YERRUS NUMBER FIVE LIMITED

YERRUS NUMBER FIVE LIMITED

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

    Company NameYERRUS NUMBER FIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC046516
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of YERRUS NUMBER FIVE LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing

    Where is YERRUS NUMBER FIVE LIMITED located?

    Registered Office Address
    Unit G4 Telford Road
    Eastfield Industrial Estate
    KY7 4NX Glenrothes
    Fife
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of YERRUS NUMBER FIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESTWICK CIRCUITS LIMITEDApr 11, 1969Apr 11, 1969

    What are the latest accounts for YERRUS NUMBER FIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for YERRUS NUMBER FIVE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for YERRUS NUMBER FIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Sameet Vohra as a director

    3 pagesAP01

    Termination of appointment of Shatish Dasani as a director

    1 pagesTM01

    Director's details changed for Mr Shatish Damodar Dasani on Feb 20, 2012

    2 pagesCH01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2012

    Statement of capital on Jan 30, 2012

    • Capital: GBP 300,000
    SH01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Director's details changed for Paul Felbeck on May 18, 2010

    2 pagesCH01

    Registered office address changed from * 1 Steadman Place Riverside Business Park Irvine Ayrshire KA11 5DN* on Mar 02, 2010

    1 pagesAD01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Paul Felbeck on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Wendy Jill Sharp on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Wendy Jill Sharp on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Shatish Damodar Dasani on Oct 01, 2009

