YARDSHELF THREE LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G51 4BP

Company number SC106501
Status Active
Incorporation Date 7 September 1987
Company Type Private Limited Company
Address CAMPBELL DALLAS LLP, TITANIUM 1, KINGS INCH PLACE, GLASGOW, G51 4BP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Previous accounting period extended from 31 March 2016 to 30 September 2016. The most likely internet sites of YARDSHELF THREE LIMITED are www.yardshelfthree.co.uk, and www.yardshelf-three.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Yardshelf Three Limited is a Private Limited Company. The company registration number is SC106501. Yardshelf Three Limited has been working since 07 September 1987. The present status of the company is Active. The registered address of Yardshelf Three Limited is Campbell Dallas Llp Titanium 1 Kings Inch Place Glasgow G51 4bp. . JACKSON, Alan William is a Secretary of the company. BRACEGIRDLE, Michael John is a Director of the company. JACKSON, Alan William is a Director of the company. Secretary BAGULEY, Kenneth has been resigned. Secretary BROWN & MCRAE has been resigned. Director COX, John Barclay has been resigned. Director HOUSTOUN, James has been resigned. Director MILNE, Brian Charles has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
JACKSON, Alan William
Appointed Date: 01 January 1996

Director

Director
JACKSON, Alan William
Appointed Date: 12 May 2015
76 years old

Resigned Directors

Secretary
BAGULEY, Kenneth
Resigned: 31 December 1995
Appointed Date: 25 April 1991

Secretary
BROWN & MCRAE
Resigned: 25 April 1991

Director
COX, John Barclay
Resigned: 02 June 1995
67 years old

Director
HOUSTOUN, James
Resigned: 14 April 2005
75 years old

Director
MILNE, Brian Charles
Resigned: 22 April 2015
67 years old

Persons With Significant Control

Mancunian Mercantile Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YARDSHELF THREE LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 September 2016
17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
04 Mar 2016
Total exemption small company accounts made up to 31 March 2015
05 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100,000

...
... and 88 more events
16 Dec 1987
G123 inc cap by £99000 03/12/87

16 Dec 1987
Resolutions
  • ORES13 ‐ Ordinary resolution

16 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Dec 1987
Company name changed pacific shelf 128 LIMITED\certificate issued on 14/12/87

07 Sep 1987
Incorporation

YARDSHELF THREE LIMITED Charges

14 August 1991
Standard security
Delivered: 26 August 1991
Status: Satisfied on 20 July 1995
Persons entitled: Ucb Bank PLC
Description: 1.47 hectares of land at march road, buckie in moray.
12 February 1991
Bond and floating charge
Delivered: 19 February 1991
Status: Outstanding
Persons entitled: North East Ice and Cold Storage Company LTD
Description: Undertaking and all property and assets present and future…