Yachew Ltd GLASGOW


Yachew started in year 2013 as Private Limited Company with registration number SC465461. The Yachew company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Glasgow at 6th Floor. Postal code: G1 3NQ. Since December 13, 2013 Yachew Ltd is no longer carrying the name Www.yachew.

The company has 3 directors, namely David K., Marc M. and Peter W.. Of them, David K., Marc M., Peter W. have been with the company the longest, being appointed on 9 December 2013. As of 28 April 2024, there was 1 ex director - James M.. There were no ex secretaries.

Yachew Ltd Address / Contact

Office Address 6th Floor
Office Address2 Gordon Chambers 90 Mitchell Street
Town Glasgow
Post code G1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC465461
Date of Incorporation Mon, 9th Dec 2013
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

David K.

Position: Director

Appointed: 09 December 2013

Marc M.

Position: Director

Appointed: 09 December 2013

Peter W.

Position: Director

Appointed: 09 December 2013

Cosec Limited

Position: Corporate Director

Appointed: 09 December 2013

Resigned: 09 December 2013

Cosec Limited

Position: Corporate Secretary

Appointed: 09 December 2013

Resigned: 09 December 2013

James M.

Position: Director

Appointed: 09 December 2013

Resigned: 09 December 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats established, there is Yachew Holdings Limited from Sale, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Peter W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Marc M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Yachew Holdings Limited

5 Brooklands Place Brooklands Road, Sale, M33 3SD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 12709308
Notified on 23 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter W.

Notified on 6 April 2016
Ceased on 23 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Marc M.

Notified on 6 April 2016
Ceased on 23 October 2021
Nature of control: 25-50% voting rights
25-50% shares

David K.

Notified on 6 April 2016
Ceased on 23 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Www.yachew December 13, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10 7395 142       
Balance Sheet
Cash Bank In Hand118 625113 517       
Cash Bank On Hand 113 517387 470334 8821 029 3171 127 7971 823 159417 629642 694
Current Assets125 125162 400578 552800 2401 558 1632 421 8993 255 6311 489 9381 582 481
Debtors 39 949182 061450 861520 9211 247 6771 267 278876 903760 422
Net Assets Liabilities 5 142287 202437 198849 6301 538 6562 631 6871 211 3291 156 402
Net Assets Liabilities Including Pension Asset Liability10 7395 142       
Other Debtors 25 000181 860254 640449 3611 051 5301 267 278793 559755 688
Property Plant Equipment 4823 6459 9543 2018 0467 4354 7981 050
Stocks Inventory6 5008 934       
Tangible Fixed Assets722482       
Total Inventories 8 9349 02114 4977 92546 425165 194195 406179 365
Reserves/Capital
Called Up Share Capital102102       
Profit Loss Account Reserve10 6375 040       
Shareholder Funds10 7395 142       
Other
Amount Specific Advance Or Credit Directors    7525 11038533 4103 572
Amount Specific Advance Or Credit Made In Period Directors    7525 11038533 41052 000
Amount Specific Advance Or Credit Repaid In Period Directors     7525 11038548 428
Accumulated Depreciation Impairment Property Plant Equipment 2832 0173 7529 72113 83317 93718 74922 497
Average Number Employees During Period  4479101310
Bank Borrowings Overdrafts 25 01949 397219 230465 287436 2514 818  
Creditors 55 39067 89130 39130 39140 41012 9281479 225
Creditors Due After One Year37 64055 390       
Creditors Due Within One Year77 468102 350       
Disposals Property Plant Equipment    784  2 850 
Fixed Assets   9 95419 59723 26793 310163 06960 988
Increase From Depreciation Charge For Year Property Plant Equipment  1 7341 7355 9694 1124 1043 6623 748
Intangible Assets    16 39615 22185 875158 27159 938
Intangible Assets Gross Cost    16 39615 22185 875158 27159 938
Net Current Assets Liabilities47 65760 050351 448457 635860 4241 557 3282 559 4091 082 3191 103 256
Number Shares Allotted 1       
Other Creditors 55 39067 89130 39130 39140 41012 928140 473
Other Taxation Social Security Payable 69 95999 11264 846141 546193 601278 11625 83429 215
Par Value Share 1       
Property Plant Equipment Gross Cost 7655 66213 70612 92221 87925 37223 547 
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions765        
Tangible Fixed Assets Cost Or Valuation765        
Tangible Fixed Assets Depreciation43283       
Tangible Fixed Assets Depreciation Charged In Period43240       
Total Additions Including From Business Combinations Intangible Assets    50 658    
Total Additions Including From Business Combinations Property Plant Equipment  4 8978 044 8 9573 4931 025 
Total Assets Less Current Liabilities48 37960 532355 093467 589880 0211 580 5952 652 7191 245 3881 164 244
Trade Creditors Trade Payables   11 99127 736170 972196 052170 323409 537
Trade Debtors Trade Receivables 14 949201196 22171 560196 147 83 3444 734
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 850 
Disposals Intangible Assets       30 942 
Provisions For Liabilities Balance Sheet Subtotal     1 5298 10434 0587 842
Total Increase Decrease From Revaluations Intangible Assets      70 654103 338-98 333

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates December 9, 2023
filed on: 11th, January 2024
Free Download (3 pages)

Company search

Advertisements