YOUNG SPECTRUM LIMITED

SC246875
MINAKI 12 YORK ROAD NORTH BERWICK EAST LOTHIAN EH39 4LX

Documents

Documents
Date Category Description Pages
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 5 Buy now
21 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 accounts Annual Accounts 5 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 5 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 5 Buy now
10 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 accounts Annual Accounts 5 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 5 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 5 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 4 Buy now
24 Apr 2016 annual-return Annual Return 5 Buy now
19 Nov 2015 accounts Annual Accounts 4 Buy now
13 May 2015 annual-return Annual Return 5 Buy now
01 Dec 2014 accounts Annual Accounts 4 Buy now
28 Apr 2014 annual-return Annual Return 5 Buy now
22 Nov 2013 accounts Annual Accounts 4 Buy now
24 Apr 2013 annual-return Annual Return 5 Buy now
06 Nov 2012 accounts Annual Accounts 4 Buy now
04 Apr 2012 annual-return Annual Return 5 Buy now
07 Dec 2011 accounts Annual Accounts 4 Buy now
20 Apr 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 accounts Annual Accounts 4 Buy now
26 Apr 2010 annual-return Annual Return 5 Buy now
18 Nov 2009 accounts Annual Accounts 4 Buy now
23 Apr 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
14 Oct 2008 accounts Annual Accounts 4 Buy now
22 Apr 2008 annual-return Return made up to 31/03/08; full list of members 4 Buy now
22 Apr 2008 officers Director's change of particulars / ian young / 01/06/2007 2 Buy now
22 Apr 2008 officers Secretary's change of particulars / marie young / 01/06/2007 2 Buy now
10 Dec 2007 accounts Annual Accounts 4 Buy now
26 Apr 2007 annual-return Return made up to 31/03/07; full list of members 7 Buy now
20 Jun 2006 accounts Annual Accounts 4 Buy now
26 May 2006 annual-return Return made up to 31/03/06; full list of members 7 Buy now
09 Jun 2005 accounts Annual Accounts 4 Buy now
08 Jun 2005 address Registered office changed on 08/06/05 from: 62/2 craiglockhart terrace edinburgh lothian EH14 1XH 1 Buy now
19 Apr 2005 annual-return Return made up to 31/03/05; full list of members 7 Buy now
23 Jun 2004 accounts Annual Accounts 4 Buy now
02 Jun 2004 annual-return Return made up to 31/03/04; full list of members 7 Buy now
29 Oct 2003 mortgage Partic of mort/charge ***** 5 Buy now
14 Oct 2003 mortgage Partic of mort/charge ***** 6 Buy now
03 Oct 2003 officers New director appointed 2 Buy now
03 Oct 2003 officers New secretary appointed 2 Buy now
03 Oct 2003 officers New director appointed 2 Buy now
03 Oct 2003 officers Director resigned 1 Buy now
03 Oct 2003 officers Director resigned 1 Buy now
03 Oct 2003 officers Secretary resigned 1 Buy now
01 Oct 2003 address Registered office changed on 01/10/03 from: 151 st vincent street glasgow lanarkshire G2 5NJ 1 Buy now
01 Oct 2003 capital Ad 12/09/03--------- £ si 2@1=2 £ ic 2/4 2 Buy now
21 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
31 Mar 2003 incorporation Incorporation Company 14 Buy now