Advanced company searchLink opens in new window

YHUM LIMITED

Company number SC296572

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2010 AD01 Registered office address changed from Suite 389 111 West George Street Glasgow G2 1QX United Kingdom on 20 January 2010
20 Jan 2010 TM01 Termination of appointment of Caroline Howes as a director
20 Jan 2010 TM02 Termination of appointment of Gordon Howes as a secretary
20 Jan 2010 TM01 Termination of appointment of Christopher Searles as a director
20 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
28 Apr 2009 363a Return made up to 03/02/09; full list of members
28 Apr 2009 287 Registered office changed on 28/04/2009 from breich pit studio mid breich farm westwood west calder EH55 8PL
29 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
07 Apr 2008 288b Appointment Terminated Director james ritchie
07 Apr 2008 288b Appointment Terminated Director brian garofola
11 Feb 2008 363a Return made up to 03/02/08; full list of members
11 Feb 2008 288c Director's particulars changed
16 Nov 2007 AA Total exemption full accounts made up to 28 February 2007
18 Jun 2007 288b Secretary resigned
04 Apr 2007 288a New secretary appointed
27 Feb 2007 363a Return made up to 03/02/07; full list of members
27 Feb 2007 288c Director's particulars changed
30 May 2006 288a New director appointed
30 May 2006 288a New director appointed
21 Feb 2006 288a New director appointed
21 Feb 2006 288a New director appointed
21 Feb 2006 288a New director appointed
21 Feb 2006 288a New secretary appointed