YERRUS NUMBER FOUR LIMITED

YERRUS NUMBER FOUR LIMITED

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

    Company NameYERRUS NUMBER FOUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC073069
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of YERRUS NUMBER FOUR LIMITED?

    • (7499) /

    Where is YERRUS NUMBER FOUR 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 FOUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESTWICK CIRCUITS (INTERNATIONAL) LIMITEDNov 10, 1980Nov 10, 1980

    What are the latest accounts for YERRUS NUMBER FOUR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for YERRUS NUMBER FOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2011

    LRESSP

    Appointment of Sameet Vohra as a director on Nov 14, 2011

    3 pagesAP01

    Termination of appointment of Shatish Damodar Dasani as a director on Nov 14, 2011

    2 pagesTM01

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

    1 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2011

    Statement of capital on Jan 18, 2011

    • Capital: GBP 100
    SH01

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

    1 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

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

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    Certificate of change of name

    Company name changed prestwick circuits (internationa l) LIMITED\certificate issued on 17/12/07
    2 pagesCERTNM

    Accounts made up to Dec 31, 2006

    1 pagesAA

    legacy

    1 pages287

    Who are the officers of YERRUS NUMBER FOUR 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
    BritishCompany Secretary117318960001
    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
    Queens Road
    KT13 9XB Weybridge
    Clive House 12-18
    Surrey
    United Kingdom
    Director
    Queens Road
    KT13 9XB Weybridge
    Clive House 12-18
    Surrey
    United Kingdom
    EnglandBritishCompany Director126382440002
    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
    BritishCompany Secretary2930710001
    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
    COULSON, Francis Archer
    West Dullater
    FK17 8HG Callander
    Perthshire
    Director
    West Dullater
    FK17 8HG Callander
    Perthshire
    United KingdomBritishCompany Director56397070001
    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
    United KingdomBritish132555670002
    HOGARTH, Morgan Matthew
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    Director
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    Great BritainBritishChartered Accountant44152980001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Director
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    BritishCompany Secretary2930710001
    MCKIE, Robert Alastair
    14 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    Director
    14 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    BritishChartered Accountant57973060001
    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
    BritishCompany Director45671940004
    OSMAN, Wayne Miles
    48a Queens Road
    SG13 8BB Hertford
    Hertfordshire
    Director
    48a Queens Road
    SG13 8BB Hertford
    Hertfordshire
    British37925180001
    WEAVER, Roderick William
    23 Llandennis Avenue
    Cyncoed
    CF23 6JE Cardiff
    Director
    23 Llandennis Avenue
    Cyncoed
    CF23 6JE Cardiff
    BritishGroup Finance Director68136730001
    YOUNG, William
    31a Longhill Avenue
    KA7 4DY Alloway
    Ayr
    Director
    31a Longhill Avenue
    KA7 4DY Alloway
    Ayr
    United KingdomBritishFinancial Director39866810001

    Does YERRUS NUMBER FOUR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 25, 2012Dissolved on
    Dec 12, 2011Commencement of winding up
    Members 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