Advanced company searchLink opens in new window

YARD DIRECT LIMITED

Company number SC446491

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)
02 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 May 2020 CS01 Confirmation statement made on 2 April 2020 with updates
17 Jan 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
04 Oct 2019 PSC02 Notification of Webster Building Supplies Limited as a person with significant control on 26 September 2019
04 Oct 2019 AP01 Appointment of Mr Peter Stewart Miller as a director on 26 September 2019
04 Oct 2019 PSC07 Cessation of Kenneth Charles Stuart Mclelland as a person with significant control on 26 September 2019
04 Oct 2019 AD01 Registered office address changed from Unit 5 Crest Business Centre 2 Glen Tye Road Stirling Stirlingshire FK7 7LH Scotland to 5 Campsie Road Kirkintilloch G66 1SL on 4 October 2019
02 Oct 2019 TM01 Termination of appointment of Kenneth Charles Stuart Mclelland as a director on 26 September 2019
02 Oct 2019 TM01 Termination of appointment of Bronagh Carey as a director on 26 September 2019
25 Jun 2019 TM01 Termination of appointment of Sophrosyne Ventures Llp as a director on 31 December 2018
24 Apr 2019 AA Micro company accounts made up to 31 December 2018
16 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
16 Apr 2019 AD01 Registered office address changed from Unit 2 Crest Business Centre 2 Glen Tye Road Stirling Stirlingshire FK7 7LH to Unit 5 Crest Business Centre 2 Glen Tye Road Stirling Stirlingshire FK7 7LH on 16 April 2019
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 May 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates