YOLO FOR MEN LIMITED

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

    Company NameYOLO FOR MEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC446020
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of YOLO FOR MEN LIMITED?

    • Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is YOLO FOR MEN LIMITED located?

    Registered Office Address
    C/O Leonard Curtis Recovery Limited Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for YOLO FOR MEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for YOLO FOR MEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    27 pagesWU15(Scot)

    Registered office address changed from C/O Leonard Curtis Recoverey Limited Third Floor 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on Dec 04, 2017

    2 pagesAD01

    Registered office address changed from Highfield House Hill Street Alness Ross Shire IV17 0QL to C/O Leonard Curtis Recoverey Limited Third Floor 2 West Regent Street Glasgow G2 1RW on Oct 06, 2017

    2 pagesAD01

    Court order notice of winding up

    2 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Confirmation statement made on Mar 26, 2017 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Feb 23, 2017

    • Capital: GBP 29.402
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 21, 2017

    • Capital: GBP 26.462
    6 pagesSH01

    Statement of capital following an allotment of shares on Nov 23, 2016

    • Capital: GBP 23.522
    8 pagesSH01

    Statement of capital following an allotment of shares on Nov 10, 2016

    • Capital: GBP 20.582
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital following an allotment of shares on Oct 04, 2016

    • Capital: GBP 17.642
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    43 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Robert Beattie as a director on Oct 04, 2016

    2 pagesAP01

    Termination of appointment of Kevin John Stewart as a director on Oct 04, 2016

    1 pagesTM01

    Appointment of Mr James Grieve Barrack as a director on Oct 04, 2016

    2 pagesAP01

    Appointment of Mr Gordon Ian Middleton as a director on Oct 04, 2016

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 06, 2016

    • Capital: GBP 13.672
    8 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Mar 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 11.496
    SH01

    Director's details changed for Miss Marianne Morrison on Jan 31, 2016

    2 pagesCH01

    Who are the officers of YOLO FOR MEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRACK, James Grieve
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Limited
    Director
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Limited
    ScotlandBritishDirector77374740004
    BEATTIE, Robert
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Limited
    Director
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Limited
    ScotlandBritishDirector204056840001
    MIDDLETON, Gordon Ian
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Limited
    Director
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Limited
    ScotlandBritishDirector182303360001
    MORRISON, Marianne
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Limited
    Director
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Limited
    United KingdomBritishDirector176948540001
    STEWART, Kevin John
    Hill Street
    IV17 0QL Alness
    Highfield House
    Ross Shire
    Director
    Hill Street
    IV17 0QL Alness
    Highfield House
    Ross Shire
    ScotlandBritishNone65953120002

    Who are the persons with significant control of YOLO FOR MEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queens Road
    AB15 4YE Aberdeen
    62
    Scotland
    Feb 23, 2017
    Queens Road
    AB15 4YE Aberdeen
    62
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberSc487490
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Miss Marianne Morrison
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Limited
    Apr 06, 2016
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Limited
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does YOLO FOR MEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2021Conclusion of winding up
    Sep 28, 2017Petition date
    Sep 28, 2017Commencement of winding up
    Jul 21, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Rebecca Jane Dacre
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    practitioner
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    Stuart Robb
    Third Floor, 2 West Regent Street
    Glasgow
    provisional liquidator
    Third Floor, 2 West Regent Street
    Glasgow
    Notesscottish-insolvency-info

    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