Advanced company searchLink opens in new window

YOUNG BLACK LIMITED

Company number SC570129

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)
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