    2 pagesCH01

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    6 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of YERRUS NUMBER FIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Wendy Jill
    Telford Road
    Eastfield Industrial Estate
    KY7 4NX Glenrothes
    Unit G4
    Fife
    United Kingdom
    Secretary
    Telford Road
    Eastfield Industrial Estate
    KY7 4NX Glenrothes
    Unit G4
    Fife
    United Kingdom
    British129889700001
    FELBECK, Paul
    Telford Road
    Eastfield Industrial Estate
    KY7 4NX Glenrothes
    Unit G4
    Fife
    United Kingdom
    Director
    Telford Road
    Eastfield Industrial Estate
    KY7 4NX Glenrothes
    Unit G4
    Fife
    United Kingdom
    United KingdomBritishSolicitor69837530002
    SHARP, Wendy Jill
    Telford Road
    Eastfield Industrial Estate
    KY7 4NX Glenrothes
    Unit G4
    Fife
    United Kingdom
    Director
    Telford Road
    Eastfield Industrial Estate
    KY7 4NX Glenrothes
    Unit G4
    Fife
    United Kingdom
    United KingdomBritishCompany Secretary117318960001
    VOHRA, Sameet
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    Surrey
    United Kingdom
    Director
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    Surrey
    United Kingdom
    EnglandBritishCompany Director126382440002
    FELBECK, Paul
    Flat E
    13 St Georges Drive
    SW1V 4DJ London
    Secretary
    Flat E
    13 St Georges Drive
    SW1V 4DJ London
    British69837530001
    HOGARTH, Morgan Matthew
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    Secretary
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    BritishChartered Accountant44152980001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Secretary
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    MAIR, Thomas
    34 Golf Crescent
    KA10 6JZ Troon
    Ayrshire
    Secretary
    34 Golf Crescent
    KA10 6JZ Troon
    Ayrshire
    British234820001
    MCKIE, Robert Alastair
    14 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    Secretary
    14 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    British57973060001
    MILLIKEN, Kenneth
    24 Bathurst Drive
    Alloway
    KA7 4QN Ayr
    Ayrshire
    Secretary
    24 Bathurst Drive
    Alloway
    KA7 4QN Ayr
    Ayrshire
    British32763240001
    SHARP, Wendy Jill
    Hedges
    Jackmans Lane, St Johns
    GU21 7RL Woking
    Surrey
    Secretary
    Hedges
    Jackmans Lane, St Johns
    GU21 7RL Woking
    Surrey
    BritishCompany Secretary117318960001
    ATKINS, Martin Ronald
    8 Ivetsey Close
    ST19 9QR Wheaton Aston
    Staffordshire
    Director
    8 Ivetsey Close
    ST19 9QR Wheaton Aston
    Staffordshire
    United KingdomBritishDirector83456180001
    BARLOW, Paul Stephen, Dr
    46 Park Circus
    KA7 2DL Ayr
    Ayrshire
    Director
    46 Park Circus
    KA7 2DL Ayr
    Ayrshire
    BritishExecutive Director54884890004
    BLAIR, David
    Burlington Manor
    Jubilee Road
    RG40 3SD Finchampstead
    Berkshire
    Director
    Burlington Manor
    Jubilee Road
    RG40 3SD Finchampstead
    Berkshire
    United KingdomBritishCompany Director71195900001
    BROWN, Philip Gordon
    8 Homefield Road
    BN11 2HZ Worthing
    West Sussex
    Director
    8 Homefield Road
    BN11 2HZ Worthing
    West Sussex
    EnglandBritishManager39885680002
    CARMICHAEL, Peter John, Dr
    16 Mansfield Road
    KA9 2DL Prestwick
    Director
    16 Mansfield Road
    KA9 2DL Prestwick
    ScotlandBritishCompany Director108347060001
    CLARKE, Thomas Maxwell
    Highview
    KA19 8 Maybole
    Ayrshire
    Director
    Highview
    KA19 8 Maybole
    Ayrshire
    BritishCompany Director234840001
    COULSON, Francis Archer
    West Dullater
    FK17 8HG Callander
    Perthshire
    Director
    West Dullater
    FK17 8HG Callander
    Perthshire
    United KingdomBritishCompany Director56397070001
    CREANEY, Samuel Thomas
    107 Belfast Road
    BT66 7JU Lurgan
    County Armagh
    Director
    107 Belfast Road
    BT66 7JU Lurgan
    County Armagh
    BritishCompany Director53991110001
    DASANI, Shatish Damodar
    Telford Road
    Eastfield Industrial Estate
    KY7 4NX Glenrothes
    Unit G4
    Fife
    United Kingdom
    Director
    Telford Road
    Eastfield Industrial Estate
    KY7 4NX Glenrothes
    Unit G4
    Fife
    United Kingdom
    EnglandBritish132555670003
    DAVIES, Graham
    Apple Tree Cottage
    13 Field Lane Cam
    GL11 6JF Dursley
    Gloucestershire
    Director
    Apple Tree Cottage
    13 Field Lane Cam
    GL11 6JF Dursley
    Gloucestershire
    BritishManaging Director45162660003
    HOGARTH, Morgan Matthew
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    Director
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    Great BritainBritishChartered Accountant44152980001
    ISMAIL, Ismail
    4 Gryfewood Crescent
    PA6 7LY Houston
    Renfrewshire
    Director
    4 Gryfewood Crescent
    PA6 7LY Houston
    Renfrewshire
    BritishMaterials Director99751790001
    MACMILLAN, Roger George
    11 Bellrock Avenue
    KA9 1SQ Prestwick
    Director
    11 Bellrock Avenue
    KA9 1SQ Prestwick
    BritishAccountant77506830001
    MAIR, Thomas
    34 Golf Crescent
    KA10 6JZ Troon
    Ayrshire
    Director
    34 Golf Crescent
    KA10 6JZ Troon
    Ayrshire
    BritishPersonnel Director234820001
    MANSFIELD, Derek Steven
    5 Bentfield Drive
    KA9 1TT Prestwick
    Ayrshire
    Director
    5 Bentfield Drive
    KA9 1TT Prestwick
    Ayrshire
    BritishManaging Director81405360002
    MCCALLUM, Peter
    37 High Park Road
    KA6 6QL Coylton
    Ayrshire
    Director
    37 High Park Road
    KA6 6QL Coylton
    Ayrshire
    BritishOperations Director81405470004
    MCDONALD, James Fraser
    Macharin
    2 Chapelhill Cottage
    KA22 7NS Ardrossan
    Director
    Macharin
    2 Chapelhill Cottage
    KA22 7NS Ardrossan
    ScotlandBritishManufacturing Director73708240002
    MCKEE, Martin Jack
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    Director
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    ScotlandBritishFinance Director41647290001
    MCKENZIE, Douglas Charles
    3 Doonholm Road
    Alloway
    KA7 4QQ Ayr
    Ayrshire
    Director
    3 Doonholm Road
    Alloway
    KA7 4QQ Ayr
    Ayrshire
    BritishCompany Director48853570001
    MCKIE, Robert Alastair
    14 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    Director
    14 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    BritishChartered Accountant57973060001
    MCMILLAN, Ronald
    12 Lexwell Avenue
    Elderslie
    PA5 9AF Johnstone
    Renfrewshire
    Director
    12 Lexwell Avenue
    Elderslie
    PA5 9AF Johnstone
    Renfrewshire
    BritishCompany Director893380001
    MILLER, William Brown
    Whiteleys
    Alloway
    KA7 4EG Ayr
    Ayrshire
    Director
    Whiteleys
    Alloway
    KA7 4EG Ayr
    Ayrshire
    ScotlandBritishCompany Director30221770001
    MOORE, Patrick William Henry
    2 Collingwood Mansions
    NE29 6HA North Shields
    Tyne & Wear
    Director
    2 Collingwood Mansions
    NE29 6HA North Shields
    Tyne & Wear
    BritishDirector45671940004
    OSMAN, Wayne Miles
    48a Queens Road
    SG13 8BB Hertford
    Hertfordshire
    Director
    48a Queens Road
    SG13 8BB Hertford
    Hertfordshire
    British37925180001

    Does YERRUS NUMBER FIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 31, 1997
    Delivered On Feb 07, 1997
    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
    • Royscot Trust PLC
    Transactions
    • Feb 07, 1997Registration of a charge (410)
    • Apr 08, 1997Alteration to a floating charge (466 Scot)
    • Oct 05, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Aug 17, 1994
    Delivered On Aug 25, 1994
    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 Royal Bank of Scotland PLC
    Transactions
    • Aug 25, 1994Registration of a charge (410)
    • Apr 08, 1997Alteration to a floating charge (466 Scot)
    • Dec 23, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 07, 1993
    Delivered On Oct 13, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Factory unit known as block one, mosshill industrial estate, by ayr.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 13, 1993Registration of a charge (410)
    • Jul 07, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 27, 1977
    Delivered On Jun 30, 1977
    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 Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 1977Registration of a charge
    • Feb 20, 1997Statement of satisfaction of a charge in full or part (419a)

    Does YERRUS NUMBER FIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2014Dissolved on
    Sep 25, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    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