YEWLANDS LTD

A9 Accountancy Limited Elm House A9 Accountancy Limited Elm House, Inverness, IV2 5GH, Scotland
StatusACTIVE
Company No.SC345534
CategoryPrivate Limited Company
Incorporated09 Jul 2008
Age15 years, 9 months, 19 days
JurisdictionScotland

SUMMARY

YEWLANDS LTD is an active private limited company with number SC345534. It was incorporated 15 years, 9 months, 19 days ago, on 09 July 2008. The company address is A9 Accountancy Limited Elm House A9 Accountancy Limited Elm House, Inverness, IV2 5GH, Scotland.



Company Fillings

Termination secretary company with name termination date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wjm Secretaries Limited

Termination date: 2023-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-01

Old address: C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland

New address: A9 Accountancy Limited Elm House Cradlehall Business Park Inverness IV2 5GH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2022

Action Date: 18 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-18

Charge number: SC3455340003

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Keith John Ballam

Change date: 2022-07-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Keith John Ballam

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mrs Jill Elizabeth Ballam

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jill Elizabeth Ballam

Change date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed craggan outdoor activities LIMITED\certificate issued on 14/04/22

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duncan Corporate (Secretaries) Limited

Termination date: 2020-07-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-07-31

Officer name: Wjm Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-10

New address: C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL

Old address: C/O C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness Highland IV3 5QH

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Duncan Corporate (Secretaries) Limited

Change date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith John Ballam

Change date: 2013-04-02

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-02

Officer name: Mrs Jill Elizabeth Ballam

Documents

View document PDF

Legacy

Date: 03 Apr 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Address

Type: AD01

Old address: C/O Calum I Duncan Corporate Consultants Ltd 3 Attadale Road Inverness Highland IV3 5QH Scotland

Change date: 2012-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Duncan Corporate (Secretaries) Limited

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Calum I Duncan Corporate Consultants Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Calum I Duncan Corporate Consultants Ltd

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Innes & Mackay (Secretaries) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Address

Type: AD01

Old address: Innes & Mackay Kintail House Beechwood Business Park Inverness IV2 3BW

Change date: 2011-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-09

Officer name: Keith John Ballam

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jul 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Innes & Mackay (Secretaries) Limited

Change date: 2010-07-09

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-09

Officer name: Jill Elizabeth Ballam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 31/10/2009

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jill ballam / 17/09/2008

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / keith ballam / 17/09/2008

Documents

View document PDF

Incorporation company

Date: 09 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECT CLUB LTD

71-75 SHELTON STREET,COVENT GARDEN,WC2H 9JQ

Number:05523571
Status:ACTIVE
Category:Private Limited Company

FD IRISH MORTGAGES LTD

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:09840193
Status:ACTIVE
Category:Private Limited Company

FUSION INTEGRATED MARKETING LIMITED

4 MEADOW RISE, LOWER HALL LANE,CHESTER,CH3 9SF

Number:06998039
Status:ACTIVE
Category:Private Limited Company

IN AND OUT CLUB LIMITED

4 ST. JAMES'S SQUARE,LONDON,SW1Y 4JU

Number:11103150
Status:ACTIVE
Category:Private Limited Company

PROPERTY GECKO LTD

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:11954994
Status:ACTIVE
Category:Private Limited Company

SCREEDIO LTD

NORTH LITTLE DOWN BUNGALOW RISDON FARM,OKEHAMPTON,EX20 3AJ

Number:11876987
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