YEG NO 2 LIMITED

SC538950
89 WEST REGENT STREET GLASGOW SCOTLAND G2 2BA

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 3 Buy now
11 Jul 2024 accounts Annual Accounts 3 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2024 change-of-name Certificate Change Of Name Company 3 Buy now
14 Jun 2023 change-of-name Certificate Change Of Name Company 3 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 7 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Dec 2021 accounts Annual Accounts 7 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
28 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 8 Buy now
29 Dec 2020 officers Termination of appointment of director (Peter Christopher Dean) 1 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 resolution Resolution 3 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 officers Termination of appointment of director (Kristofer Raymond Day) 1 Buy now
11 Sep 2018 accounts Annual Accounts 2 Buy now
17 Aug 2018 mortgage Registration of a charge 5 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2018 officers Appointment of director (Mr Kristofer Raymond Day) 2 Buy now
09 Feb 2018 resolution Resolution 3 Buy now
23 Nov 2017 officers Change of particulars for director (Mr Peter Christopher Dean) 2 Buy now
23 Nov 2017 officers Change of particulars for director (Mr Derek Peter Mcphail) 2 Buy now
23 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
20 Jul 2017 resolution Resolution 3 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Jun 2016 incorporation Incorporation Company 7 Buy now