S. YAFFY LIMITED

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

    Company NameS. YAFFY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC017794
    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 S. YAFFY LIMITED?

    • Manufacture of other men's outerwear (14131) / Manufacturing

    Where is S. YAFFY LIMITED located?

    Registered Office Address
    7 Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for S. YAFFY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2012

    What are the latest filings for S. YAFFY 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

    4 pagesDS01

    Annual return made up to Jun 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2013

    Statement of capital on Jul 26, 2013

    • Capital: GBP 4,500
    SH01

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

    8 pagesAA

    Termination of appointment of Neill Davis as a director on Jul 31, 2012

    1 pagesTM01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Diana Wilson on Jul 17, 2012

    2 pagesCH01

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

    7 pagesAA

    Director's details changed for Neill Davis on Sep 06, 2011

    2 pagesCH01

    Director's details changed for Stuart William Graham on Sep 16, 2011

    2 pagesCH01

    Annual return made up to Jun 30, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Stuart William Graham as a director

    3 pagesAP01

    Appointment of David Edwab as a director

    4 pagesAP01

    Appointment of Douglas Ewert as a director

    4 pagesAP01

    Appointment of Diana Wilson as a director

    3 pagesAP01

    Appointment of Michael Conlon as a secretary

    3 pagesAP03

    Appointment of Neill Davis as a director

    4 pagesAP01

    Appointment of Mr. Simon Ralph Hughes as a director

    3 pagesAP01

    Termination of appointment of Anthony Goldberg as a director

    2 pagesTM01

    Termination of appointment of Richard Pearson as a director

    2 pagesTM01

    Termination of appointment of Richard Pearson as a secretary

    2 pagesTM02

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

    7 pagesAA

    Current accounting period extended from Dec 27, 2010 to Jan 31, 2011

    3 pagesAA01

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of S. YAFFY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONLON, Michael
    Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    7
    Scotland
    Secretary
    Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    7
    Scotland
    British154139500001
    EDWAB, David
    Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    7
    Scotland
    Director
    Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    7
    Scotland
    United StatesAmericanCompany Director153964010001
    EWERT, Douglas
    Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    7
    Scotland
    Director
    Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    7
    Scotland
    United StatesAmericanCompany Director153963360001
    GRAHAM, Stuart William
    Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    7
    Scotland
    Director
    Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    7
    Scotland
    EnglandBritishCompany Director125975700002
    HUGHES, Simon Ralph
    Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    7
    Scotland
    Director
    Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    7
    Scotland
    United KingdomBritishCompany Director121914600001
    WILSON, Diana
    Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    7
    Scotland
    Director
    Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    7
    Scotland
    United StatesAmericanCompany Director153963440001
    GOLDBERG, Anthony Maurice
    27 Beech Avenue
    Newton Mearns
    G77 5PP Glasgow
    Lanarkshire
    Secretary
    27 Beech Avenue
    Newton Mearns
    G77 5PP Glasgow
    Lanarkshire
    British534830002
    PEARSON, Graham
    21 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    Secretary
    21 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    BritishCompany Director95884040002
    PEARSON, Richard Barrett
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    Secretary
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    BritishAccountant121732790001
    DAVIS, Neill
    Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    7
    Scotland
    Director
    Cambuslang Road
    Cambuslang Investment Park
    G32 8NB Glasgow
    7
    Scotland
    UsaUnited StatesCompany Director153966520002
    GOLDBERG, Anthony Maurice
    27 Beech Avenue
    Newton Mearns
    G77 5PP Glasgow
    Lanarkshire
    Director
    27 Beech Avenue
    Newton Mearns
    G77 5PP Glasgow
    Lanarkshire
    ScotlandBritishDirector534830002
    GOLDBERG, Jacqueline Sylvia
    27 Beech Avenue
    Newton Mearns
    G77 5PP Glasgow
    Director
    27 Beech Avenue
    Newton Mearns
    G77 5PP Glasgow
    BritishDirector37006460001
    MAYES, Kevin John
    March Meadow
    Wavendon
    MK7 7TB Milton Keynes
    15
    Buckinghamshire
    Director
    March Meadow
    Wavendon
    MK7 7TB Milton Keynes
    15
    Buckinghamshire
    EnglandBritishAccountant82178890001
    PEARSON, Graham
    21 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    Director
    21 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    United KingdomBritishCompany Director95884040002
    PEARSON, Richard Barrett
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    Director
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    EnglandBritishChartered Accountant121732790001
    THOMAS, Adrian Peter Harrison
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    Director
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    EnglandBritishCompany Director26500450003
    TOON, David Robert
    4 Sheridan Place
    Winwick
    WA2 8XG Warrington
    Cheshire
    Director
    4 Sheridan Place
    Winwick
    WA2 8XG Warrington
    Cheshire
    EnglandUnited KingdomCompany Director126976110001
    YAFFY, Arthur
    7 Glenville Gate
    Clarkston
    G76 8SS Glasgow
    Lanarkshire
    Director
    7 Glenville Gate
    Clarkston
    G76 8SS Glasgow
    Lanarkshire
    BritishDirector534840002

    Does S. YAFFY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 01, 1993
    Delivered On Dec 10, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    310 main street, bridgeton, glasgow and area of ground extending to 115.26 square yards as relative to disposition by james summers (glazier) LTD ifo solomon yaffy dated 13TH oct and recorded 4TH nov 1959.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 10, 1993Registration of a charge (410)
    • Nov 04, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 25, 1982
    Delivered On Dec 03, 1982
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 03, 1982Registration of a charge
    • Nov 04, 2004Statement 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