About

Registered Number: SC352604
Date of Incorporation: 16/12/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Capella Building (10th Floor), 60 York Street, Glasgow, G2 8JX

 

Having been setup in 2008, Yuill & Kyle Ltd have registered office in Glasgow. We don't know the number of employees at Yuill & Kyle Ltd. The current directors of the organisation are Cowan, Stephen, Cowan, Paula Lesley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, Stephen 16 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
COWAN, Paula Lesley 16 December 2008 13 December 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 27 December 2018
AD04 - Change of location of company records to the registered office 27 December 2018
PSC07 - N/A 29 November 2018
PSC02 - N/A 29 November 2018
AA - Annual Accounts 15 November 2018
RESOLUTIONS - N/A 17 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 17 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 17 July 2018
SH08 - Notice of name or other designation of class of shares 17 July 2018
SH01 - Return of Allotment of shares 17 July 2018
AA01 - Change of accounting reference date 17 April 2018
MR04 - N/A 21 December 2017
CS01 - N/A 19 December 2017
MR01 - N/A 19 December 2017
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 15 December 2017
AP01 - Appointment of director 15 December 2017
AP01 - Appointment of director 15 December 2017
TM02 - Termination of appointment of secretary 15 December 2017
AD01 - Change of registered office address 15 December 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 06 February 2014
CH03 - Change of particulars for secretary 06 February 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 16 August 2010
AA01 - Change of accounting reference date 05 August 2010
AR01 - Annual Return 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2010
CH01 - Change of particulars for director 22 January 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 January 2010
NEWINC - New incorporation documents 16 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2017 Outstanding

N/A

Floating charge 18 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.