Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > YERRUS NUMBER FIVE LIMITED
Company Information for

YERRUS NUMBER FIVE LIMITED

GLENROTHES, FIFE, KY7 4NX,
Company Registration Number
SC046516
Private Limited Company
Dissolved

Dissolved 2014-11-22

Company Overview

About Yerrus Number Five Ltd
YERRUS NUMBER FIVE LIMITED was founded on 1969-04-11 and had its registered office in Glenrothes. The company was dissolved on the 2014-11-22 and is no longer trading or active.

Key Data
Company Name
YERRUS NUMBER FIVE LIMITED
 
Legal Registered Office
GLENROTHES
FIFE
KY7 4NX
Other companies in KY7
 
Previous Names
PRESTWICK CIRCUITS LIMITED17/12/2007
Filing Information
Company Number SC046516
Date formed 1969-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-11-22
Type of accounts FULL
Last Datalog update: 2015-05-19 11:46:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YERRUS NUMBER FIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YERRUS NUMBER FIVE LIMITED

Current Directors
Officer Role Date Appointed
WENDY JILL SHARP
Company Secretary 2009-08-13
PAUL FELBECK
Director 2009-08-13
WENDY JILL SHARP
Director 2009-04-09
SAMEET VOHRA
Director 2012-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
SHATISH DAMODAR DASANI
Director 2009-08-13 2012-05-29
PAUL FELBECK
Company Secretary 2007-12-20 2009-08-13
JAMES FRASER MCDONALD
Director 2000-11-17 2009-08-13
MARTIN RONALD ATKINS
Director 2006-12-01 2009-03-31
GRAHAM DAVIES
Director 2004-04-05 2008-01-31
WENDY JILL SHARP
Company Secretary 2006-12-01 2007-12-20
MARTIN GRAHAM LEIGH
Company Secretary 1999-12-10 2006-12-01
ROGER GEORGE MACMILLAN
Director 2001-06-22 2006-10-31
DEREK STEVEN MANSFIELD
Director 2002-03-26 2006-06-30
PETER MCCALLUM
Director 2002-03-26 2005-09-30
SAMUEL THOMAS CREANEY
Director 1999-12-10 2005-03-22
ISMAIL ISMAIL
Director 2002-03-26 2004-07-02
PAUL STEPHEN BARLOW
Director 1997-08-26 2002-10-04
PHILIP GORDON BROWN
Director 2000-06-20 2002-03-26
MARTIN JACK MCKEE
Director 2000-01-01 2000-08-31
PATRICK WILLIAM HENRY MOORE
Director 1996-01-18 2000-07-26
MORGAN MATTHEW HOGARTH
Company Secretary 1998-03-11 1999-12-10
MORGAN MATTHEW HOGARTH
Director 1995-07-25 1999-12-10
ROBERT ALASTAIR MCKIE
Director 1988-12-30 1998-03-11
FRANCIS ARCHER COULSON
Director 1994-04-12 1995-12-01
KENNETH MILLIKEN
Company Secretary 1991-10-10 1993-09-29
WAYNE MILES OSMAN
Director 1990-09-10 1993-06-01
WILLIAM BROWN MILLER
Director 1988-12-30 1992-04-01
ROBERT ALASTAIR MCKIE
Company Secretary 1990-06-29 1991-10-10
RONALD MCMILLAN
Director 1989-12-29 1990-12-06
DOUGLAS CHARLES MCKENZIE
Director 1988-12-30 1990-09-13
THOMAS MAIR
Company Secretary 1988-12-30 1990-06-29
PETER JOHN CARMICHAEL
Director 1988-12-30 1990-02-19
THOMAS MAXWELL CLARKE
Director 1988-12-30 1990-02-19
THOMAS MAIR
Director 1988-12-30 1990-02-19
DAVID BLAIR
Director 1988-12-30 1989-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JILL SHARP NEW CHAPEL ELECTRONICS HOLDINGS LIMITED Company Secretary 2008-03-31 CURRENT 2007-11-28 Dissolved 2014-11-20
PAUL FELBECK NEW CHAPEL ELECTRONICS HOLDINGS LIMITED Director 2009-11-23 CURRENT 2007-11-28 Dissolved 2014-11-20
PAUL FELBECK SEMELAB HOLDINGS LIMITED Director 2008-08-21 CURRENT 2008-07-17 Dissolved 2014-11-20
PAUL FELBECK CABLE REALISATIONS LIMITED Director 2007-08-30 CURRENT 1996-12-27 Liquidation
PAUL FELBECK LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED Director 2006-12-01 CURRENT 1909-01-30 Dissolved 2016-02-25
PAUL FELBECK TTG ELECTRONICS LIMITED Director 2006-07-27 CURRENT 1936-10-29 Liquidation
PAUL FELBECK MMG GB LIMITED Director 2006-04-11 CURRENT 1973-06-06 Dissolved 2013-10-09
PAUL FELBECK EGAD LIMITED Director 2005-03-10 CURRENT 1961-01-18 Dissolved 2014-11-21
PAUL FELBECK AB ELECTRONIC ASSEMBLIES LIMITED Director 2004-12-21 CURRENT 1982-09-03 Liquidation
PAUL FELBECK YERRUS NUMBER THREE LIMITED Director 2002-06-18 CURRENT 1981-04-30 Dissolved 2014-11-20
PAUL FELBECK DAWSON-KEITH LIMITED Director 2002-04-25 CURRENT 1971-06-08 Dissolved 2013-10-09
PAUL FELBECK YERRUS NUMBER SIX LIMITED Director 2001-01-05 CURRENT 1980-12-19 Dissolved 2013-11-16
PAUL FELBECK A.B. INSTRUMENTATION LIMITED Director 2000-05-01 CURRENT 1964-05-27 Dissolved 2013-10-09
PAUL FELBECK AB ELECTRONIC SYSTEMS LIMITED Director 2000-05-01 CURRENT 1982-04-30 Dissolved 2013-10-09
PAUL FELBECK MAGNETIC MATERIALS GROUP LIMITED Director 2000-05-01 CURRENT 1982-02-17 Dissolved 2014-11-20
PAUL FELBECK CRYSTALATE SERVICES LIMITED Director 2000-05-01 CURRENT 1971-12-03 Dissolved 2014-11-20
PAUL FELBECK WELWYN SYSTEMS LIMITED Director 2000-05-01 CURRENT 1980-02-07 Dissolved 2013-10-09
PAUL FELBECK WOLSEY ELECTRONICS LIMITED Director 2000-05-01 CURRENT 1983-06-06 Dissolved 2013-10-09
PAUL FELBECK STRESS ENGINEERING SERVICES LIMITED Director 2000-05-01 CURRENT 1961-12-01 Dissolved 2013-10-09
PAUL FELBECK MAGNET DEVELOPMENTS LIMITED Director 2000-05-01 CURRENT 1969-04-30 Dissolved 2014-11-20
PAUL FELBECK SPEARHEAD ELECTRONICS LIMITED Director 2000-05-01 CURRENT 1973-08-15 Dissolved 2013-10-09
PAUL FELBECK BINTURN LIMITED Director 2000-05-01 CURRENT 1963-01-28 Dissolved 2013-10-09
PAUL FELBECK POLYMER INSULATORS LIMITED Director 2000-05-01 CURRENT 1974-10-28 Dissolved 2013-10-09
PAUL FELBECK WELWYN ELECTRONICS HOLDINGS LIMITED Director 2000-05-01 CURRENT 1980-06-11 Dissolved 2014-11-21
PAUL FELBECK TTG PROPERTY DEVELOPMENTS LIMITED Director 2000-05-01 CURRENT 1960-01-06 Dissolved 2013-10-09
PAUL FELBECK ERSKINE SYSTEMS LIMITED Director 2000-05-01 CURRENT 1986-09-10 Dissolved 2013-10-09
PAUL FELBECK QUALFIN LIMITED Director 2000-05-01 CURRENT 1980-06-26 Dissolved 2014-11-20
PAUL FELBECK C & S HOGARTH LIMITED Director 2000-05-01 CURRENT 1969-03-13 Liquidation
PAUL FELBECK B.A.S. (AIRCRAFT COMPONENTS) LIMITED Director 2000-05-01 CURRENT 1947-07-07 Dissolved 2013-10-09
PAUL FELBECK TT CONTRACT ELECTRONIC MANUFACTURING LIMITED Director 2000-05-01 CURRENT 1971-04-26 Dissolved 2013-10-09
PAUL FELBECK CRYSTALATE HOLDINGS LTD Director 2000-05-01 CURRENT 1958-07-16 Dissolved 2017-03-05
PAUL FELBECK DELTIGHT INTERNATIONAL LIMITED Director 2000-05-01 CURRENT 1971-04-30 Dissolved 2017-03-05
PAUL FELBECK E.M.M.E. LIMITED Director 2000-05-01 CURRENT 1967-09-19 Dissolved 2017-03-05
PAUL FELBECK MAGNETIC MATERIALS HOLDINGS LIMITED Director 2000-05-01 CURRENT 1936-01-09 Dissolved 2017-03-05
PAUL FELBECK RACE ELECTRONICS LIMITED Director 2000-05-01 CURRENT 1985-05-16 Dissolved 2017-03-05
PAUL FELBECK VACTITE LIMITED Director 2000-05-01 CURRENT 1919-06-12 Liquidation
PAUL FELBECK AB ELECTRONICS LIMITED Director 2000-05-01 CURRENT 1946-09-05 Liquidation
PAUL FELBECK AB MICROELECTRONICS LIMITED Director 2000-05-01 CURRENT 1984-07-18 Liquidation
WENDY JILL SHARP YERRUS NUMBER THREE LIMITED Director 2010-03-30 CURRENT 1981-04-30 Dissolved 2014-11-20
WENDY JILL SHARP NEW CHAPEL ELECTRONICS HOLDINGS LIMITED Director 2009-11-23 CURRENT 2007-11-28 Dissolved 2014-11-20
WENDY JILL SHARP SEMELAB HOLDINGS LIMITED Director 2009-01-06 CURRENT 2008-07-17 Dissolved 2014-11-20
WENDY JILL SHARP CABLE REALISATIONS LIMITED Director 2008-05-01 CURRENT 1996-12-27 Liquidation
WENDY JILL SHARP A.B. INSTRUMENTATION LIMITED Director 2006-12-01 CURRENT 1964-05-27 Dissolved 2013-10-09
WENDY JILL SHARP AB ELECTRONIC SYSTEMS LIMITED Director 2006-12-01 CURRENT 1982-04-30 Dissolved 2013-10-09
WENDY JILL SHARP MAGNETIC MATERIALS GROUP LIMITED Director 2006-12-01 CURRENT 1982-02-17 Dissolved 2014-11-20
WENDY JILL SHARP CRYSTALATE SERVICES LIMITED Director 2006-12-01 CURRENT 1971-12-03 Dissolved 2014-11-20
WENDY JILL SHARP WELWYN SYSTEMS LIMITED Director 2006-12-01 CURRENT 1980-02-07 Dissolved 2013-10-09
WENDY JILL SHARP MMG GB LIMITED Director 2006-12-01 CURRENT 1973-06-06 Dissolved 2013-10-09
WENDY JILL SHARP WOLSEY ELECTRONICS LIMITED Director 2006-12-01 CURRENT 1983-06-06 Dissolved 2013-10-09
WENDY JILL SHARP STRESS ENGINEERING SERVICES LIMITED Director 2006-12-01 CURRENT 1961-12-01 Dissolved 2013-10-09
WENDY JILL SHARP MAGNET DEVELOPMENTS LIMITED Director 2006-12-01 CURRENT 1969-04-30 Dissolved 2014-11-20
WENDY JILL SHARP SPEARHEAD ELECTRONICS LIMITED Director 2006-12-01 CURRENT 1973-08-15 Dissolved 2013-10-09
WENDY JILL SHARP BINTURN LIMITED Director 2006-12-01 CURRENT 1963-01-28 Dissolved 2013-10-09
WENDY JILL SHARP POLYMER INSULATORS LIMITED Director 2006-12-01 CURRENT 1974-10-28 Dissolved 2013-10-09
WENDY JILL SHARP WELWYN ELECTRONICS HOLDINGS LIMITED Director 2006-12-01 CURRENT 1980-06-11 Dissolved 2014-11-21
WENDY JILL SHARP DAWSON-KEITH LIMITED Director 2006-12-01 CURRENT 1971-06-08 Dissolved 2013-10-09
WENDY JILL SHARP TTG PROPERTY DEVELOPMENTS LIMITED Director 2006-12-01 CURRENT 1960-01-06 Dissolved 2013-10-09
WENDY JILL SHARP EGAD LIMITED Director 2006-12-01 CURRENT 1961-01-18 Dissolved 2014-11-21
WENDY JILL SHARP ERSKINE SYSTEMS LIMITED Director 2006-12-01 CURRENT 1986-09-10 Dissolved 2013-10-09
WENDY JILL SHARP QUALFIN LIMITED Director 2006-12-01 CURRENT 1980-06-26 Dissolved 2014-11-20
WENDY JILL SHARP C & S HOGARTH LIMITED Director 2006-12-01 CURRENT 1969-03-13 Liquidation
WENDY JILL SHARP YERRUS NUMBER SIX LIMITED Director 2006-12-01 CURRENT 1980-12-19 Dissolved 2013-11-16
WENDY JILL SHARP B.A.S. (AIRCRAFT COMPONENTS) LIMITED Director 2006-12-01 CURRENT 1947-07-07 Dissolved 2013-10-09
WENDY JILL SHARP TT CONTRACT ELECTRONIC MANUFACTURING LIMITED Director 2006-12-01 CURRENT 1971-04-26 Dissolved 2013-10-09
WENDY JILL SHARP LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED Director 2006-12-01 CURRENT 1909-01-30 Dissolved 2016-02-25
WENDY JILL SHARP CRYSTALATE HOLDINGS LTD Director 2006-12-01 CURRENT 1958-07-16 Dissolved 2017-03-05
WENDY JILL SHARP DELTIGHT INTERNATIONAL LIMITED Director 2006-12-01 CURRENT 1971-04-30 Dissolved 2017-03-05
WENDY JILL SHARP E.M.M.E. LIMITED Director 2006-12-01 CURRENT 1967-09-19 Dissolved 2017-03-05
WENDY JILL SHARP MAGNETIC MATERIALS HOLDINGS LIMITED Director 2006-12-01 CURRENT 1936-01-09 Dissolved 2017-03-05
WENDY JILL SHARP RACE ELECTRONICS LIMITED Director 2006-12-01 CURRENT 1985-05-16 Dissolved 2017-03-05
WENDY JILL SHARP VACTITE LIMITED Director 2006-12-01 CURRENT 1919-06-12 Liquidation
WENDY JILL SHARP AB ELECTRONICS LIMITED Director 2006-12-01 CURRENT 1946-09-05 Liquidation
WENDY JILL SHARP SCINOIVA LIMITED Director 2006-12-01 CURRENT 1993-01-01 Active
WENDY JILL SHARP AB ELECTRONIC ASSEMBLIES LIMITED Director 2006-12-01 CURRENT 1982-09-03 Liquidation
WENDY JILL SHARP AB MICROELECTRONICS LIMITED Director 2006-12-01 CURRENT 1984-07-18 Liquidation
WENDY JILL SHARP TTG ELECTRONICS LIMITED Director 2006-12-01 CURRENT 1936-10-29 Liquidation
SAMEET VOHRA THE GRANGE WRAYLANDS DRIVE REIGATE LIMITED Director 2013-07-01 CURRENT 2009-11-24 Active
SAMEET VOHRA A.B. INSTRUMENTATION LIMITED Director 2012-05-29 CURRENT 1964-05-27 Dissolved 2013-10-09
SAMEET VOHRA WELWYN SYSTEMS LIMITED Director 2012-05-29 CURRENT 1980-02-07 Dissolved 2013-10-09
SAMEET VOHRA WOLSEY ELECTRONICS LIMITED Director 2012-05-29 CURRENT 1983-06-06 Dissolved 2013-10-09
SAMEET VOHRA MAGNET DEVELOPMENTS LIMITED Director 2012-05-29 CURRENT 1969-04-30 Dissolved 2014-11-20
SAMEET VOHRA POLYMER INSULATORS LIMITED Director 2012-05-29 CURRENT 1974-10-28 Dissolved 2013-10-09
SAMEET VOHRA WELWYN ELECTRONICS HOLDINGS LIMITED Director 2012-05-29 CURRENT 1980-06-11 Dissolved 2014-11-21
SAMEET VOHRA DAWSON-KEITH LIMITED Director 2012-05-29 CURRENT 1971-06-08 Dissolved 2013-10-09
SAMEET VOHRA ERSKINE SYSTEMS LIMITED Director 2012-05-29 CURRENT 1986-09-10 Dissolved 2013-10-09
SAMEET VOHRA YERRUS NUMBER SIX LIMITED Director 2012-05-29 CURRENT 1980-12-19 Dissolved 2013-11-16
SAMEET VOHRA B.A.S. (AIRCRAFT COMPONENTS) LIMITED Director 2012-05-29 CURRENT 1947-07-07 Dissolved 2013-10-09
SAMEET VOHRA TT CONTRACT ELECTRONIC MANUFACTURING LIMITED Director 2012-05-29 CURRENT 1971-04-26 Dissolved 2013-10-09
SAMEET VOHRA DELTIGHT INTERNATIONAL LIMITED Director 2012-05-29 CURRENT 1971-04-30 Dissolved 2017-03-05
SAMEET VOHRA AB ELECTRONICS LIMITED Director 2012-05-29 CURRENT 1946-09-05 Liquidation
SAMEET VOHRA AB MICROELECTRONICS LIMITED Director 2012-05-29 CURRENT 1984-07-18 Liquidation
SAMEET VOHRA TTG ELECTRONICS LIMITED Director 2012-05-29 CURRENT 1936-10-29 Liquidation
SAMEET VOHRA VACTITE LIMITED Director 2011-11-14 CURRENT 1919-06-12 Liquidation
SAMEET VOHRA AB ELECTRONIC ASSEMBLIES LIMITED Director 2011-11-14 CURRENT 1982-09-03 Liquidation
SAMEET VOHRA AB ELECTRONIC SYSTEMS LIMITED Director 2010-04-07 CURRENT 1982-04-30 Dissolved 2013-10-09
SAMEET VOHRA MAGNETIC MATERIALS GROUP LIMITED Director 2010-04-07 CURRENT 1982-02-17 Dissolved 2014-11-20
SAMEET VOHRA CRYSTALATE SERVICES LIMITED Director 2010-04-07 CURRENT 1971-12-03 Dissolved 2014-11-20
SAMEET VOHRA MMG GB LIMITED Director 2010-04-07 CURRENT 1973-06-06 Dissolved 2013-10-09
SAMEET VOHRA STRESS ENGINEERING SERVICES LIMITED Director 2010-04-07 CURRENT 1961-12-01 Dissolved 2013-10-09
SAMEET VOHRA SPEARHEAD ELECTRONICS LIMITED Director 2010-04-07 CURRENT 1973-08-15 Dissolved 2013-10-09
SAMEET VOHRA BINTURN LIMITED Director 2010-04-07 CURRENT 1963-01-28 Dissolved 2013-10-09
SAMEET VOHRA SEMELAB HOLDINGS LIMITED Director 2010-04-07 CURRENT 2008-07-17 Dissolved 2014-11-20
SAMEET VOHRA TTG PROPERTY DEVELOPMENTS LIMITED Director 2010-04-07 CURRENT 1960-01-06 Dissolved 2013-10-09
SAMEET VOHRA NEW CHAPEL ELECTRONICS HOLDINGS LIMITED Director 2010-04-07 CURRENT 2007-11-28 Dissolved 2014-11-20
SAMEET VOHRA EGAD LIMITED Director 2010-04-07 CURRENT 1961-01-18 Dissolved 2014-11-21
SAMEET VOHRA QUALFIN LIMITED Director 2010-04-07 CURRENT 1980-06-26 Dissolved 2014-11-20
SAMEET VOHRA C & S HOGARTH LIMITED Director 2010-04-07 CURRENT 1969-03-13 Liquidation
SAMEET VOHRA YERRUS NUMBER THREE LIMITED Director 2010-04-07 CURRENT 1981-04-30 Dissolved 2014-11-20
SAMEET VOHRA LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED Director 2010-04-07 CURRENT 1909-01-30 Dissolved 2016-02-25
SAMEET VOHRA CRYSTALATE HOLDINGS LTD Director 2010-04-07 CURRENT 1958-07-16 Dissolved 2017-03-05
SAMEET VOHRA E.M.M.E. LIMITED Director 2010-04-07 CURRENT 1967-09-19 Dissolved 2017-03-05
SAMEET VOHRA MAGNETIC MATERIALS HOLDINGS LIMITED Director 2010-04-07 CURRENT 1936-01-09 Dissolved 2017-03-05
SAMEET VOHRA RACE ELECTRONICS LIMITED Director 2010-04-07 CURRENT 1985-05-16 Dissolved 2017-03-05
SAMEET VOHRA CABLE REALISATIONS LIMITED Director 2010-04-07 CURRENT 1996-12-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-224.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2012-10-04LRESSPSPECIAL RESOLUTION TO WIND UP
2012-06-07AP01DIRECTOR APPOINTED SAMEET VOHRA
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SHATISH DASANI
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHATISH DAMODAR DASANI / 20/02/2012
2012-01-30LATEST SOC30/01/12 STATEMENT OF CAPITAL;GBP 300000
2012-01-30AR0131/12/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18AR0131/12/10 FULL LIST
2010-09-09AUDAUDITOR'S RESIGNATION
2010-06-23CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-23RES01ADOPT ARTICLES 17/06/2010
2010-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 18/05/2010
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 1 STEADMAN PLACE RIVERSIDE BUSINESS PARK IRVINE AYRSHIRE KA11 5DN
2010-02-11AR0131/12/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHATISH DAMODAR DASANI / 01/10/2009
2009-08-27288aSECRETARY APPOINTED WENDY JILL SHARP
2009-08-27288aDIRECTOR APPOINTED PAUL FELBECK
2009-08-27288aDIRECTOR APPOINTED SHATISH DAMODAR DASANI
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCDONALD
2009-08-19288bAPPOINTMENT TERMINATED SECRETARY PAUL FELBECK
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27288aDIRECTOR APPOINTED WENDY JILL SHARP
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR MARTIN ATKINS
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-04288bDIRECTOR RESIGNED
