William Yule & Son Limited


William Yule & Son started in year 1956 as Private Limited Company with registration number SC031736. The William Yule & Son company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Kirkcaldy at 8 Park Road. Postal code: KY1 3ER.

At the moment there are 3 directors in the the company, namely Angus P., Maureen P. and Michael P.. In addition one secretary - Maureen P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Janette J. who worked with the the company until 24 June 2014.

This company operates within the KY1 3ER postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0024606 . It is located at 8 Park Road, Kirkcaldy with a total of 8 cars.

William Yule & Son Limited Address / Contact

Office Address 8 Park Road
Office Address2 Kirkcaldy
Town Kirkcaldy
Post code KY1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number SC031736
Date of Incorporation Wed, 5th Sep 1956
Industry
End of financial Year 31st December
Company age 68 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Angus P.

Position: Director

Appointed: 01 July 2018

Maureen P.

Position: Secretary

Appointed: 24 June 2014

Maureen P.

Position: Director

Appointed: 01 January 1993

Michael P.

Position: Director

Appointed: 01 February 1992

James D.

Position: Director

Resigned: 31 August 2017

Robert C.

Position: Director

Appointed: 17 January 2001

Resigned: 15 October 2012

Ewen A.

Position: Director

Appointed: 09 May 1989

Resigned: 05 September 1991

Elizabeth C.

Position: Director

Appointed: 09 May 1989

Resigned: 31 December 1994

Robert C.

Position: Director

Appointed: 09 May 1989

Resigned: 31 December 1994

Janette J.

Position: Director

Appointed: 09 May 1989

Resigned: 24 June 2014

Janette J.

Position: Secretary

Appointed: 09 May 1989

Resigned: 24 June 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Maureen P. This PSC and has 75,01-100% shares.

Maureen P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand140 952347 378423 668116 703181 869
Current Assets1 269 2671 497 906   
Debtors715 487724 209666 768713 344894 039
Net Assets Liabilities515 066828 003908 4521 015 5651 321 529
Other Debtors89 81777 19794 07985 513130 668
Property Plant Equipment388 337395 845403 219438 693425 244
Total Inventories412 828426 319588 573630 132687 424
Other
Accumulated Depreciation Impairment Property Plant Equipment848 009872 932842 836835 802937 712
Average Number Employees During Period4745424240
Creditors56 19145 43134 33322 90011 118
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -156 397-156 956-62 219
Disposals Property Plant Equipment  -156 401-182 730-73 739
Finance Lease Liabilities Present Value Total 45 43134 33322 90011 118
Fixed Assets388 338395 846   
Increase From Depreciation Charge For Year Property Plant Equipment 105 690126 301149 922164 129
Investments Fixed Assets11111
Net Current Assets Liabilities182 919477 588   
Nominal Value Allotted Share Capital 200 000200 000200 000200 000
Number Shares Issued Fully Paid  200 000200 000200 000
Other Creditors56 19145 431338 288287 726254 663
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 80 767   
Other Disposals Property Plant Equipment 80 767   
Other Investments Other Than Loans 1111
Other Taxation Payable 27 99515 80626 95027 267
Other Taxation Social Security Payable16 15327 995   
Par Value Share  111
Property Plant Equipment Gross Cost1 236 3461 268 7771 246 0551 274 4951 362 956
Total Additions Including From Business Combinations Property Plant Equipment 113 198133 679211 170162 200
Total Assets Less Current Liabilities571 257873 434   
Trade Creditors Trade Payables758 864638 602774 256534 299562 217
Trade Debtors Trade Receivables625 670647 012572 689627 831763 371
Useful Life Property Plant Equipment Years  31010

Transport Operator Data

8 Park Road
City Kirkcaldy
Post code KY1 3ER
Vehicles 8

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 24th, March 2023
Free Download (9 pages)

Company search

Advertisements