YAKETY YAK LANGUAGE CAFE LTD

YAKETY YAK LANGUAGE CAFE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameYAKETY YAK LANGUAGE CAFE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC224764
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of YAKETY YAK LANGUAGE CAFE LTD?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
    • Other education n.e.c. (85590) / Education

    Where is YAKETY YAK LANGUAGE CAFE LTD located?

    Registered Office Address
    7 Mortonhall Park Grove
    Edinburgh
    EH17 8SJ
    Undeliverable Registered Office AddressNo

    What were the previous names of YAKETY YAK LANGUAGE CAFE LTD?

    Previous Company Names
    Company NameFromUntil
    SKILLS 42 LTD.Nov 22, 2001Nov 22, 2001
    CLYDESTAR LIMITEDOct 30, 2001Oct 30, 2001

    What are the latest accounts for YAKETY YAK LANGUAGE CAFE LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for YAKETY YAK LANGUAGE CAFE LTD?

    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

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Current accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Confirmation statement made on Oct 30, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Oct 30, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Oct 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 52.815
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Oct 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2014

    Statement of capital on Nov 02, 2014

    • Capital: GBP 52.815
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 52.815
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

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

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

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

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

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

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Certificate of change of name

    Company name changed skills 42 LTD.\certificate issued on 08/07/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jul 08, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2010

    RES15

    Annual return made up to Oct 30, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Fiona Mitchell Gomes on Nov 12, 2009

    2 pagesCH01

    Who are the officers of YAKETY YAK LANGUAGE CAFE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATHERSTON, Alison
    97 Camus Avenue
    EH10 6QY Edinburgh
    Secretary
    97 Camus Avenue
    EH10 6QY Edinburgh
    British86295360001
    GOMES, Fiona Mitchell
    7 Mortonhall Park Grove
    EH17 8SJ Edinburgh
    Lothians
    Director
    7 Mortonhall Park Grove
    EH17 8SJ Edinburgh
    Lothians
    ScotlandScottishTrainer79596140001
    SCOTT, Daniel
    96 Glasgow Road
    FK7 0PQ Stirling
    Stirlingshire
    Secretary
    96 Glasgow Road
    FK7 0PQ Stirling
    Stirlingshire
    BritishAccountant67313370004
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of YAKETY YAK LANGUAGE CAFE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Fiona Mitchell Gomes
    7 Mortonhall Park Grove
    Edinburgh
    EH17 8SJ
    Apr 06, 2016
    7 Mortonhall Park Grove
    Edinburgh
    EH17 8SJ
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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