YERRUS NUMBER FIVE LIMITED
Overview
Company Name | YERRUS NUMBER FIVE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC046516 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of YERRUS NUMBER FIVE LIMITED?
Company Name | From | Until |
---|---|---|
PRESTWICK CIRCUITS LIMITED | Apr 11, 1969 | Apr 11, 1969 |
What are the latest accounts for YERRUS NUMBER FIVE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest annual return for YERRUS NUMBER FIVE LIMITED?
Annual Return |
|
---|
What are the latest filings for YERRUS NUMBER FIVE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Sameet Vohra as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Shatish Dasani as a director | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Shatish Damodar Dasani on Feb 20, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||||||
Director's details changed for Paul Felbeck on May 18, 2010 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * 1 Steadman Place Riverside Business Park Irvine Ayrshire KA11 5DN* on Mar 02, 2010 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Paul Felbeck on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Wendy Jill Sharp on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Wendy Jill Sharp on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Shatish Damodar Dasani on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 6 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of YERRUS NUMBER FIVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHARP, Wendy Jill | Secretary | Telford Road Eastfield Industrial Estate KY7 4NX Glenrothes Unit G4 Fife United Kingdom | British | 129889700001 | ||||||
FELBECK, Paul | Director | Telford Road Eastfield Industrial Estate KY7 4NX Glenrothes Unit G4 Fife United Kingdom | United Kingdom | British | Solicitor | 69837530002 | ||||
SHARP, Wendy Jill | Director | Telford Road Eastfield Industrial Estate KY7 4NX Glenrothes Unit G4 Fife United Kingdom | United Kingdom | British | Company Secretary | 117318960001 | ||||
VOHRA, Sameet | Director | 12-18 Queens Road KT13 9XB Weybridge Clive House Surrey United Kingdom | England | British | Company Director | 126382440002 | ||||
FELBECK, Paul | Secretary | Flat E 13 St Georges Drive SW1V 4DJ London | British | 69837530001 | ||||||
HOGARTH, Morgan Matthew | Secretary | 18 Ewenfield Avenue KA7 2QJ Ayr | British | Chartered Accountant | 44152980001 | |||||
LEIGH, Martin Graham | Secretary | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | 2930710001 | ||||||
MAIR, Thomas | Secretary | 34 Golf Crescent KA10 6JZ Troon Ayrshire | British | 234820001 | ||||||
MCKIE, Robert Alastair | Secretary | 14 Doonholm Road KA7 4QQ Alloway Ayrshire | British | 57973060001 | ||||||
MILLIKEN, Kenneth | Secretary | 24 Bathurst Drive Alloway KA7 4QN Ayr Ayrshire | British | 32763240001 | ||||||
SHARP, Wendy Jill | Secretary | Hedges Jackmans Lane, St Johns GU21 7RL Woking Surrey | British | Company Secretary | 117318960001 | |||||
ATKINS, Martin Ronald | Director | 8 Ivetsey Close ST19 9QR Wheaton Aston Staffordshire | United Kingdom | British | Director | 83456180001 | ||||
BARLOW, Paul Stephen, Dr | Director | 46 Park Circus KA7 2DL Ayr Ayrshire | British | Executive Director | 54884890004 | |||||
BLAIR, David | Director | Burlington Manor Jubilee Road RG40 3SD Finchampstead Berkshire | United Kingdom | British | Company Director | 71195900001 | ||||
BROWN, Philip Gordon | Director | 8 Homefield Road BN11 2HZ Worthing West Sussex | England | British | Manager | 39885680002 | ||||
CARMICHAEL, Peter John, Dr | Director | 16 Mansfield Road KA9 2DL Prestwick | Scotland | British | Company Director | 108347060001 | ||||
CLARKE, Thomas Maxwell | Director | Highview KA19 8 Maybole Ayrshire | British | Company Director | 234840001 | |||||
COULSON, Francis Archer | Director | West Dullater FK17 8HG Callander Perthshire | United Kingdom | British | Company Director | 56397070001 | ||||
CREANEY, Samuel Thomas | Director | 107 Belfast Road BT66 7JU Lurgan County Armagh | British | Company Director | 53991110001 | |||||
DASANI, Shatish Damodar | Director | Telford Road Eastfield Industrial Estate KY7 4NX Glenrothes Unit G4 Fife United Kingdom | England | British | 132555670003 | |||||
DAVIES, Graham | Director | Apple Tree Cottage 13 Field Lane Cam GL11 6JF Dursley Gloucestershire | British | Managing Director | 45162660003 | |||||
HOGARTH, Morgan Matthew | Director | 18 Ewenfield Avenue KA7 2QJ Ayr | Great Britain | British | Chartered Accountant | 44152980001 | ||||
ISMAIL, Ismail | Director | 4 Gryfewood Crescent PA6 7LY Houston Renfrewshire | British | Materials Director | 99751790001 | |||||
MACMILLAN, Roger George | Director | 11 Bellrock Avenue KA9 1SQ Prestwick | British | Accountant | 77506830001 | |||||
MAIR, Thomas | Director | 34 Golf Crescent KA10 6JZ Troon Ayrshire | British | Personnel Director | 234820001 | |||||
MANSFIELD, Derek Steven | Director | 5 Bentfield Drive KA9 1TT Prestwick Ayrshire | British | Managing Director | 81405360002 | |||||
MCCALLUM, Peter | Director | 37 High Park Road KA6 6QL Coylton Ayrshire | British | Operations Director | 81405470004 | |||||
MCDONALD, James Fraser | Director | Macharin 2 Chapelhill Cottage KA22 7NS Ardrossan | Scotland | British | Manufacturing Director | 73708240002 | ||||
MCKEE, Martin Jack | Director | 24 Worsley Crescent Newton Mearns G77 6DW Glasgow | Scotland | British | Finance Director | 41647290001 | ||||
MCKENZIE, Douglas Charles | Director | 3 Doonholm Road Alloway KA7 4QQ Ayr Ayrshire | British | Company Director | 48853570001 | |||||
MCKIE, Robert Alastair | Director | 14 Doonholm Road KA7 4QQ Alloway Ayrshire | British | Chartered Accountant | 57973060001 | |||||
MCMILLAN, Ronald | Director | 12 Lexwell Avenue Elderslie PA5 9AF Johnstone Renfrewshire | British | Company Director | 893380001 | |||||
MILLER, William Brown | Director | Whiteleys Alloway KA7 4EG Ayr Ayrshire | Scotland | British | Company Director | 30221770001 | ||||
MOORE, Patrick William Henry | Director | 2 Collingwood Mansions NE29 6HA North Shields Tyne & Wear | British | Director | 45671940004 | |||||
OSMAN, Wayne Miles | Director | 48a Queens Road SG13 8BB Hertford Hertfordshire | British | 37925180001 |
Does YERRUS NUMBER FIVE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does YERRUS NUMBER FIVE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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