Bellshill Industrial Estate
Bellshill
ML4 3NS
Scotland
Director Name | Mr John Whyte Darroch |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Belgowan Street Bellshill Industrial Estate Bellshill ML4 3NS Scotland |
Director Name | Mr Egemen Dogan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 Ashtree Close Rowlands Gill Tyne And Wear NE39 1RA |
Secretary Name | Mrs Vivien Sian Dogan |
---|---|
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Ashtree Close Rowlands Gill Tyne And Wear NE39 1RA |
Registered Address | Unit 2 Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn South |
Address Matches | 2 other UK companies use this postal address |
1.6k at £1 | Egemen Dogan 80.00% Ordinary |
---|---|
400 at £1 | Vivien Sian Dogan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £826,827 |
Cash | £701,071 |
Current Liabilities | £244 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
28 September 2020 | Confirmation statement made on 24 September 2020 with updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 27 September 2019 (3 pages) |
8 October 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
27 September 2019 | Notification of Jr Dalziel Limited as a person with significant control on 30 August 2019 (2 pages) |
27 September 2019 | Cessation of Egemen Dogan as a person with significant control on 30 August 2019 (1 page) |
6 September 2019 | Registered office address changed from 16 Ashtree Close Rowlands Gill Tyne and Wear NE39 1RA to Unit 2 Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ on 6 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Vivien Sian Dogan as a secretary on 30 August 2019 (1 page) |
5 September 2019 | Current accounting period shortened from 30 October 2019 to 30 September 2019 (1 page) |
5 September 2019 | Appointment of Mr Alexander Stuart Dalziel as a director on 30 August 2019 (2 pages) |
5 September 2019 | Appointment of Mr John Whyte Darroch as a director on 30 August 2019 (2 pages) |
5 September 2019 | Termination of appointment of Egemen Dogan as a director on 30 August 2019 (1 page) |
14 August 2019 | Change of details for Mr Egemen Dogan as a person with significant control on 6 April 2016 (2 pages) |
14 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
20 November 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
5 December 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 December 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 August 2014 | Previous accounting period shortened from 21 November 2013 to 31 October 2013 (3 pages) |
28 August 2014 | Previous accounting period shortened from 21 November 2013 to 31 October 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 January 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
26 July 2013 | Total exemption small company accounts made up to 21 November 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 21 November 2012 (6 pages) |
26 July 2013 | Previous accounting period shortened from 30 September 2013 to 21 November 2012 (1 page) |
26 July 2013 | Previous accounting period shortened from 30 September 2013 to 21 November 2012 (1 page) |
19 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
30 October 2012 | Company name changed yayla enterprises (uk) LTD\certificate issued on 30/10/12
|
30 October 2012 | Company name changed yayla enterprises (uk) LTD\certificate issued on 30/10/12
|
30 October 2012 | Change of name notice (2 pages) |
30 October 2012 | Change of name notice (2 pages) |
24 September 2012 | Incorporation
|
24 September 2012 | Incorporation
|