CALUM J YUILL LTD.

Register to unlock more data on OkredoRegister

CALUM J YUILL LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC376688

Incorporation date

13/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

16 Charlotte Square, Edinburgh EH2 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2010)
dot icon24/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/04/2025
First Gazette notice for voluntary strike-off
dot icon02/04/2025
Application to strike the company off the register
dot icon21/05/2024
Termination of appointment of Lucy Jane Ernest as a director on 2024-04-30
dot icon24/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon22/03/2024
Micro company accounts made up to 2023-07-31
dot icon28/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-07-31
dot icon09/08/2023
Resolutions
dot icon09/08/2023
Memorandum and Articles of Association
dot icon04/08/2023
Notification of Shipman Group Holdings Limited as a person with significant control on 2023-07-31
dot icon03/08/2023
Registered office address changed from 21 Ravensheugh Road Musselburgh East Lothian EH21 7PX to 16 Charlotte Square Edinburgh EH2 4DF on 2023-08-03
dot icon03/08/2023
Appointment of Mr Peter Robert Ellis as a director on 2023-07-31
dot icon03/08/2023
Appointment of Mr Michael Anthony Williams as a director on 2023-07-31
dot icon03/08/2023
Appointment of Lucy Jane Ernest as a director on 2023-07-31
dot icon03/08/2023
Appointment of Mrs Sarah Jean Smith as a director on 2023-07-31
dot icon03/08/2023
Termination of appointment of Calum John Yuill as a director on 2023-07-31
dot icon03/08/2023
Cessation of Hilde Yuill as a person with significant control on 2023-07-31
dot icon03/08/2023
Cessation of Calum John Yuill as a person with significant control on 2023-07-31
dot icon21/06/2023
Micro company accounts made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon27/09/2022
Notification of Hilde Yuill as a person with significant control on 2016-04-06
dot icon27/09/2022
Change of details for Mr Calum John Yuill as a person with significant control on 2016-04-06
dot icon09/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon22/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon16/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon18/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon16/02/2011
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon22/12/2010
Appointment of Calum John Yuill as a director
dot icon13/05/2010
Termination of appointment of Peter Trainer as a secretary
dot icon13/05/2010
Termination of appointment of Susan Mcintosh as a director
dot icon13/05/2010
Termination of appointment of Peter Trainer as a director
dot icon13/04/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
13/04/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
178.81K
-
0.00
-
-
2023
2
114.93K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yuill, Calum John
Director
13/04/2010 - 31/07/2023
1
Ernest, Lucy Jane
Director
31/07/2023 - 30/04/2024
8
Williams, Michael Anthony
Director
31/07/2023 - Present
15
Smith, Sarah Jean
Director
31/07/2023 - Present
8
Ellis, Peter Robert
Director
31/07/2023 - Present
25

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALUM J YUILL LTD.

CALUM J YUILL LTD. is an(a) Dissolved company incorporated on 13/04/2010 with the registered office located at 16 Charlotte Square, Edinburgh EH2 4DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALUM J YUILL LTD.?

toggle

CALUM J YUILL LTD. is currently Dissolved. It was registered on 13/04/2010 and dissolved on 24/06/2025.

Where is CALUM J YUILL LTD. located?

toggle

CALUM J YUILL LTD. is registered at 16 Charlotte Square, Edinburgh EH2 4DF.

What does CALUM J YUILL LTD. do?

toggle

CALUM J YUILL LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CALUM J YUILL LTD.?

toggle

The latest filing was on 24/06/2025: Final Gazette dissolved via voluntary strike-off.