YOUNGEFFECT LIMITED

Register to unlock more data on OkredoRegister

YOUNGEFFECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC142171

Incorporation date

19/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 58 Waterloo Street, Glasgow G2 7DACopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1993)
dot icon15/08/2025
Final Gazette dissolved following liquidation
dot icon15/05/2025
Final account prior to dissolution in MVL (final account attached)
dot icon03/10/2023
Registered office address changed from 22 Alyth Drive Polmont Falkirk FK2 0YW Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 2023-10-03
dot icon22/09/2023
Resolutions
dot icon19/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon14/12/2022
Registered office address changed from 20 Dunvegan Place Polmont Falkirk FK2 0NX Scotland to 22 Alyth Drive Polmont Falkirk FK2 0YW on 2022-12-14
dot icon27/06/2022
Termination of appointment of Divia Varma as a secretary on 2021-11-18
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon16/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon29/11/2021
Registered office address changed from 38 Ashgrove Park Elgin Morayshire IV30 1UR Scotland to 20 Dunvegan Place Polmont Falkirk FK2 0NX on 2021-11-29
dot icon27/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon23/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon21/11/2017
Registered office address changed from 36 South Gyle Gardens Corstorphine Edinburgh EH12 7RZ to 38 Ashgrove Park Elgin Morayshire IV30 1UR on 2017-11-21
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/01/2017
Director's details changed for Rajesh Varma on 2017-01-19
dot icon20/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon21/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon21/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon14/04/2014
Registered office address changed from 87/65 Pennywell Gardens Edinburgh EH4 4TF on 2014-04-14
dot icon13/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon02/03/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon24/02/2012
Resolutions
dot icon24/02/2012
Cancellation of shares. Statement of capital on 2012-02-24
dot icon24/02/2012
Purchase of own shares.
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/05/2011
Compulsory strike-off action has been discontinued
dot icon20/05/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon20/05/2011
Termination of appointment of Dhanesh Varma as a director
dot icon20/05/2011
First Gazette notice for compulsory strike-off
dot icon18/05/2011
Cancellation of shares. Statement of capital on 2011-05-18
dot icon18/05/2011
Resolutions
dot icon18/05/2011
Purchase of own shares.
dot icon03/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon16/02/2010
Director's details changed for Rajesh Varma on 2010-01-19
dot icon16/02/2010
Director's details changed for Dhanesh Varma on 2010-01-19
dot icon03/03/2009
Accounts for a small company made up to 2008-05-31
dot icon17/02/2009
Return made up to 19/01/09; full list of members
dot icon17/02/2009
Location of register of members
dot icon17/02/2009
Location of debenture register
dot icon05/02/2009
Registered office changed on 05/02/2009 from 7/3 chessel's court 240 canongate edinburgh EH8 8AB
dot icon22/07/2008
Secretary's change of particulars / divia varma / 16/07/2008
dot icon22/07/2008
Director's change of particulars / rajesh varma / 16/07/2008
dot icon22/07/2008
Director's change of particulars / dhanesh varma / 16/07/2008
dot icon18/04/2008
Registered office changed on 18/04/2008 from 2/3 chessel's court 240 canongate edinburgh EH8 8AB united kingdom
dot icon17/03/2008
Accounts for a small company made up to 2007-05-31
dot icon14/03/2008
Return made up to 19/01/08; full list of members
dot icon14/03/2008
Registered office changed on 14/03/2008 from, flat 1 4 coates gardens, edinburgh, EH12 5LB
dot icon14/03/2008
Location of register of members
dot icon14/03/2008
Location of debenture register
dot icon13/03/2008
Director's change of particulars / rajesh varma / 19/01/2008
dot icon05/02/2008
Director resigned
dot icon26/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/03/2007
Dec mort/charge *
dot icon16/03/2007
Dec mort/charge *
dot icon02/03/2007
Return made up to 19/01/07; full list of members
dot icon02/03/2007
Location of register of members
dot icon02/03/2007
Registered office changed on 02/03/07 from: 4/8 coates gardens, edinburgh, EH12 5LB
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/01/2006
Return made up to 19/01/06; full list of members
dot icon22/03/2005
Return made up to 19/01/05; full list of members
dot icon05/03/2005
Registered office changed on 05/03/05 from: 4 polwarth gardens, edinburgh, EH11 1LW
dot icon25/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon27/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon27/01/2004
Return made up to 19/01/04; full list of members
dot icon21/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon21/02/2003
New secretary appointed
dot icon21/02/2003
Secretary resigned
dot icon30/01/2003
Return made up to 19/01/03; full list of members
dot icon30/07/2002
Return made up to 19/01/02; full list of members
dot icon18/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon27/02/2002
Registered office changed on 27/02/02 from: 18 alva street, edinburgh, midlothian EH2 4QN
dot icon26/01/2001
Return made up to 19/01/01; full list of members
dot icon11/01/2001
Accounts for a small company made up to 2000-05-31
dot icon26/01/2000
Return made up to 19/01/00; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1999-05-31
dot icon06/05/1999
Registered office changed on 06/05/99 from: kingsknowe house, 5 kingsknowe park, edinburgh, EH14 2JQ
dot icon03/04/1999
Return made up to 19/01/99; no change of members
dot icon17/02/1999
Accounts for a small company made up to 1998-05-31
dot icon19/02/1998
Accounts for a small company made up to 1997-05-31
dot icon04/02/1998
Return made up to 19/01/98; no change of members
dot icon24/09/1997
Return made up to 19/01/97; full list of members
dot icon09/09/1997
New secretary appointed
dot icon22/04/1997
Secretary resigned
dot icon22/04/1997
Registered office changed on 22/04/97 from: 12 bruntsfield crescent, edinburgh, EH10 4HA
dot icon01/04/1997
Accounts for a small company made up to 1996-05-31
dot icon11/02/1997
Amended accounts made up to 1995-05-31
dot icon31/05/1996
Accounts for a small company made up to 1995-05-31
dot icon14/02/1996
Return made up to 19/01/96; no change of members
dot icon22/03/1995
Ad 02/03/95--------- £ si 998@1=998 £ ic 2/1000
dot icon13/03/1995
Return made up to 19/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1994-05-31
dot icon31/10/1994
Compulsory strike-off action has been discontinued
dot icon31/10/1994
Return made up to 19/01/94; full list of members
dot icon23/09/1994
First Gazette notice for compulsory strike-off
dot icon14/09/1993
Partic of mort/charge *
dot icon09/09/1993
Accounting reference date notified as 31/05
dot icon11/08/1993
Partic of mort/charge *
dot icon19/02/1993
Secretary resigned;new secretary appointed
dot icon19/02/1993
Director resigned;new director appointed
dot icon19/02/1993
New director appointed
dot icon19/02/1993
New director appointed
dot icon19/02/1993
Registered office changed on 19/02/93 from: 24 great king street, edinburgh, EH3 6QN
dot icon19/02/1993
Resolutions
dot icon19/02/1993
Memorandum and Articles of Association
dot icon19/01/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

