About

Registered Number: SC178595
Date of Incorporation: 08/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB

 

Founded in 1997, Yogi Management Ltd has its registered office in Dundee, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALAND, Rasik 10 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
VALAND, Hansa 18 December 1997 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 09 July 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 01 December 2015
AD01 - Change of registered office address 29 November 2015
AR01 - Annual Return 23 October 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 25 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 26 October 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 05 November 2004
363a - Annual Return 24 September 2004
AA - Annual Accounts 27 January 2004
363a - Annual Return 15 September 2003
AA - Annual Accounts 10 December 2002
363a - Annual Return 13 November 2002
225 - Change of Accounting Reference Date 08 February 2002
363a - Annual Return 20 September 2001
AA - Annual Accounts 26 June 2001
363a - Annual Return 25 September 2000
AA - Annual Accounts 30 June 2000
363a - Annual Return 12 November 1999
AA - Annual Accounts 14 July 1999
363a - Annual Return 09 October 1998
RESOLUTIONS - N/A 03 February 1998
RESOLUTIONS - N/A 03 February 1998
MEM/ARTS - N/A 03 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
CERTNM - Change of name certificate 28 December 1997
NEWINC - New incorporation documents 08 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.