THE YOT SPOT (ARGYLL) LTD

Begbies Traynor Suite 9, River Court Begbies Traynor Suite 9, River Court, Dundee, DD1 3JT
StatusDISSOLVED
Company No.SC440954
CategoryPrivate Limited Company
Incorporated23 Jan 2013
Age11 years, 4 months, 15 days
JurisdictionScotland
Dissolution05 May 2019
Years5 years, 1 month, 2 days

SUMMARY

THE YOT SPOT (ARGYLL) LTD is an dissolved private limited company with number SC440954. It was incorporated 11 years, 4 months, 15 days ago, on 23 January 2013 and it was dissolved 5 years, 1 month, 2 days ago, on 05 May 2019. The company address is Begbies Traynor Suite 9, River Court Begbies Traynor Suite 9, River Court, Dundee, DD1 3JT.



Company Fillings

Gazette dissolved liquidation

Date: 05 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation court order early dissolution

Date: 05 Feb 2019

Category: Insolvency

Sub Category: Court-order

Type: O/C EARLY DISS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

New address: Begbies Traynor Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT

Old address: Whitehall House 33 Yeaman Shore Dundee DD1 4BJ

Change date: 2018-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Old address: 1 Campbell Street Oban Argyll PA34 4BQ

Change date: 2017-12-21

New address: Whitehall House 33 Yeaman Shore Dundee DD1 4BJ

Documents

View document PDF

Resolution

Date: 21 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Forbes

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Forbes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Forbes

Change date: 2014-01-01

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2013

Action Date: 16 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-16

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-02

Old address: Simmers & Co Albany Chambers Albany Street Oban Argyll PA34 4AL Scotland

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4409540001

Documents

View document PDF

Incorporation company

Date: 23 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOGRAPH SIGNS LIMITED

UNIT3, CENTREPOINT 61A MONTROSE AVENUE,GLASGOW,G52 4LA

Number:SC239257
Status:ACTIVE
Category:Private Limited Company

BURLTON MANOR EQUESTRIAN LIMITED

BURLTON MANOR,SHREWSBURY,SY4 5TD

Number:11215933
Status:ACTIVE
Category:Private Limited Company

CARE TO LISTEN

164A KENTON ROAD,HARROW,HA3 8BL

Number:06632558
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LOAI A WAARIE LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:07617166
Status:ACTIVE
Category:Private Limited Company

M CAPITAL (WEST HALKIN) LIMITED

76 CHURCH STREET,LANCASTER,LA1 1ET

Number:10596785
Status:ACTIVE
Category:Private Limited Company

RSS SPECIALIST RECRUITMENT LIMITED

BRANSON COURT,BIRMINGHAM,B18 6BA

Number:11444359
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