YOR LIMITED
Overview
| Company Name | YOR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC268209 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for YOR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for YOR LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Oct 20, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 17, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 20, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||||||
Satisfaction of charge SC2682090008 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC2682090012 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC2682090013 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC2682090012 in part | 1 pages | MR04 | ||||||||||||||
Alteration to charge SC2682090013, created on Mar 09, 2016 | 5 pages | MR07 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Termination of appointment of Andrew Gray Muir as a director on Jan 30, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Gray Muir as a secretary on Jan 30, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr David Campbell Coombs as a secretary on Jan 30, 2019 | 2 pages | AP03 | ||||||||||||||
Satisfaction of charge SC2682090011 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of YOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOMBS, David Campbell | Secretary | Charlotte Square, EH2 4HQ Edinburgh 46 | 254837700001 | |||||||
| MUIR, William John Gray | Director | Charlotte Square, EH2 4HQ Edinburgh 46 | Scotland | British | 113700330002 | |||||
| MUIR, Andrew Gray | Secretary | 89 Ravenscroft Street EH17 8QS Edinburgh Midlothian | Scottish | 154590001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BALL, Nicholas Spencer | Director | 5 East Savile Road EH16 5ND Edinburgh Midlothian | Scotland | British | 105270210001 | |||||
| BENNET, Gordon Iain | Director | East Clyde Street G84 7AX Helensburgh 152 United Kingdom | United Kingdom | British | 60009740002 | |||||
| GROAT, Susan Elizabeth | Director | Castle Street EH2 5AH Edinburgh 7 Midlothian United Kingdom | Scotland | British | 88980540001 | |||||
| MCGUINNESS, Neil Stephen | Director | Hazeldean Avenue EH51 0NS Boness 32 West Lothian | United Kingdom | British | 83466350002 | |||||
| MITCHELL, David Frank Robert | Director | 8 East Claremont Street EH7 4JP Edinburgh | British | 97869190001 | ||||||
| MUIR, Andrew Gray | Director | 89 Ravenscroft Street EH17 8QS Edinburgh Midlothian | Scotland | Scottish | 154590001 | |||||
| STIRLING, Archibald | Director | Drummerchin Kippen FK8 3EZ Stirling Stirlingshire | Scotland | British | 65368140001 | |||||
| WOTHERSPOON, Robert John | Director | Glenlyon House Fortingall PH15 2LN Aberfeldy Perthshire | Scotland | British | 161858620001 |
Who are the persons with significant control of YOR LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William John Gray Muir | Apr 16, 2016 | Charlotte Square, EH2 4HQ Edinburgh 46 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does YOR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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