6
2022
change arrow icon+252.33 % *

* during past year

Cash in Bank

£2,849,469.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
19/01/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
2.18M
-
0.00
808.75K
-
2022
6
2.63M
-
0.00
2.85M
-
2022
6
2.63M
-
0.00
2.85M
-

Employees

2022

Employees

6 Descended-45 % *

Net Assets(GBP)

2.63M £Ascended20.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.85M £Ascended252.33 % *

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
JORDANS (SCOTLAND) LIMITED
Nominee Director
19/01/1993 - 15/02/1993
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
19/01/1993 - 15/02/1993
8526
Varma, Rajesh
Director
15/02/1993 - Present
3
Mr Navin Kumar Varma
Director
15/02/1993 - 21/01/2008
11
Varma, Divia
Secretary
01/02/2003 - 18/11/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About YOUNGEFFECT LIMITED

YOUNGEFFECT LIMITED is an(a) Dissolved company incorporated on 19/01/1993 with the registered office located at 4th Floor 58 Waterloo Street, Glasgow G2 7DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of YOUNGEFFECT LIMITED?

toggle

YOUNGEFFECT LIMITED is currently Dissolved. It was registered on 19/01/1993 and dissolved on 15/08/2025.

Where is YOUNGEFFECT LIMITED located?

toggle

YOUNGEFFECT LIMITED is registered at 4th Floor 58 Waterloo Street, Glasgow G2 7DA.

What does YOUNGEFFECT LIMITED do?

toggle

YOUNGEFFECT LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does YOUNGEFFECT LIMITED have?

toggle

YOUNGEFFECT LIMITED had 6 employees in 2022.

What is the latest filing for YOUNGEFFECT LIMITED?

toggle

The latest filing was on 15/08/2025: Final Gazette dissolved following liquidation.