YELYAB 6 LIMITED

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

    Company NameYELYAB 6 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC135532
    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 6 LIMITED?

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

    Where is YELYAB 6 LIMITED located?

    Registered Office Address
    Adie Hunter Solicitors And
    Notaries, 15 Newton Terrace
    G3 7PJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of YELYAB 6 LIMITED?

    Previous Company Names
    Company NameFromUntil
    J L C PLASTICS LIMITEDMay 11, 1992May 11, 1992
    DUNWILCO (288) LIMITEDDec 11, 1991Dec 11, 1991

    What are the latest accounts for YELYAB 6 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for YELYAB 6 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 j l c plastics 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

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

    3 pagesAA01

    Annual return made up to Nov 08, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2013

    Statement of capital on Jan 21, 2013

    • Capital: GBP 1
    SH01

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

    2 pagesTM01

    Annual return made up to Nov 08, 2011 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Full accounts made up to Jun 30, 2010

    9 pagesAA

    Annual return made up to Nov 08, 2010 with full list of shareholders

    5 pagesAR01

    Statement of capital on Aug 18, 2010

    • Capital: GBP 1
    4 pagesSH19

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

    4 pagesAA

    Annual return made up to Nov 08, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Jun 30, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2007

    5 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288c

    Accounts made up to Jun 30, 2006

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages225

    Accounts made up to Dec 31, 2005

    4 pagesAA

    Full accounts made up to Dec 31, 2004

    14 pagesAA

    legacy

    2 pages363a

    Who are the officers of YELYAB 6 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
    CHAPMAN, Leslie
    2 Echline
    EH30 9SW South Queensferry
    West Lothian
    Secretary
    2 Echline
    EH30 9SW South Queensferry
    West Lothian
    British35592080002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    CHAPMAN, Leslie
    2 Echline
    EH30 9SW South Queensferry
    West Lothian
    Director
    2 Echline
    EH30 9SW South Queensferry
    West Lothian
    British35592080002
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    CUMMING, Donald Ian
    25 Charlotte Square
    EH2 4EZ Edinburgh
    Nominee Director
    25 Charlotte Square
    EH2 4EZ Edinburgh
    British900003360001
    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
    HAMPTON, Alan Roger
    71 Bath Road
    Bridgeyate
    BS30 5NJ Bristol
    Avon
    Director
    71 Bath Road
    Bridgeyate
    BS30 5NJ Bristol
    Avon
    EnglandBritish11824960001
    LEITH, James Angus
    33 Lochside Drive
    Bridge Of Don
    AB23 8EH Aberdeen
    Director
    33 Lochside Drive
    Bridge Of Don
    AB23 8EH Aberdeen
    British26170820002
    LITTLE, Ronald
    46 Kirkbride Place
    Eastfield Dale
    NE23 2XG Cramlington
    Northumberland
    Director
    46 Kirkbride Place
    Eastfield Dale
    NE23 2XG Cramlington
    Northumberland
    British73283890001

    Does YELYAB 6 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 20, 2002
    Delivered On Apr 10, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    161 cocklaw street, kelty.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 10, 2002Registration of a charge (410)
    Floating charge
    Created On Jul 21, 1992
    Delivered On Jul 28, 1992
    Outstanding
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 28, 1992Registration of a charge (410)

    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