YEARSETTLE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G14 0TT

Company number SC189433
Status Active
Incorporation Date 16 September 1998
Company Type Private Limited Company
Address 157 CURLE STREET, GLASGOW, SCOTLAND, G14 0TT
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Director's details changed for Mr William Flynn on 20 October 2015. The most likely internet sites of YEARSETTLE LIMITED are www.yearsettle.co.uk, and www.yearsettle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Yearsettle Limited is a Private Limited Company. The company registration number is SC189433. Yearsettle Limited has been working since 16 September 1998. The present status of the company is Active. The registered address of Yearsettle Limited is 157 Curle Street Glasgow Scotland G14 0tt. . FLYNN, Ann-Marie is a Secretary of the company. FLYNN, William is a Director of the company. Secretary WILKINS, Niel Royston has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CLUGSTON, Brian has been resigned. Director MCKAY, John has been resigned. Director WILKINS, Niel Royston has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
FLYNN, Ann-Marie
Appointed Date: 01 March 2013

Director
FLYNN, William
Appointed Date: 29 December 1998
68 years old

Resigned Directors

Secretary
WILKINS, Niel Royston
Resigned: 01 March 2013
Appointed Date: 29 December 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 December 1998
Appointed Date: 16 September 1998

Director
CLUGSTON, Brian
Resigned: 10 April 2001
Appointed Date: 27 August 2000
69 years old

Director
MCKAY, John
Resigned: 10 April 2001
Appointed Date: 27 August 2000
63 years old

Director
WILKINS, Niel Royston
Resigned: 01 March 2013
Appointed Date: 29 December 1998
72 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 December 1998
Appointed Date: 16 September 1998

Persons With Significant Control

Mr William Flynn
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann-Marie Flynn
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YEARSETTLE LIMITED Events

23 Sep 2016
Confirmation statement made on 16 September 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 January 2016
23 Oct 2015
Director's details changed for Mr William Flynn on 20 October 2015
23 Oct 2015
Registered office address changed from 70 Douglas Muir Drive Milngavie Glasgow G62 7RJ to 157 Curle Street Glasgow G14 0TT on 23 October 2015
24 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000

...
... and 54 more events
12 Jan 1999
New director appointed
12 Jan 1999
New director appointed
12 Jan 1999
New secretary appointed
12 Jan 1999
Registered office changed on 12/01/99 from: 24 great king street, edinburgh, EH3 6QN
16 Sep 1998
Incorporation

YEARSETTLE LIMITED Charges

8 April 2009
Floating charge
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…