Company NameStuart Yorston Limited
DirectorStuart Graeme Yorston
Company StatusActive
Company Number06518105
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Stuart Graeme Yorston
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address57 Elmleaze
Gloucester
GL2 0JS
Wales
Secretary NameMrs Rowena Jo Frances Yorston
StatusCurrent
Appointed21 March 2016(8 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address57 Elmleaze
Gloucester
GL2 0JS
Wales
Director NameMrs Ann Yorston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Paddock Home Farm
Hensol
Pontyclun
Vale Of Glamorgan
CF72 8JY
Wales
Secretary NameMrs Ann Yorston
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Paddock Home Farm
Hensol
Pontyclun
Vale Of Glamorgan
CF72 8JY
Wales

Location

Registered AddressRussell House
Greenwell Road
Alnwick
Northumberland
NE66 1HB
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£48,695
Gross Profit£43,956
Net Worth£3,106
Cash£17,674
Current Liabilities£20,450

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
15 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 28 February 2022 (5 pages)
20 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 28 February 2020 (6 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
21 December 2017Termination of appointment of Ann Yorston as a secretary on 21 March 2016 (1 page)
21 December 2017Termination of appointment of Ann Yorston as a secretary on 21 March 2016 (1 page)
21 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
5 September 2017Registered office address changed from Alexander Suite 1st Floor Parc Y Scarlets Llanelli Dyfed SA14 9UX to 19 Murray Street Llanelli SA15 1AQ on 5 September 2017 (1 page)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Registered office address changed from Alexander Suite 1st Floor Parc Y Scarlets Llanelli Dyfed SA14 9UX to 19 Murray Street Llanelli SA15 1AQ on 5 September 2017 (1 page)
25 November 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
25 November 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
21 March 2016Appointment of Mrs Rowena Jo Frances Yorston as a secretary on 21 March 2016 (2 pages)
21 March 2016Appointment of Mrs Rowena Jo Frances Yorston as a secretary on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Stuart Graeme Yorston on 8 January 2015 (2 pages)
21 March 2016Director's details changed for Mr Stuart Graeme Yorston on 8 January 2015 (2 pages)
11 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
11 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
14 September 2015Termination of appointment of Ann Yorston as a director on 30 June 2014 (1 page)
14 September 2015Termination of appointment of Ann Yorston as a director on 30 June 2014 (1 page)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
1 September 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
1 September 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
11 September 2013Total exemption full accounts made up to 28 February 2013 (23 pages)
11 September 2013Total exemption full accounts made up to 28 February 2013 (23 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
24 August 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
24 August 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
10 August 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
2 June 2011Registered office address changed from 5 West End Llanelli Dyfed SA15 3DN Uk on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 5 West End Llanelli Dyfed SA15 3DN Uk on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 5 West End Llanelli Dyfed SA15 3DN Uk on 2 June 2011 (1 page)
4 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
28 May 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
2 March 2010Director's details changed for Mr Stuart Graeme Yorston on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Stuart Graeme Yorston on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mrs Ann Yorston on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mrs Ann Yorston on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Stuart Graeme Yorston on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mrs Ann Yorston on 1 January 2010 (2 pages)
5 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
5 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
28 February 2008Incorporation (12 pages)
28 February 2008Incorporation (12 pages)