YELYAB 5 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameYELYAB 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC014328
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YELYAB 5 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is YELYAB 5 LIMITED located?

    Registered Office Address
    C/O Adie Hunter (Solicitors)
    15 Newton Terrace
    G3 7PJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of YELYAB 5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCCREATH, TAYLOR & COMPANY LIMITEDOct 04, 1926Oct 04, 1926

    What are the latest accounts for YELYAB 5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for YELYAB 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed mccreath, taylor & company LIMITED\certificate issued on 06/08/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 06, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 06, 2013

    RES15

    Termination of appointment of John Doohan as a director on Feb 28, 2013

    2 pagesTM01

    Previous accounting period extended from Jun 30, 2012 to Dec 31, 2012

    3 pagesAA01

    Annual return made up to Jul 19, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2012

    Statement of capital on Aug 06, 2012

    • Capital: GBP 1
    SH01

    Termination of appointment of Darren Eaton as a director on Jan 01, 2012

    3 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Jul 19, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr John Doohan on Jun 02, 2011

    3 pagesCH01

    Total exemption full accounts made up to Jun 30, 2010

    9 pagesAA

    Statement of capital on Sep 28, 2010

    • Capital: GBP 1
    6 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 19, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2009

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Jun 30, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages288a

    Accounts made up to Jun 30, 2007

    4 pagesAA

    legacy

    7 pages410(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    6 pages410(Scot)

    Who are the officers of YELYAB 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, John Arthur
    8 Brimhill Rise
    Chapmanslade
    BA13 4AX Westbury
    Wiltshire
    Secretary
    8 Brimhill Rise
    Chapmanslade
    BA13 4AX Westbury
    Wiltshire
    British23547320002
    BURDEN, Jeremy Paul
    Dumbleton Stores
    Main Road Dumbleton
    WR11 6TH Evesham
    Worcestershire
    Director
    Dumbleton Stores
    Main Road Dumbleton
    WR11 6TH Evesham
    Worcestershire
    United KingdomBritish41792630001
    LITTERICK, Peter George
    1 Brodick Close
    KA13 6RN Kilwinning
    Ayrshire
    Secretary
    1 Brodick Close
    KA13 6RN Kilwinning
    Ayrshire
    British574670001
    DOOHAN, John
    Station Road
    Langbank
    PA14 6YA Renfrewshire
    21
    Scotland
    Director
    Station Road
    Langbank
    PA14 6YA Renfrewshire
    21
    Scotland
    United KingdomBritish129812950002
    EATON, Darren
    7 Chandos Road South
    Chorlton Cum Hardy
    M21 0TH Manchester
    Lancashire
    Director
    7 Chandos Road South
    Chorlton Cum Hardy
    M21 0TH Manchester
    Lancashire
    EnglandBritish70533940003
    FRANCIS, Peter Ebsworth
    41 Swansea Road
    Penllergaer
    SA4 1AQ Swansea
    West Glamorgan
    Director
    41 Swansea Road
    Penllergaer
    SA4 1AQ Swansea
    West Glamorgan
    British574720001
    HAMPTON, Alan Roger
    71 Bath Road
    Bridgeyate
    BS30 5NJ Bristol
    Avon
    Director
    71 Bath Road
    Bridgeyate
    BS30 5NJ Bristol
    Avon
    EnglandBritish11824960001
    LEITCH, Robert John Stuart
    135 Terregles Avenue
    G41 4DG Glasgow
    Lanarkshire
    Director
    135 Terregles Avenue
    G41 4DG Glasgow
    Lanarkshire
    British574690001
    LITTERICK, Peter George
    1 Brodick Close
    KA13 6RN Kilwinning
    Ayrshire
    Director
    1 Brodick Close
    KA13 6RN Kilwinning
    Ayrshire
    British574670001
    LITTLE, Alexander Mcmillan
    35 Kintyre Crescent
    Newton Mearns
    G77 6SR Glasgow
    Lanarkshire
    Director
    35 Kintyre Crescent
    Newton Mearns
    G77 6SR Glasgow
    Lanarkshire
    British574730001
    MALLARD, David
    5 Klevedon Close
    CV11 6PS Nuneaton
    Warwickshire
    Director
    5 Klevedon Close
    CV11 6PS Nuneaton
    Warwickshire
    British574710001
    MCCREATH, Hugh Maxwell
    38 Kenilworth Road
    Bridge Of Allan
    FK9 4RP Stirling
    Stirlingshire
    Director
    38 Kenilworth Road
    Bridge Of Allan
    FK9 4RP Stirling
    Stirlingshire
    British574680001
    MCNAB, John
    19 Weaver Avenue
    Newton Mearns
    G77 6AS Glasgow
    Lanarkshire
    Director
    19 Weaver Avenue
    Newton Mearns
    G77 6AS Glasgow
    Lanarkshire
    British574700001

    Does YELYAB 5 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 28, 2008
    Delivered On Apr 08, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Sites 2 & 4 muir of ord industrial estate, muir of ord, ross-shire.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 08, 2008Registration of a charge (410)
    Floating charge
    Created On Mar 18, 2008
    Delivered On Mar 27, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 27, 2008Registration of a charge (410)
    Standard security
    Created On Aug 29, 2007
    Delivered On Sep 18, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot or area of ground extending to 444 decimal or one-thousandth parts of a hectare or thereby and known as and forming sites 2 and 4 muir of ord industrial estate, muir of ord, ross-shire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 18, 2007Registration of a charge (410)
    • Mar 22, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 04, 2000
    Delivered On Dec 12, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 12, 2000Registration of a charge (410)
    • Mar 22, 2008Statement of satisfaction of a charge in full or part (419a)

    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