YOOSEFUL TECHNOLOGY LIMITED
Overview
| Company Name | YOOSEFUL TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC297316 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YOOSEFUL TECHNOLOGY LIMITED?
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is YOOSEFUL TECHNOLOGY LIMITED located?
| Registered Office Address | BRAIN HAY ASSOCIATES Fleming House, 134 Renfrew Street G3 6ST Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YOOSEFUL TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLOSING DATE LIMITED | Feb 17, 2006 | Feb 17, 2006 |
What are the latest accounts for YOOSEFUL TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for YOOSEFUL TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Micro company accounts made up to Jun 30, 2015 | 2 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Feb 17, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Micro company accounts made up to Jun 30, 2014 | 2 pages | AA | ||||||||||||||
Annual return made up to Feb 17, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of David Miller as a director | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 11 pages | AA | ||||||||||||||
Annual return made up to Feb 17, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Anthony George Logan on Feb 16, 2014 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2012 | 11 pages | AA | ||||||||||||||
Appointment of Mr David Miller as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Feb 17, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 18, 2012
| 4 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 16 pages | MEM/ARTS | ||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 10, 2012
| 6 pages | SH01 | ||||||||||||||
| ||||||||||||||||
legacy | SH01 | |||||||||||||||
Statement of capital following an allotment of shares on Mar 18, 2012
| 4 pages | SH01 | ||||||||||||||
Appointment of Colin Blears as a director | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||||||
Who are the officers of YOOSEFUL TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOGAN, Paul John | Secretary | Mcgrigor Road Milngavie G62 7LD Glasgow 34 | British | 115651220002 | ||||||
| BLEARS, Colin | Director | Renfrew Street G3 6ST Glasgow Fleming House, 134 | United Kingdom | British | 130385170002 | |||||
| BRYMER, Stewart, Prof | Director | Renfrew Street G3 6ST Glasgow Fleming House, 134 | Scotland | British | 1045350001 | |||||
| LOGAN, Anthony George | Director | Renfrew Street G3 6ST Glasgow Fleming House, 134 | Scotland | British | 115661740001 | |||||
| LOGAN, Paul John | Director | Mcgrigor Road Milngavie G62 7LD Glasgow 34 | Scotland | British | 115651220002 | |||||
| MCKENNA, David Ian | Director | Renfrew Street G3 6ST Glasgow Fleming House, 134 | Scotland | British | 276505090001 | |||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| GAWISH, Boyd Joseph | Director | 34a Moat Terrace EH14 1PS Edinburgh | Scotland | British | 118241020001 | |||||
| MILLER, David | Director | Langtree Avenue G46 7LJ Glasgow 15 Scotland | Scotland | British | 190074800001 | |||||
| MORRICE, Kenneth John Andrew | Director | 0/1 3 Priorwood Court Academy Park G13 1GE Glasgow | Scotland | British | 118241030001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
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