THE YUMMY PUD COMPANY LTD

108/1 George Street, Edinburgh, EH2 4LH, United Kingdom
StatusACTIVE
Company No.SC507147
CategoryPrivate Limited Company
Incorporated01 Jun 2015
Age9 years, 1 day
JurisdictionScotland

SUMMARY

THE YUMMY PUD COMPANY LTD is an active private limited company with number SC507147. It was incorporated 9 years, 1 day ago, on 01 June 2015. The company address is 108/1 George Street, Edinburgh, EH2 4LH, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 30 May 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-05-10

Psc name: Icon Brands (Global) Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harjinder Atwal

Cessation date: 2024-05-10

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2024

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harjinder Singh Atwal

Change date: 2022-11-01

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jd (aberdeen) LTD\certificate issued on 22/11/23

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Narinder Singh Atwal

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-01

Psc name: Narinder Singh Atwal

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5071470001

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2019

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Narinder Singh Atwal

Notification date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harjinder Singh Atwal

Change date: 2016-06-15

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2015

Action Date: 17 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5071470001

Charge creation date: 2015-11-17

Documents

View document PDF

Incorporation company

Date: 01 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCH ON THE ROCK DOMINION CENTRE

CHURCH ON THE ROCK DOMINION CENTRE,SOUTHEND ON SEA,SS2 6HS

Number:08208837
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

D & R IRVING LIMITED

PEAT HOUSE,TRURO,TR1 2DP

Number:09680421
Status:ACTIVE
Category:Private Limited Company

DOCTOR T COMPANY LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:10006400
Status:ACTIVE
Category:Private Limited Company

DSA ENVIRONMENTAL SERVICES LTD

4TH FLOOR FOUNTAIN PRECINCT,SHEFFIELD,S1 2JA

Number:08867527
Status:LIQUIDATION
Category:Private Limited Company

GLEN VIEW STORES LTD

15 BUCKINGHAM CLOSE,ROSSENDALE,BB4 4DY

Number:07625917
Status:ACTIVE
Category:Private Limited Company

IMPERIAL RESEARCH LTD

580A COVENTRY ROAD,BIRMINGHAM,B10 0US

Number:07434659
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