YOOSEFUL TECHNOLOGY LIMITED
Status | DISSOLVED |
Company No. | SC297316 |
Category | Private Limited Company |
Incorporated | 17 Feb 2006 |
Age | 18 years, 3 months, 11 days |
Jurisdiction | Scotland |
Dissolution | 12 Jun 2018 |
Years | 5 years, 11 months, 16 days |
SUMMARY
YOOSEFUL TECHNOLOGY LIMITED is an dissolved private limited company with number SC297316. It was incorporated 18 years, 3 months, 11 days ago, on 17 February 2006 and it was dissolved 5 years, 11 months, 16 days ago, on 12 June 2018. The company address is BRAIN HAY ASSOCIATES BRAIN HAY ASSOCIATES, Glasgow, G3 6ST.
Company Fillings
Dissolved compulsory strike off suspended
Date: 04 Jul 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 02 Jul 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Termination director company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Miller
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Change person director company with change date
Date: 18 Mar 2014
Action Date: 16 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-16
Officer name: Mr Anthony George Logan
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2014
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Miller
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Second filing of form with form type
Date: 29 May 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 29 May 2013
Action Date: 18 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-18
Capital : 2,632 GBP
Documents
Resolution
Date: 19 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Feb 2013
Action Date: 10 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-10
Capital : 3,083.00 GBP
Documents
Legacy
Date: 14 Jan 2013
Category: Change-of-name
Type: SH01
Description: Return of Allotment of Shares
Documents
Capital allotment shares
Date: 14 Jan 2013
Action Date: 18 Mar 2012
Category: Capital
Type: SH01
Capital : 2,578 GBP
Date: 2012-03-18
Documents
Appoint person director company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Blears
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Termination director company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Morrice
Documents
Capital allotment shares
Date: 07 Mar 2012
Action Date: 30 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-30
Capital : 2,295 GBP
Documents
Gazette filings brought up to date
Date: 17 Dec 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Appoint person director company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Ian Mckenna
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Boyd Gawish
Documents
Dissolved compulsory strike off suspended
Date: 10 Dec 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 02 Jul 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Appoint person director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Stewart Brymer
Documents
Capital allotment shares
Date: 27 Jul 2010
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2009-10-01
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Kenneth John Andrew Morrice
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul John Logan
Change date: 2010-02-17
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony George Logan
Change date: 2010-02-17
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-17
Officer name: Boyd Joseph Gawish
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / paul logan / 03/12/2008
Documents
Accounts with accounts type total exemption small
Date: 29 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 20/06/2008 from, 32 nasmyth avenue, bearsden, glasgow, G61 4SQ
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed kenneth john andrew morrice
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed boyd gawish
Documents
Certificate change of name company
Date: 14 Jun 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed closing date LIMITED\certificate issued on 19/06/08
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/07; full list of members
Documents
Legacy
Date: 22 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 22/09/06 from: stephen mabbott associates, 14 mitchell lane, glasgow, G1 3NU
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 30/06/07
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
A.M. CASTLE METALS UK, LIMITED
ONE ST PETER'S SQUARE,MANCHESTER,M2 3DE
Number: | 06396714 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WYCOMBE END,BUCKINGHAMSHIRE,HP9 1NB
Number: | 02944689 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENCROFT (EASTBOURNE) LIMITED
11A GILDREDGE ROAD,EASTBOURNE,BN21 4RB
Number: | 02205004 |
Status: | ACTIVE |
Category: | Private Limited Company |
45A WHITEHALL ROAD,RAMSGATE,CT12 6DE
Number: | 11371580 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MOUNT PLEASANT ROAD,CHIGWELL,IG7 5ER
Number: | 11376230 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 05889501 |
Status: | ACTIVE |
Category: | Private Limited Company |