Advanced company searchLink opens in new window

YELLOW WORK LIMITED

Company number SC386632

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)
19 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2019 WU15(Scot) Final account prior to dissolution in a winding-up by the court
10 Dec 2018 AD01 Registered office address changed from 40 High Street Glasgow G1 1NL United Kingdom to 11a Dublin Street Edinburgh EH1 3PG on 10 December 2018
10 Dec 2018 CO4.2(Scot) Court order notice of winding up
10 Dec 2018 4.2(Scot) Notice of winding up order
08 Mar 2018 AD01 Registered office address changed from Muirhead House Insch Business Park Insch Aberdeenshire AB52 6TA to 40 High Street Glasgow G1 1NL on 8 March 2018
05 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-11
05 Mar 2018 AP01 Appointment of Mr Luke Allen Pfister as a director on 10 October 2017
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
02 Mar 2018 PSC01 Notification of Luke Allen Pfister as a person with significant control on 11 October 2017
02 Mar 2018 TM01 Termination of appointment of Karen Robertson Louw as a director on 11 October 2017
02 Mar 2018 TM01 Termination of appointment of Stuart Alexander Mackie as a director on 11 October 2017
02 Mar 2018 PSC07 Cessation of Stuart Alexander Mackie as a person with significant control on 11 October 2017
10 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
22 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Feb 2016 AP01 Appointment of Mrs Karen Robertson Louw as a director on 5 November 2015
29 Jan 2016 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
19 Dec 2013 TM01 Termination of appointment of George Massie as a director