YAU'S INVESTMENTS LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 7EW

Company number SC251469
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address 38 WESTCROFT COURT, LIVINGSTON, WEST LOTHIAN, EH54 7EW
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 fifty-four events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 30 November 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of YAU'S INVESTMENTS LIMITED are www.yausinvestments.co.uk, and www.yau-s-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Uphall Rail Station is 3.1 miles; to Bathgate Rail Station is 3.4 miles; to Kirknewton Rail Station is 4.8 miles; to Breich Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yau S Investments Limited is a Private Limited Company. The company registration number is SC251469. Yau S Investments Limited has been working since 19 June 2003. The present status of the company is Active. The registered address of Yau S Investments Limited is 38 Westcroft Court Livingston West Lothian Eh54 7ew. . AKHTAR, Nasreen is a Secretary of the company. ALI, Asghar is a Director of the company. Secretary YAU, Kwun Kei has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director YAU, Kwok Wah has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AKHTAR, Nasreen
Appointed Date: 30 January 2008

Director
ALI, Asghar
Appointed Date: 30 January 2008
49 years old

Resigned Directors

Secretary
YAU, Kwun Kei
Resigned: 30 January 2008
Appointed Date: 19 June 2003

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 19 June 2003
Appointed Date: 19 June 2003

Director
YAU, Kwok Wah
Resigned: 30 January 2008
Appointed Date: 19 June 2003
63 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 19 June 2003
Appointed Date: 19 June 2003

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 19 June 2003
Appointed Date: 19 June 2003

Persons With Significant Control

Mr Asghar Ali
Notified on: 1 April 2017
49 years old
Nature of control: Has significant influence or control

YAU'S INVESTMENTS LIMITED Events

13 Apr 2017
Confirmation statement made on 8 April 2017 with updates
12 Apr 2017
Total exemption small company accounts made up to 30 November 2016
20 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

08 Apr 2016
Total exemption small company accounts made up to 30 November 2015
31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 44 more events
26 Jun 2003
New director appointed
24 Jun 2003
Secretary resigned
24 Jun 2003
Director resigned
24 Jun 2003
Director resigned
19 Jun 2003
Incorporation

YAU'S INVESTMENTS LIMITED Charges

4 February 2008
Standard security
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The purple sage restaurant, bankton centre, livingston.
4 February 2008
Standard security
Delivered: 9 February 2008
Status: Satisfied on 14 May 2013
Persons entitled: Kwok Wah Yau and Another
Description: Area of ground lying on the south side of murieston east…
30 January 2008
Bond & floating charge
Delivered: 14 February 2008
Status: Satisfied on 26 August 2014
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
1 December 2003
Standard security
Delivered: 3 December 2003
Status: Satisfied on 30 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at bankton centre, livingston.
14 November 2003
Bond & floating charge
Delivered: 25 November 2003
Status: Satisfied on 28 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…