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)
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
  • GBP 193,373.4
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
  • GBP 193,427
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 193,387.00
01 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 170,000
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
  • GBP 170,000.00
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 569 approved power to allot equity securities to the LIMITED of 132000 ordinary shares of £0.01 each 18/06/2013
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2013 SH01 Statement of capital following an allotment of shares on 22 May 2013
  • GBP 50,000.00
21 Jun 2013 SH02 Sub-division of shares on 22 May 2013
21 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division approved 22/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
02 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted