Dissolved
Dissolved 2014-01-31
Company Information for YELLOWLINES LIMITED
ST DAVIDS HOUSE, ST DAVIDS DRIVE, DALGETY BAY, KY11,
|
Company Registration Number
SC197214 Private Limited Company
Dissolved Dissolved 2014-01-31 |
| Company Name | |
|---|---|
| YELLOWLINES LIMITED | |
| Legal Registered Office | |
| ST DAVIDS HOUSE, ST DAVIDS DRIVE DALGETY BAY | |
| Company Number | SC197214 | |
|---|---|---|
| Date formed | 1999-06-14 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-04-05 | |
| Date Dissolved | 2014-01-31 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2015-05-20 11:37:03 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
BRIGIT SCOTT |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
FNTC (SECRETARIES) LIMITED |
Company Secretary | ||
MAURICE JAMES POSTLETHWAITE |
Director | ||
ANTHONY DESMOND SEELDRAYERS |
Director | ||
MARK ALAN MULLER |
Director | ||
PHILIP MICHAEL BROOMHEAD |
Director | ||
PAUL FREDERICK FRANCIS GARDNER BOUGAARD |
Director | ||
ALISTAIR CHARLES PETER MCLEAN |
Director | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| TEREMANA LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active | |
| VACATION OWNERS LIMITED | Director | 2007-08-08 | CURRENT | 2007-03-23 | Active | |
| FRENCH TITLE LIMITED | Director | 2003-10-01 | CURRENT | 2002-09-06 | Dissolved 2018-04-03 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY FNTC (SECRETARIES) LIMITED | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE POSTLETHWAITE | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| AA | 05/04/13 TOTAL EXEMPTION FULL | |
| LATEST SOC | 14/06/13 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 14/06/13 FULL LIST | |
| AR01 | 14/06/12 FULL LIST | |
| AA | 05/04/12 TOTAL EXEMPTION FULL | |
| AA | 05/04/11 TOTAL EXEMPTION FULL | |
| AR01 | 14/06/11 FULL LIST | |
| AA | 05/04/10 TOTAL EXEMPTION FULL | |
| AR01 | 14/06/10 FULL LIST | |
| CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 14/06/2010 | |
| AA | 05/04/09 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
| AA | 05/04/08 TOTAL EXEMPTION FULL | |
| 288a | DIRECTOR APPOINTED MAURICE JAMES POSTLETHWAITH | |
| 288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY SEELDRAYERS | |
| 363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
| 363s | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: C/O FIRST SCOTTISH FORMATION SERVICES LTD, BONNINGTON BOND 2 ANDERSON PLACE, EDINBURGH MIDLOTHIAN EH6 5NP | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
| 363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
| 363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 | |
| 363s | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 | |
| 363s | RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| ELRES | S366A DISP HOLDING AGM 22/12/99 | |
| ELRES | S252 DISP LAYING ACC 22/12/99 | |
| SRES03 | EXEMPTION FROM APPOINTING AUDITORS 22/12/99 | |
| 225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 05/04/00 | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.85 | 96 |
| MortgagesNumMortOutstanding | 0.35 | 90 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.51 | 96 |
| MortgagesNumMortCharges | 0.95 | 97 |
| MortgagesNumMortOutstanding | 0.31 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.64 | 97 |
| MortgagesNumMortCharges | 0.96 | 97 |
| MortgagesNumMortOutstanding | 0.30 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.67 | 97 |
| MortgagesNumMortCharges | 0.97 | 97 |
| MortgagesNumMortOutstanding | 0.30 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.67 | 97 |
| MortgagesNumMortCharges | 0.97 | 98 |
| MortgagesNumMortOutstanding | 0.30 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.67 | 97 |
| MortgagesNumMortCharges | 0.97 | 98 |
| MortgagesNumMortOutstanding | 0.30 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.67 | 97 |
| MortgagesNumMortCharges | 0.97 | 98 |
| MortgagesNumMortOutstanding | 0.30 | 97 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.67 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as YELLOWLINES LIMITED are:
| 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. |