YEPPOON LIMITED

Register to unlock more data on OkredoRegister

YEPPOON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC147900

Incorporation date

07/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Radleigh House / 1, Golf Road Clarkston, Glasgow G76 7HUCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1993)
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/06/2025
Termination of appointment of Keith Lewis Mitchell as a director on 2025-06-17
dot icon20/06/2025
Cessation of N4 Investments Limited as a person with significant control on 2025-06-17
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Change of share class name or designation
dot icon27/07/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon27/07/2023
Appointment of Mr Keith Lewis Mitchell as a director on 2023-07-26
dot icon27/07/2023
Resolutions
dot icon27/07/2023
Resolutions
dot icon27/07/2023
Memorandum and Articles of Association
dot icon27/07/2023
Notification of N4 Investments Limited as a person with significant control on 2023-07-26
dot icon01/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon21/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/10/2020
Appointment of Ms Elvera Capaldi as a director on 2020-10-02
dot icon18/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-11-23 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon03/12/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/06/2013
Registered office address changed from 200 Clarkston Road Glasgow G44 3DN on 2013-06-17
dot icon20/04/2013
Compulsory strike-off action has been discontinued
dot icon18/04/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon05/04/2013
First Gazette notice for compulsory strike-off
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon17/12/2009
Director's details changed for Paul Hodgkiss on 2009-12-17
dot icon29/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 30/11/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 30/11/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/01/2007
Registered office changed on 29/01/07 from: c/o shedden & co century court, riverside way riverside business park irvine KA11 5DD
dot icon28/12/2006
Return made up to 30/11/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/12/2005
Return made up to 30/11/05; full list of members
dot icon22/06/2005
Registered office changed on 22/06/05 from: c/o shedden and company 27 burnside place troon ayrshire KA10 6LZ
dot icon12/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 30/11/04; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/02/2004
Registered office changed on 19/02/04 from: c/o shedden and company 27 byrnside place troon ayrshire KA10 6LZ
dot icon18/02/2004
Return made up to 30/11/03; full list of members
dot icon14/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/12/2002
Return made up to 30/11/02; full list of members
dot icon20/06/2002
Registered office changed on 20/06/02 from: gh shedden ca 13 park circus glasgow lanarkshire G3 6AX
dot icon10/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/12/2001
Return made up to 30/11/01; full list of members
dot icon25/05/2001
Accounts for a small company made up to 2000-12-31
dot icon30/03/2001
Partic of mort/charge *
dot icon21/12/2000
Return made up to 30/11/00; full list of members
dot icon13/07/2000
Registered office changed on 13/07/00 from: c/o g h shedden & co c a 7 park quadrant glasgow G3 6BS
dot icon20/04/2000
Accounts for a small company made up to 1999-12-31
dot icon06/12/1999
Return made up to 30/11/99; full list of members
dot icon22/04/1999
Accounts for a small company made up to 1998-12-31
dot icon10/12/1998
Return made up to 30/11/98; no change of members
dot icon27/03/1998
Accounts for a small company made up to 1997-12-31
dot icon16/12/1997
Return made up to 07/12/97; no change of members
dot icon24/03/1997
Accounts for a small company made up to 1996-12-31
dot icon18/12/1996
Return made up to 07/12/96; full list of members
dot icon29/05/1996
New secretary appointed
dot icon29/05/1996
Secretary resigned
dot icon29/05/1996
Director resigned
dot icon28/05/1996
Partic of mort/charge *
dot icon07/05/1996
Accounts for a small company made up to 1995-12-31
dot icon17/01/1996
Registered office changed on 17/01/96 from: john m taylor and co 9 glasgow road paisley PA1 3QS
dot icon19/12/1995
Return made up to 07/12/95; no change of members
dot icon09/10/1995
Accounts for a small company made up to 1994-12-31
dot icon10/02/1995
Return made up to 07/12/94; full list of members
dot icon16/08/1994
Accounting reference date notified as 31/12
dot icon05/01/1994
Registered office changed on 05/01/94 from:\c/o 9 glasgow road paisley PA1 3QS
dot icon05/01/1994
New director appointed
dot icon05/01/1994
New secretary appointed;new director appointed
dot icon09/12/1993
Secretary resigned
dot icon09/12/1993
Director resigned
dot icon09/12/1993
Registered office changed on 09/12/93 from:\82 mitchell street glasgow G1 3NA
dot icon07/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

5
2022
change arrow icon-25.45 % *

* during past year

Cash in Bank

£46,461.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
260.49K
-
0.00
62.32K
-
2022
5
238.23K
-
0.00
46.46K
-
2022
5
238.23K
-
0.00
46.46K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

238.23K £Descended-8.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.46K £Descended-25.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgkiss, Paul
Director
07/12/1993 - Present
2
Mitchell, Keith Lewis
Director
26/07/2023 - 17/06/2025
49
Reid, Brian
Nominee Secretary
06/12/1993 - 06/12/1993
1838
Reid, Brian
Nominee Director
06/12/1993 - 06/12/1993
266
Capaldi, Elvera
Secretary
14/04/1996 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YEPPOON LIMITED

YEPPOON LIMITED is an(a) Active company incorporated on 07/12/1993 with the registered office located at Radleigh House / 1, Golf Road Clarkston, Glasgow G76 7HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of YEPPOON LIMITED?

toggle

YEPPOON LIMITED is currently Active. It was registered on 07/12/1993 .

Where is YEPPOON LIMITED located?

toggle

YEPPOON LIMITED is registered at Radleigh House / 1, Golf Road Clarkston, Glasgow G76 7HU.

What does YEPPOON LIMITED do?

toggle

YEPPOON LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does YEPPOON LIMITED have?

toggle

YEPPOON LIMITED had 5 employees in 2022.

What is the latest filing for YEPPOON LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-27 with no updates.