- Company Overview for YOUNG BLACK LIMITED (SC570129)
- Filing history for YOUNG BLACK LIMITED (SC570129)
- People for YOUNG BLACK LIMITED (SC570129)
- More for YOUNG BLACK LIMITED (SC570129)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
21 May 2024 | AP01 | Appointment of Mr Joacim Samuelson as a director on 8 May 2024 | |
21 May 2024 | AP01 | Appointment of Mr Jockim Dock as a director on 8 May 2024 | |
21 May 2024 | TM01 | Termination of appointment of Adam Nathanial Dickinson as a director on 8 May 2024 | |
15 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from 272 Bath Street 272 Bath Street Glasgow G2 4JR United Kingdom to 272 Bath Street Glasgow G2 4JR on 23 November 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from 6 Kyle Road Irvine Industrial Estate Irvine Ayrshire KA12 8JS Scotland to 272 Bath Street 272 Bath Street Glasgow G2 4JR on 19 October 2023 | |
22 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
01 Dec 2022 | AP01 | Appointment of Mr Adam Nathanial Dickinson as a director on 1 December 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Paul Connor as a director on 1 December 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
30 Jun 2022 | PSC05 | Change of details for Young Black Industrial Stapling Limited as a person with significant control on 25 January 2022 | |
27 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Mr Paul Connor on 25 October 2021 | |
30 Oct 2021 | AP01 | Appointment of Mr Paul Connor as a director on 25 October 2021 | |
27 Oct 2021 | TM01 | Termination of appointment of William Lawrence Young as a director on 30 September 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
30 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
27 Jul 2020 | AP01 | Appointment of Mrs Rachel Ann Hudson as a director on 14 July 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of David Mark Black as a director on 14 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
19 May 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
14 Jun 2019 | AD01 | Registered office address changed from 400 Great Western Road Glasgow G4 9HZ United Kingdom to 6 Kyle Road Irvine Industrial Estate Irvine Ayrshire KA12 8JS on 14 June 2019 |