YOOSEFUL TECHNOLOGY LIMITED

BRAIN HAY ASSOCIATES BRAIN HAY ASSOCIATES, Glasgow, G3 6ST
StatusDISSOLVED
Company No.SC297316
CategoryPrivate Limited Company
Incorporated17 Feb 2006
Age18 years, 3 months, 11 days
JurisdictionScotland
Dissolution12 Jun 2018
Years5 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

Gazette dissolved compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 31 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Miller

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Miller

Documents

View document PDF

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

View document PDF

Second filing of form with form type

Date: 29 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 19 Feb 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Blears

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Morrice

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Ian Mckenna

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boyd Gawish

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Dec 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 02 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 17 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Stewart Brymer

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / paul logan / 03/12/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed kenneth john andrew morrice

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed boyd gawish

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.M. CASTLE METALS UK, LIMITED

ONE ST PETER'S SQUARE,MANCHESTER,M2 3DE

Number:06396714
Status:ACTIVE
Category:Private Limited Company

CORNUCOPIA DESIGNS LTD

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

KNF PROPERTY LTD

45A WHITEHALL ROAD,RAMSGATE,CT12 6DE

Number:11371580
Status:ACTIVE
Category:Private Limited Company

M AND K PARTNERS LIMITED

12 MOUNT PLEASANT ROAD,CHIGWELL,IG7 5ER

Number:11376230
Status:ACTIVE
Category:Private Limited Company

SCHOLAR PROPERTY LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:05889501
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source