YOR LIMITED

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

    Company NameYOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC268209
    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 YOR LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is YOR LIMITED located?

    Registered Office Address
    46 Charlotte Square,
    EH2 4HQ Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for YOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for YOR 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

    1 pagesDS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Oct 20, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    legacy

    1 pagesSH20

    Statement of capital on Jun 17, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Oct 20, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Satisfaction of charge SC2682090008 in full

    1 pagesMR04

    Satisfaction of charge SC2682090012 in full

    1 pagesMR04

    Satisfaction of charge SC2682090013 in full

    1 pagesMR04

    Satisfaction of charge SC2682090012 in part

    1 pagesMR04

    Alteration to charge SC2682090013, created on Mar 09, 2016

    5 pagesMR07

    Register inspection address has been changed from C/O a Gray Muir 89 Ravenscroft Street Edinburgh Midlothian EH17 8QS Scotland to 46 Charlotte Square Edinburgh EH2 4HQ

    1 pagesAD02

    Termination of appointment of Andrew Gray Muir as a director on Jan 30, 2019

    1 pagesTM01

    Termination of appointment of Andrew Gray Muir as a secretary on Jan 30, 2019

    1 pagesTM02

    Appointment of Mr David Campbell Coombs as a secretary on Jan 30, 2019

    2 pagesAP03

    Satisfaction of charge SC2682090011 in full

    1 pagesMR04

    Who are the officers of YOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOMBS, David Campbell
    Charlotte Square,
    EH2 4HQ Edinburgh
    46
    Secretary
    Charlotte Square,
    EH2 4HQ Edinburgh
    46
    254837700001
    MUIR, William John Gray
    Charlotte Square,
    EH2 4HQ Edinburgh
    46
    Director
    Charlotte Square,
    EH2 4HQ Edinburgh
    46
    ScotlandBritish113700330002
    MUIR, Andrew Gray
    89 Ravenscroft Street
    EH17 8QS Edinburgh
    Midlothian
    Secretary
    89 Ravenscroft Street
    EH17 8QS Edinburgh
    Midlothian
    Scottish154590001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BALL, Nicholas Spencer
    5 East Savile Road
    EH16 5ND Edinburgh
    Midlothian
    Director
    5 East Savile Road
    EH16 5ND Edinburgh
    Midlothian
    ScotlandBritish105270210001
    BENNET, Gordon Iain
    East Clyde Street
    G84 7AX Helensburgh
    152
    United Kingdom
    Director
    East Clyde Street
    G84 7AX Helensburgh
    152
    United Kingdom
    United KingdomBritish60009740002
    GROAT, Susan Elizabeth
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    United Kingdom
    Director
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    United Kingdom
    ScotlandBritish88980540001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritish83466350002
    MITCHELL, David Frank Robert
    8 East Claremont Street
    EH7 4JP Edinburgh
    Director
    8 East Claremont Street
    EH7 4JP Edinburgh
    British97869190001
    MUIR, Andrew Gray
    89 Ravenscroft Street
    EH17 8QS Edinburgh
    Midlothian
    Director
    89 Ravenscroft Street
    EH17 8QS Edinburgh
    Midlothian
    ScotlandScottish154590001
    STIRLING, Archibald
    Drummerchin
    Kippen
    FK8 3EZ Stirling
    Stirlingshire
    Director
    Drummerchin
    Kippen
    FK8 3EZ Stirling
    Stirlingshire
    ScotlandBritish65368140001
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritish161858620001

    Who are the persons with significant control of YOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William John Gray Muir
    Charlotte Square,
    EH2 4HQ Edinburgh
    46
    Apr 16, 2016
    Charlotte Square,
    EH2 4HQ Edinburgh
    46
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does YOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 20, 2017
    Delivered On Jul 26, 2017
    Satisfied
    Brief description
    All and whole the subjects at 25, 26 and 27 drumsheugh gardens, edinburgh being those subjects registered in the land register of scotland under title number MID167255.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Welch Group Developments Limited (SC536134)
    Transactions
    • Jul 26, 2017Registration of a charge (MR01)
    • Feb 27, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 09, 2016
    Delivered On Mar 11, 2016
    Satisfied
    Brief description
    4 miller row, edinburgh otherwise 4 bells brae, edinburgh and 6 & 10 bells brae, edinburgh . see instrument for more details.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Duthus Group Investments Limited
    Transactions
    • Mar 11, 2016Registration of a charge (MR01)
    • Jul 11, 2019Particulars of an instrument of alteration to a charge (MR07)
    • Sep 04, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 09, 2016
    Delivered On Mar 10, 2016
    Satisfied
    Brief description
    Part of 4, 6 and 10 bells brae, under exception of (one) the lower ground floor of 4 bell's brae, (two) the east or north-east of 4 bell's brae and (three) rights affecting the middle floor of 4 bells brae. Please refer to instrument for further details.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 10, 2016Registration of a charge (MR01)
    • Mar 16, 2016Particulars of an instrument of alteration to a charge (MR07)
    • Sep 04, 2019Satisfaction of a charge in part (MR04)
    • Sep 27, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 18, 2016
    Delivered On Jan 21, 2016
    Satisfied
    Brief description
    25 drumsheugh gardens, edinburgh. 26 drumsheugh gardens edinburgh and 27 drumsheugh gardens.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jan 21, 2016Registration of a charge (MR01)
    • Jan 03, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 25, 2014
    Delivered On Dec 05, 2014
    Satisfied
    Brief description
    23 chester street and 48 manor place edinburgh.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Dec 05, 2014Registration of a charge (MR01)
    • Oct 13, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 25, 2014
    Delivered On Nov 28, 2014
    Satisfied
    Brief description
    48 manor place & 23 chester street, edinburgh.
    Persons Entitled
    • James Mark Keane
    Transactions
    • Nov 28, 2014Registration of a charge (MR01)
    • Jul 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 19, 2014
    Delivered On Nov 26, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Nov 26, 2014Registration of a charge (MR01)
    • Jan 28, 2016Alteration to a floating charge (466 Scot)
    • Sep 27, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Nov 01, 2011
    Delivered On Nov 14, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as and forming croythorn house 23 ravelston terrace edinburgh MID68496 please see form for details.
    Persons Entitled
    • Efg Private Bank Limited
    Transactions
    • Nov 14, 2011Registration of a charge (MG01s)
    • Jul 04, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 01, 2011
    Delivered On Nov 10, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Croythorn house 23 ravelston terrace edinburgh MID68496.
    Persons Entitled
    • Melfort Properties Limited
    Transactions
    • Nov 10, 2011Registration of a charge (MG01s)
    • Mar 15, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 28, 2011
    Delivered On Nov 14, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All money, liabilities and obligations due, owing or incurred...see form for further details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Efg Private Bank Limited
    Transactions
    • Nov 14, 2011Registration of a charge (MG01s)
    • Nov 14, 2011Alteration to a floating charge (466 Scot)
    • Jun 14, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 28, 2011
    Delivered On Oct 31, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Melfort Properties Limited
    Transactions
    • Oct 31, 2011Registration of a charge (MG01s)
    • Mar 15, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 11, 2011
    Delivered On Feb 11, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 11, 2011Registration of a charge (MG01s)
    • Nov 14, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Nov 03, 2004
    Delivered On Nov 17, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Croythorn house, 23 ravelston terrace, edinburgh MID31813.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 17, 2004Registration of a charge (410)
    • Jan 21, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Oct 28, 2004
    Delivered On Nov 04, 2004
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Nov 04, 2004Registration of a charge (410)
    • Nov 14, 2011Statement of satisfaction of a floating charge (MG03s)

    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