YEARGRAPH LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8HZ

Company number SC203486
Status Active
Incorporation Date 1 February 2000
Company Type Private Limited Company
Address 95-107 LANCEFIELD STREET, GLASGOW, G3 8HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 December 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of YEARGRAPH LIMITED are www.yeargraph.co.uk, and www.yeargraph.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Bellgrove Rail Station is 2 miles; to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Clydebank Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yeargraph Limited is a Private Limited Company. The company registration number is SC203486. Yeargraph Limited has been working since 01 February 2000. The present status of the company is Active. The registered address of Yeargraph Limited is 95 107 Lancefield Street Glasgow G3 8hz. . NABI, Ghulam is a Secretary of the company. RAZZAK, Nurun Nihar is a Director of the company. RAZZAK, Syed Abdur is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NABI, Ghulam
Appointed Date: 16 February 2000

Director
RAZZAK, Nurun Nihar
Appointed Date: 01 March 2010
62 years old

Director
RAZZAK, Syed Abdur
Appointed Date: 16 February 2000
71 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 February 2000
Appointed Date: 01 February 2000

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 February 2000
Appointed Date: 01 February 2000

Persons With Significant Control

Mr Syed Abdur Razzak
Notified on: 1 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YEARGRAPH LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
13 Feb 2016
Satisfaction of charge 3 in full
13 Feb 2016
Satisfaction of charge 10 in full
13 Feb 2016
Satisfaction of charge 2 in full
...
... and 70 more events
23 Feb 2000
Secretary resigned
23 Feb 2000
New secretary appointed
23 Feb 2000
New director appointed
23 Feb 2000
Registered office changed on 23/02/00 from: 24 great king street edinburgh midlothian EH3 6QN
01 Feb 2000
Incorporation

YEARGRAPH LIMITED Charges

4 March 2014
Charge code SC20 3486 0015
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 1/2 rose street aberdeen and 13 and 15 rose street…
17 February 2014
Charge code SC20 3486 0014
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
30 October 2008
Standard security
Delivered: 8 November 2008
Status: Satisfied on 13 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Shiro nightclub, 12 barclay street, stonehaven…
2 August 2007
Standard security
Delivered: 15 August 2007
Status: Satisfied on 13 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6B froghall avenue, aberdeen.
14 June 2007
Standard security
Delivered: 30 June 2007
Status: Satisfied on 13 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 43 high street, turriff.
25 May 2006
Standard security
Delivered: 13 June 2006
Status: Satisfied on 13 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: The ground floor restaurant premises known as 10 dee…
18 June 2002
Standard security
Delivered: 2 July 2002
Status: Satisfied on 13 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 51/51A west high street,inverurie.
21 January 2002
Standard security
Delivered: 23 January 2002
Status: Satisfied on 13 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9/9A chapel street, aberdeen.
13 July 2001
Standard security
Delivered: 26 July 2001
Status: Satisfied on 13 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Retail premises, 56 market place, inverurie.
2 April 2001
Standard security
Delivered: 20 April 2001
Status: Satisfied on 13 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Restaurant premises at 75 high street, banchory.
2 April 2001
Standard security
Delivered: 11 April 2001
Status: Satisfied on 13 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 108/110 cornhill road, aberdeen.
15 January 2001
Standard security
Delivered: 22 January 2001
Status: Satisfied on 13 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 52 allardice street, stonehaven.
28 December 2000
Standard security
Delivered: 9 January 2001
Status: Satisfied on 13 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11.5, 13 and 15 rose steet, aberdeen.
18 May 2000
Standard security
Delivered: 24 May 2000
Status: Satisfied on 13 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 52A & 54 allardice street, stonehaven, kincardineshire.
13 April 2000
Floating charge
Delivered: 20 April 2000
Status: Satisfied on 22 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…