YES WORKS LIMITED
GLASGOW FLYING START ENTERPRISES LIMITED YE SHELF LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G46 7UG

Company number SC258809
Status Active
Incorporation Date 6 November 2003
Company Type Private Limited Company
Address ROUKEN GLEN PARK ROUKEN GLEN PARK, THORNLIEBANK, GLASGOW, SCOTLAND, G46 7UG
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects; Registered office address changed from 40 Wellington Street Glasgow G2 6HJ to Rouken Glen Park Rouken Glen Park Thornliebank Glasgow G46 7UG on 8 January 2017. The most likely internet sites of YES WORKS LIMITED are www.yesworks.co.uk, and www.yes-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Yes Works Limited is a Private Limited Company. The company registration number is SC258809. Yes Works Limited has been working since 06 November 2003. The present status of the company is Active. The registered address of Yes Works Limited is Rouken Glen Park Rouken Glen Park Thornliebank Glasgow Scotland G46 7ug. . BROWN, Angela is a Secretary of the company. COHEN, Nicholas Stefan is a Director of the company. LEASK, Geoff John is a Director of the company. MCMILLAN, Nicola is a Director of the company. SHERIDAN, Stephen is a Director of the company. Secretary MARTIN, Della has been resigned. Secretary MCQUEEN, Margaret Louisa has been resigned. Secretary REEVES, Martin Leslie has been resigned. Director CUNNINGHAM, David Kenneth has been resigned. Director HENDRY, Lynn has been resigned. Director JENKINS, David Hugh Morgan has been resigned. Director MCDOWALL, Linda has been resigned. Director MCGRATH, Sarah Anne has been resigned. Director MILLER, Stuart Watson has been resigned. Director POLLOCK, Alexander has been resigned. Director TORRANCE, Andrew has been resigned. Director TURNER, Donald Ian has been resigned. Director WHITSON, Kenneth Robert Thomas has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
BROWN, Angela
Appointed Date: 31 March 2016

Director
COHEN, Nicholas Stefan
Appointed Date: 28 July 2015
35 years old

Director
LEASK, Geoff John
Appointed Date: 18 March 2015
62 years old

Director
MCMILLAN, Nicola
Appointed Date: 28 July 2015
42 years old

Director
SHERIDAN, Stephen
Appointed Date: 28 July 2015
51 years old

Resigned Directors

Secretary
MARTIN, Della
Resigned: 12 December 2012
Appointed Date: 22 June 2004

Secretary
MCQUEEN, Margaret Louisa
Resigned: 31 March 2016
Appointed Date: 12 December 2012

Secretary
REEVES, Martin Leslie
Resigned: 01 August 2004
Appointed Date: 06 November 2003

Director
CUNNINGHAM, David Kenneth
Resigned: 18 March 2015
Appointed Date: 10 May 2010
77 years old

Director
HENDRY, Lynn
Resigned: 16 February 2004
Appointed Date: 06 November 2003
61 years old

Director
JENKINS, David Hugh Morgan
Resigned: 31 March 2016
Appointed Date: 28 July 2015
50 years old

Director
MCDOWALL, Linda
Resigned: 18 March 2015
Appointed Date: 17 May 2012
70 years old

Director
MCGRATH, Sarah Anne
Resigned: 28 July 2015
Appointed Date: 17 May 2012
53 years old

Director
MILLER, Stuart Watson
Resigned: 15 August 2014
Appointed Date: 25 November 2003
73 years old

Director
POLLOCK, Alexander
Resigned: 16 February 2004
Appointed Date: 06 November 2003
60 years old

Director
TORRANCE, Andrew
Resigned: 30 July 2007
Appointed Date: 01 February 2004
68 years old

Director
TURNER, Donald Ian
Resigned: 15 November 2004
Appointed Date: 06 November 2003
81 years old

Director
WHITSON, Kenneth Robert Thomas
Resigned: 01 August 2010
Appointed Date: 15 February 2006
69 years old

Persons With Significant Control

Young Enterprise Scotland
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YES WORKS LIMITED Events

07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Mar 2017
Statement of company's objects
08 Jan 2017
Registered office address changed from 40 Wellington Street Glasgow G2 6HJ to Rouken Glen Park Rouken Glen Park Thornliebank Glasgow G46 7UG on 8 January 2017
14 Sep 2016
Confirmation statement made on 31 July 2016 with updates
16 Aug 2016
Appointment of Mrs Angela Brown as a secretary on 31 March 2016
...
... and 58 more events
03 Mar 2004
New director appointed
27 Feb 2004
Director resigned
27 Feb 2004
Director resigned
19 Feb 2004
New director appointed
06 Nov 2003
Incorporation