- Company Overview for YARD DIRECT LIMITED (SC446491)
- Filing history for YARD DIRECT LIMITED (SC446491)
- People for YARD DIRECT LIMITED (SC446491)
- Charges for YARD DIRECT LIMITED (SC446491)
- More for YARD DIRECT LIMITED (SC446491)
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 |