YOR LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4HQ

Company number SC268209
Status Active
Incorporation Date 21 May 2004
Company Type Private Limited Company
Address 46 CHARLOTTE SQUARE,, EDINBURGH, EH2 4HQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge SC2682090010 in full. The most likely internet sites of YOR LIMITED are www.yor.co.uk, and www.yor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Yor Limited is a Private Limited Company. The company registration number is SC268209. Yor Limited has been working since 21 May 2004. The present status of the company is Active. The registered address of Yor Limited is 46 Charlotte Square Edinburgh Eh2 4hq. . MUIR, Andrew Gray is a Secretary of the company. MUIR, Andrew Gray is a Director of the company. MUIR, William John Gray is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BALL, Nicholas Spencer has been resigned. Director BENNET, Gordon Iain has been resigned. Director GROAT, Susan Elizabeth has been resigned. Director MCGUINNESS, Neil Stephen has been resigned. Director MITCHELL, David Frank Robert has been resigned. Director STIRLING, Archibald has been resigned. Director WOTHERSPOON, Robert John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MUIR, Andrew Gray
Appointed Date: 21 May 2004

Director
MUIR, Andrew Gray
Appointed Date: 21 May 2004
91 years old

Director
MUIR, William John Gray
Appointed Date: 21 May 2004
59 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 May 2004
Appointed Date: 21 May 2004

Director
BALL, Nicholas Spencer
Resigned: 26 September 2008
Appointed Date: 21 September 2006
54 years old

Director
BENNET, Gordon Iain
Resigned: 28 February 2010
Appointed Date: 01 February 2010
68 years old

Director
GROAT, Susan Elizabeth
Resigned: 26 September 2011
Appointed Date: 01 February 2010
55 years old

Director
MCGUINNESS, Neil Stephen
Resigned: 06 January 2010
Appointed Date: 21 May 2004
57 years old

Director
MITCHELL, David Frank Robert
Resigned: 17 February 2006
Appointed Date: 21 May 2004
60 years old

Director
STIRLING, Archibald
Resigned: 18 February 2008
Appointed Date: 21 May 2004
64 years old

Director
WOTHERSPOON, Robert John
Resigned: 06 January 2010
Appointed Date: 21 May 2004
67 years old

Persons With Significant Control

Mr William John Gray Muir
Notified on: 16 April 2016
59 years old
Nature of control: Right to appoint and remove directors

YOR LIMITED Events

24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
13 Oct 2016
Satisfaction of charge SC2682090010 in full
16 Mar 2016
Alteration to charge SC2682090012, created on 9 March 2016
11 Mar 2016
Registration of charge SC2682090013, created on 9 March 2016
...
... and 68 more events
03 Nov 2004
Resolutions
  • ELRES ‐ Elective resolution

03 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Nov 2004
Accounting reference date shortened from 31/05/05 to 30/04/05
21 May 2004
Secretary resigned
21 May 2004
Incorporation

YOR LIMITED Charges

9 March 2016
Charge code SC26 8209 0013
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Duthus Group Investments Limited
Description: 4 miller row, edinburgh otherwise 4 bells brae, edinburgh…
9 March 2016
Charge code SC26 8209 0012
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Part of 4, 6 and 10 bells brae, under exception of (one)…
18 January 2016
Charge code SC26 8209 0011
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: 25 drumsheugh gardens, edinburgh. 26 drumsheugh gardens…
25 November 2014
Charge code SC26 8209 0010
Delivered: 5 December 2014
Status: Satisfied on 13 October 2016
Persons entitled: Close Brothers Limited
Description: 23 chester street and 48 manor place edinburgh…
25 November 2014
Charge code SC26 8209 0009
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: James Mark Keane
Description: 48 manor place & 23 chester street, edinburgh.
19 November 2014
Charge code SC26 8209 0008
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains floating charge…
1 November 2011
Standard security
Delivered: 14 November 2011
Status: Satisfied on 4 July 2012
Persons entitled: Efg Private Bank Limited
Description: Subjects known as and forming croythorn house 23 ravelston…
1 November 2011
Standard security
Delivered: 10 November 2011
Status: Satisfied on 15 March 2014
Persons entitled: Melfort Properties Limited
Description: Croythorn house 23 ravelston terrace edinburgh MID68496.
28 October 2011
Floating charge
Delivered: 14 November 2011
Status: Satisfied on 14 June 2012
Persons entitled: Efg Private Bank Limited
Description: All money, liabilities and obligations due, owing or…
28 October 2011
Floating charge
Delivered: 31 October 2011
Status: Satisfied on 15 March 2014
Persons entitled: Melfort Properties Limited
Description: Undertaking & all property & assets present & future…
11 February 2011
Floating charge
Delivered: 11 February 2011
Status: Satisfied on 14 November 2011
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
3 November 2004
Standard security
Delivered: 17 November 2004
Status: Satisfied on 21 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Croythorn house, 23 ravelston terrace, edinburgh MID31813.
28 October 2004
Bond & floating charge
Delivered: 4 November 2004
Status: Satisfied on 14 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…