveyor107530680001
    CASEBOURNE, Michael Victor
    The Boundary Ballards Farm Road
    CR2 7JA South Croydon
    Surrey
    Director
    The Boundary Ballards Farm Road
    CR2 7JA South Croydon
    Surrey
    BritishCivil Engineer3792090001
    CHAMBERS, Kenneth William
    60 St Peters Avenue
    Caversham
    RG4 7DH Reading
    Berkshire
    Director
    60 St Peters Avenue
    Caversham
    RG4 7DH Reading
    Berkshire
    BritishChartered Accountant2236280001
    CLARKE, Keith Edward
    14 Thorney Hedge Road
    Chiswick
    W4 5SD London
    Director
    14 Thorney Hedge Road
    Chiswick
    W4 5SD London
    EnglandBritishArchitect93106530002
    DAVIES, John Robert
    15 Churchfields
    IG10 1AG Loughton
    Essex
    Director
    15 Churchfields
    IG10 1AG Loughton
    Essex
    EnglandBritishAccountant73486150001
    DEVENISH, Brian Charles
    114 Kingsmead Avenue
    KT4 8UT Worcester Park
    Surrey
    Director
    114 Kingsmead Avenue
    KT4 8UT Worcester Park
    Surrey
    BritishCivil Engineer456880001
    DICKINSON, John Keith
    Bridge End Barn
    Gilling West
    DL10 5JW Richmond
    North Yorkshire
    Director
    Bridge End Barn
    Gilling West
    DL10 5JW Richmond
    North Yorkshire
    BritishEngineer57904840001
    FINNE, Hans Petter
    32 Gloucester Walk
    W8 4HY London
    Director
    32 Gloucester Walk
    W8 4HY London
    NorwegianDirector50130950001
    FLETCHER, John Wilfred Sword
    House B 36 Island Road
    Deepwater Bay
    Hong Kong Sar
    Pr China
    Director
    House B 36 Island Road
    Deepwater Bay
    Hong Kong Sar
    Pr China
    BritishCompany Director69869500001
    HEARNE, Andrew Nicholas
    11 Levenside
    Hutton Rudby
    TS15 0EX Yarm
    Cleveland
    Director
    11 Levenside
    Hutton Rudby
    TS15 0EX Yarm
    Cleveland
    BritishChartererd Accountant6317020001
    HEATHFIELD, Robert
    1 Redwing Rise
    Merrow
    GU4 7DU Guildford
    Surrey
    Director
    1 Redwing Rise
    Merrow
    GU4 7DU Guildford
    Surrey
    EnglandBritishChartered Builder1128300001
    HIORTH, Thomas
    Langoddveien 81
    No-1367 Snaroya
    Norway
    Director
    Langoddveien 81
    No-1367 Snaroya
    Norway
    NorwegianAccountant85164320002
    HOBSON, Nicholas Falshaw
    Far End Cottage
    Longnewton
    TS21 1DB Stockton-On-Tees
    Cleveland
    Director
    Far End Cottage
    Longnewton
    TS21 1DB Stockton-On-Tees
    Cleveland
    BritishCompany Director958480001
    JEFFERIES, Peter John
    Birch Barn
    Water Lane
    TN18 5DE Hawkhurst
    Kent
    Director
    Birch Barn
    Water Lane
    TN18 5DE Hawkhurst
    Kent
    BritishArea Director8834730001
    JURENKO, Andrew Tadeusz
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    Director
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    United KingdomBritishChartered Accountant62788750001
    LADD, Peter John
    Meadow Cottage
    Lowthorpe, East Witton
    DL8 4SW Leyburn
    North Yorkshire
    Director
    Meadow Cottage
    Lowthorpe, East Witton
    DL8 4SW Leyburn
    North Yorkshire
    BritishCompany Director71080840001
    LORIMER, John Vincent
    The Old Hall
    Thornton Steward
    HG4 4BD Ripon
    North Yorkshire
    Director
    The Old Hall
    Thornton Steward
    HG4 4BD Ripon
    North Yorkshire
    BritishCivil Engineer27722920002
    LYON, Iain Mcdonald
    34 Inglewood Avenue
    Birkby
    HD2 2DS Huddersfield
    West Yorkshire
    Director
    34 Inglewood Avenue
    Birkby
    HD2 2DS Huddersfield
    West Yorkshire
    EnglandBritishDirector28696920001
    MARLEY, Bernard
    Elton Gates
    Elton
    TS21 1AG Stockton On Tees
    Cleveland
    Director
    Elton Gates
    Elton
    TS21 1AG Stockton On Tees
    Cleveland
    BritishCommercial Director513990001
    MILLARD, John Richard
    Apartment 1702 Baan Chao Phraya
    208 Somdet Chao Phraya 17
    THAILAND Klong San
    Bankok
    10600
    Director
    Apartment 1702 Baan Chao Phraya
    208 Somdet Chao Phraya 17
    THAILAND Klong San
    Bankok
    10600
    BritishDirector68221200002
    MYERS, Barry
    Boundless Farm Park Lane
    Brook
    GU8 5LF Godalming
    Surrey
    Director
    Boundless Farm Park Lane
    Brook
    GU8 5LF Godalming
    Surrey
    BritishCompany Director33331830001
    OLDHAM, John Richard
    Bivelham House
    TN20 6RS Mayfield
    East Sussex
    Director
    Bivelham House
    TN20 6RS Mayfield
    East Sussex
    BritishChartered Civil Engineer456910001
    PARKE, Brian Peyton
    Willows 1 Millside
    SL8 5UN Bourne End
    Buckinghamshire
    Director
    Willows 1 Millside
    SL8 5UN Bourne End
    Buckinghamshire
    BritishCompany Director1131110002
    RAE, Anthony
    Unit 11
    Norfolk Apartments Main Beach Parade
    Main Beach
    Queensland 4217
    Australia
    Director
    Unit 11
    Norfolk Apartments Main Beach Parade
    Main Beach
    Queensland 4217
    Australia
    AustralianCompany Director59634200003
    ROSS, Murdo Ramsay
    Holmfield
    Darlington Road
    DL12 8HN Barnard Castle
    County Durham
    Director
    Holmfield
    Darlington Road
    DL12 8HN Barnard Castle
    County Durham
    BritishDirector39421750003
    SVANEVIK, Orjan
    Baldersgate 10
    FOREIGN 0263 Oslo
    Norway
    Director
    Baldersgate 10
    FOREIGN 0263 Oslo
    Norway
    NorwegianSvp Group Business Development90050730001

    Does YARM ROAD INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0