- 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) |
---|---|---|---|
10 Jan 2017 | MR01 | Registration of charge SC4464910001, created on 3 January 2017 | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 May 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
01 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
01 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
28 Jun 2013 | AP02 | Appointment of Sophrosyne Ventures Llp as a director | |
24 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 18 June 2013
|
|
24 Jun 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
24 Jun 2013 | AD01 | Registered office address changed from 16 Royal Exchange Square Glasgow G1 3AG Scotland on 24 June 2013 | |
24 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 22 May 2013
|
|
21 Jun 2013 | SH02 | Sub-division of shares on 22 May 2013 | |
21 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
23 May 2013 | TM01 | Termination of appointment of David Deane as a director | |
23 May 2013 | AP01 | Appointment of Mr Kenneth Charles Stuart Mclelland as a director | |
23 May 2013 | AP01 | Appointment of Ms Bronagh Carey as a director | |
21 May 2013 | CERTNM |
Company name changed bkf eighty-one LIMITED\certificate issued on 21/05/13
|
|
02 Apr 2013 | NEWINC |
Incorporation
|