2008-01-24363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-08288aNEW SECRETARY APPOINTED
2007-12-20288bSECRETARY RESIGNED
2007-12-17CERTNMCOMPANY NAME CHANGED PRESTWICK CIRCUITS LIMITED CERTIFICATE ISSUED ON 17/12/07
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: OLD HALL EAST SHEWALTON ROAD IRVINE KA11 5AR
2007-01-17363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW SECRETARY APPOINTED
2007-01-05288bSECRETARY RESIGNED
2007-01-05288bDIRECTOR RESIGNED
2006-08-03288bDIRECTOR RESIGNED
2006-05-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-09288bDIRECTOR RESIGNED
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-06ELRESS369(4) SHT NOTICE MEET 21/11/05
2005-12-06ELRESS366A DISP HOLDING AGM 21/11/05
2005-10-31288bDIRECTOR RESIGNED
2005-06-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06288cDIRECTOR'S PARTICULARS CHANGED
2005-04-28288bDIRECTOR RESIGNED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-01-10363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-15288bDIRECTOR RESIGNED
2004-07-07419a(Scot)DEC MORT/CHARGE *****
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-27288bDIRECTOR RESIGNED
2004-04-27288aNEW DIRECTOR APPOINTED
2004-01-15363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-21288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components




Licences & Regulatory approval
We could not find any licences issued to YERRUS NUMBER FIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-11
Fines / Sanctions
No fines or sanctions have been issued against YERRUS NUMBER FIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1997-01-31 Satisfied ROYSCOT TRUST PLC
BOND & FLOATING CHARGE 1994-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-10-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1977-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of YERRUS NUMBER FIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YERRUS NUMBER FIVE LIMITED
Trademarks
We have not found any records of YERRUS NUMBER FIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YERRUS NUMBER FIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as YERRUS NUMBER FIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YERRUS NUMBER FIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyYERRUS NUMBER FIVE LIMITEDEvent Date
(formerly Prestwick Circuits Limited) Company Number: SC046516 Registered Office: Unit G4, Telford Road, Eastfield Industrial Estate, Glenrothes, Fife KY7 4NX Tim Walsh and Peter Greaves were appointed liquidators of the above company on 25 September 2012. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 13 August 2014 commencing at 9:45 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above at or before the meeting. Tim Walsh (IP Number: 8371) and Peter Greaves (IP Number: 11050) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT. Further information is available from Corinne Weekes at the offices of PricewaterhouseCoopers LLP on 020 7213 3561. Tim Walsh and Peter Greaves , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YERRUS NUMBER FIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YERRUS NUMBER FIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.