About

Registered Number: SC311729
Date of Incorporation: 09/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Clydesdale House Springhill Parkway, Baillieston, Glasgow, G69 6GA,

 

Based in Glasgow, Yellow Com Ltd was founded on 09 November 2006, it's status in the Companies House registry is set to "Active". This business has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAING, Andrew 14 March 2008 - 1
GRAY, John Mcculloch 09 November 2006 30 October 2008 1
LAING, Stewart Henry 14 March 2008 13 May 2018 1
Secretary Name Appointed Resigned Total Appointments
LAING, Andrew 14 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CH03 - Change of particulars for secretary 23 September 2020
CH01 - Change of particulars for director 22 September 2020
CS01 - N/A 22 November 2019
AD01 - Change of registered office address 22 November 2019
AA - Annual Accounts 27 September 2019
MR01 - N/A 04 June 2019
CS01 - N/A 25 November 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 25 May 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 23 August 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
GAZ1 - First notification of strike-off action in London Gazette 02 March 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 25 October 2009
287 - Change in situation or address of Registered Office 26 August 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 03 September 2008
287 - Change in situation or address of Registered Office 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
225 - Change of Accounting Reference Date 14 April 2008
363a - Annual Return 22 January 2008
288b - Notice of resignation of directors or secretaries 13 November 2006
NEWINC - New incorporation documents 09 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.