8 YARDS LIMITED

Register to unlock more data on OkredoRegister

8 YARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC158881

Incorporation date

27/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Yards Limited C/O Azets, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1995)
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon08/07/2025
Satisfaction of charge 1 in full
dot icon07/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon01/10/2024
Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to 8 Yards Limited C/O Azets Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 2024-10-01
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon05/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon06/06/2023
Change of details for Mr Paul Swadzba as a person with significant control on 2023-04-17
dot icon19/05/2023
Change of share class name or designation
dot icon19/05/2023
Statement of capital following an allotment of shares on 2023-04-17
dot icon17/05/2023
Resolutions
dot icon16/05/2023
Change of details for Mr Paul Swadzba as a person with significant control on 2023-04-17
dot icon16/05/2023
Notification of Hamish Roderick Gordon Robertson as a person with significant control on 2023-04-17
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon20/11/2020
Registered office address changed from Dundas House, Westfield Park Eskbank Edinburgh Midlothian EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 2020-11-20
dot icon29/09/2020
Amended total exemption full accounts made up to 2020-02-28
dot icon17/09/2020
Accounts for a dormant company made up to 2020-02-28
dot icon08/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon18/07/2018
Resolutions
dot icon06/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon29/06/2018
Certificate of change of name
dot icon11/04/2018
Appointment of Hamish Roderick Gordon Robertson as a director on 2018-04-03
dot icon11/04/2018
Change of share class name or designation
dot icon11/04/2018
Particulars of variation of rights attached to shares
dot icon11/04/2018
Statement of company's objects
dot icon11/04/2018
Resolutions
dot icon15/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/08/2017
Notification of Paul Swadzba as a person with significant control on 2016-04-06
dot icon18/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon18/07/2016
Director's details changed for Mr Paul Swadzba on 2016-07-18
dot icon17/09/2015
Total exemption full accounts made up to 2015-02-28
dot icon05/08/2015
Director's details changed for Mr Paul Swadzba on 2012-07-01
dot icon05/08/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon22/07/2013
Register(s) moved to registered inspection location
dot icon22/07/2013
Register inspection address has been changed
dot icon30/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon28/07/2011
Purchase of own shares.
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/11/2010
Termination of appointment of Donna Swadzba as a secretary
dot icon29/10/2010
Termination of appointment of Donna Swadzba as a director
dot icon08/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon08/07/2010
Director's details changed for Donna Swadzba on 2010-06-01
dot icon15/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/07/2009
Return made up to 27/06/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon09/07/2008
Return made up to 27/06/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon29/08/2007
Return made up to 27/06/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon14/09/2006
Return made up to 27/06/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon21/07/2005
Return made up to 27/06/05; full list of members
dot icon05/03/2005
Total exemption small company accounts made up to 2004-02-29
dot icon06/07/2004
Return made up to 27/06/04; full list of members
dot icon11/10/2003
Accounting reference date extended from 31/10/03 to 28/02/04
dot icon29/09/2003
Registered office changed on 29/09/03 from: 24A melville street edinburgh midlothian EH3 7NS
dot icon30/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon23/07/2003
Return made up to 27/06/03; full list of members
dot icon30/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon30/08/2002
New director appointed
dot icon08/07/2002
Return made up to 27/06/02; full list of members
dot icon25/02/2002
Partic of mort/charge *
dot icon29/06/2001
Accounts for a small company made up to 2000-10-31
dot icon29/06/2001
Return made up to 27/06/01; full list of members
dot icon28/07/2000
Accounts for a small company made up to 1999-10-31
dot icon28/07/2000
Return made up to 27/06/00; full list of members
dot icon27/10/1999
Registered office changed on 27/10/99 from: 23 queen street edinburgh EH2 1JX
dot icon27/10/1999
Return made up to 27/06/99; full list of members
dot icon06/07/1999
Accounts for a small company made up to 1998-10-31
dot icon10/11/1998
Accounts for a small company made up to 1997-10-31
dot icon07/07/1998
Return made up to 27/06/98; no change of members
dot icon05/11/1997
Accounting reference date extended from 30/06/97 to 31/10/97
dot icon30/10/1997
Accounts for a small company made up to 1996-06-30
dot icon21/10/1997
Resolutions
dot icon21/10/1997
Ad 30/06/96--------- £ si 52000@1
dot icon21/10/1997
£ nc 1000/100000 26/08/95
dot icon21/07/1997
Return made up to 27/06/97; no change of members
dot icon29/07/1996
Return made up to 27/06/96; full list of members
dot icon25/07/1996
Registered office changed on 25/07/96 from: 10 main street davidsons mains edinburgh EH4 5BY
dot icon03/07/1995
Secretary resigned;new secretary appointed
dot icon03/07/1995
Director resigned;new director appointed
dot icon27/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

20
2022
change arrow icon+28.71 % *

* during past year

Cash in Bank

£401,111.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
218.96K
-
0.00
311.63K
-
2022
20
455.18K
-
0.00
401.11K
-
2022
20
455.18K
-
0.00
401.11K
-

Employees

2022

Employees

20 Descended-29 % *

Net Assets(GBP)

455.18K £Ascended107.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

401.11K £Ascended28.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swadzba, Paul
Director
27/06/1995 - Present
3
Robertson, Hamish Roderick Gordon
Director
03/04/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8 YARDS LIMITED

8 YARDS LIMITED is an(a) Active company incorporated on 27/06/1995 with the registered office located at 8 Yards Limited C/O Azets, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of 8 YARDS LIMITED?

toggle

8 YARDS LIMITED is currently Active. It was registered on 27/06/1995 .

Where is 8 YARDS LIMITED located?

toggle

8 YARDS LIMITED is registered at 8 Yards Limited C/O Azets, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG.

What does 8 YARDS LIMITED do?

toggle

8 YARDS LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does 8 YARDS LIMITED have?

toggle

8 YARDS LIMITED had 20 employees in 2022.

What is the latest filing for 8 YARDS LIMITED?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-02-28.