- Company Overview for YELLOW WORK LIMITED (SC386632)
- Filing history for YELLOW WORK LIMITED (SC386632)
- People for YELLOW WORK LIMITED (SC386632)
- Insolvency for YELLOW WORK LIMITED (SC386632)
- More for YELLOW WORK LIMITED (SC386632)
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
|
|
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
|
|
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
|
|
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
|
|
19 Dec 2013 | TM01 | Termination of appointment of George Massie as a director |