Yellowstone Developments Limited ABERDEENSHIRE


Founded in 2001, Yellowstone Developments, classified under reg no. SC216379 is an active company. Currently registered at Broom Lodge AB51 5NQ, Aberdeenshire the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Jacqueline M. and Robert M.. In addition one secretary - Robert M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David A. who worked with the the firm until 30 September 2005.

Yellowstone Developments Limited Address / Contact

Office Address Broom Lodge
Office Address2 Inverurie
Town Aberdeenshire
Post code AB51 5NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC216379
Date of Incorporation Mon, 5th Mar 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Jacqueline M.

Position: Director

Appointed: 19 September 2018

Robert M.

Position: Secretary

Appointed: 30 September 2005

Robert M.

Position: Director

Appointed: 12 March 2001

David A.

Position: Secretary

Appointed: 12 March 2001

Resigned: 30 September 2005

Graeme H.

Position: Director

Appointed: 12 March 2001

Resigned: 19 September 2018

David A.

Position: Director

Appointed: 12 March 2001

Resigned: 30 September 2005

Pf & S (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2001

Resigned: 10 March 2001

Pf & S (directors) Limited

Position: Nominee Director

Appointed: 05 March 2001

Resigned: 12 March 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Jacqueline M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Robert M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Graeme H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Jacqueline M.

Notified on 18 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Graeme H.

Notified on 6 April 2016
Ceased on 18 September 2018
Nature of control: 25-50% shares

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 Worth67 43673 930       
Balance Sheet
Cash Bank On Hand 4 0025 0928 2647 5786 1965 8303 228 
Current Assets8 2925 1035 9678 264   3 22817 404
Debtors8 2701 101875      
Net Assets Liabilities 73 93080 62589 13198 125107 710118 798131 403 
Other Debtors 1 101       
Cash Bank In Hand224 002       
Tangible Fixed Assets225 000225 000       
Reserves/Capital
Called Up Share Capital300300       
Profit Loss Account Reserve39 81246 306       
Shareholder Funds67 43673 930       
Other
Average Number Employees During Period     2222
Bank Borrowings Overdrafts 110 25198 03385 14371 51457 13657 136  
Corporation Tax Payable 1 6231 6742 0272 1102 3242 601  
Creditors 45 92252 30958 99062 93957 136112 032111 883129 478
Investment Property 225 000225 000225 000225 000225 000225 000250 000 
Investment Property Fair Value Model    225 000225 000225 000250 000 
Net Current Assets Liabilities-35 741-40 819-46 342-50 726-55 361-60 154-106 202-108 655-112 074
Number Shares Issued Fully Paid   300300    
Other Creditors 32 72738 41744 07447 21049 64752 295111 883 
Par Value Share 1 11    
Total Assets Less Current Liabilities189 259184 181178 658174 274169 639164 846118 79889 02185 602
Trade Debtors Trade Receivables  875      
Fixed Assets       197 676197 676
Other Taxation Social Security Payable      2 601  
Provisions For Liabilities Balance Sheet Subtotal       9 942 
Creditors Due After One Year121 823110 251       
Creditors Due Within One Year44 03345 922       
Number Shares Allotted 300       
Revaluation Reserve27 32427 324       
Share Capital Allotted Called Up Paid300300       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 12th, June 2023
Free Download (5 pages)

Company search

Advertisements