Yardshelf Three Limited GLASGOW


Yardshelf Three started in year 1987 as Private Limited Company with registration number SC106501. The Yardshelf Three company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Glasgow at Titanium 1. Postal code: G51 4BP. Since Tue, 20th Jun 1995 Yardshelf Three Limited is no longer carrying the name Seafoods.

The firm has one director. Michael B., appointed on 31 December 1989. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Yardshelf Three Limited Address / Contact

Office Address Titanium 1
Office Address2 Kings Inch Place
Town Glasgow
Post code G51 4BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC106501
Date of Incorporation Mon, 7th Sep 1987
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Michael B.

Position: Director

Appointed: 31 December 1989

Raffaella L.

Position: Secretary

Appointed: 15 December 2017

Resigned: 14 June 2018

Alan J.

Position: Director

Appointed: 12 May 2015

Resigned: 11 December 2017

Alan J.

Position: Secretary

Appointed: 01 January 1996

Resigned: 11 December 2017

Kenneth B.

Position: Secretary

Appointed: 25 April 1991

Resigned: 31 December 1995

Brian M.

Position: Director

Appointed: 31 December 1989

Resigned: 22 April 2015

John C.

Position: Director

Appointed: 31 December 1989

Resigned: 02 June 1995

James H.

Position: Director

Appointed: 31 December 1989

Resigned: 14 April 2005

Brown & Mcrae

Position: Corporate Secretary

Appointed: 31 December 1989

Resigned: 25 April 1991

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Michael B. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Mancunian Mercantile Investments Limited that put Altrincham, England as the official address. This PSC has a legal form of "a private company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Michael B.

Notified on 30 June 2017
Nature of control: 75,01-100% shares

Mancunian Mercantile Investments Limited

Courtyard Lodge Ashley Road, Hale, Altrincham, WA14 3NG, England

Legal authority Companies Act
Legal form Private Company
Country registered England
Place registered England & Wales
Registration number 1640827
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 75,01-100% shares

Company previous names

Seafoods June 20, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Current Assets2 980 7692 980 7692 980 7692 980 769
Net Assets Liabilities111 988111 988111 988111 988
Other
Average Number Employees During Period  11
Creditors3 485 3653 485 3653 485 3653 485 365
Fixed Assets616 584616 584616 584616 584
Net Current Assets Liabilities504 596504 596504 596504 596
Total Assets Less Current Liabilities111 988111 988111 988111 988

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 17th, February 2023
Free Download (5 pages)

Company search

Advertisements