Yeskay Pipeline Consultancy Limited WESTHILL


Founded in 2012, Yeskay Pipeline Consultancy, classified under reg no. SC416884 is an active company. Currently registered at 20 Carnie Gardens AB32 6HR, Westhill the company has been in the business for twelve years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Thiruchelvam S., Vijitha T.. Of them, Thiruchelvam S., Vijitha T. have been with the company the longest, being appointed on 1 April 2020. Currenlty, the company lists one former director, whose name is Vishwanath K. and who left the the company on 31 January 2022. In addition, there is one former secretary - Purnima A. who worked with the the company until 31 January 2022.

Yeskay Pipeline Consultancy Limited Address / Contact

Office Address 20 Carnie Gardens
Office Address2 Elrick
Town Westhill
Post code AB32 6HR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC416884
Date of Incorporation Mon, 13th Feb 2012
Industry Information technology consultancy activities
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Thiruchelvam S.

Position: Director

Appointed: 01 April 2020

Vijitha T.

Position: Director

Appointed: 01 April 2020

Purnima A.

Position: Secretary

Appointed: 13 February 2012

Resigned: 31 January 2022

Vishwanath K.

Position: Director

Appointed: 13 February 2012

Resigned: 31 January 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats researched, there is Vijitha T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Thiruchelvam S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Vishwanath K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Vijitha T.

Notified on 1 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Thiruchelvam S.

Notified on 1 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Vishwanath K.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 50,01-75% shares

Purnima A.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-302013-03-312014-03-302014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5 981 45 53345 53388 31288 31282 30762 27155 19053 19041 45244 63646 46647 329
Net Assets Liabilities      68 99462 27155 19048 62730 90130 99631 86632 199
Cash Bank In Hand5 9815 98138 03338 03369 68269 68282 307       
Debtors  7 5007 50018 63018 630        
Net Assets Liabilities Including Pension Asset Liability-3 469-3 46921 21921 21955 71055 71068 994       
Tangible Fixed Assets4354359919911 0431 043        
Reserves/Capital
Called Up Share Capital100100100100100100100       
Profit Loss Account Reserve-3 569-3 56921 11921 11955 61055 61068 894       
Other
Creditors      13 313  4 56310 55113 64017 16617 890
Net Current Assets Liabilities-3 904-3 90420 22820 22854 66754 66768 99462 27155 19048 62730 90130 99629 30029 439
Total Assets Less Current Liabilities      68 99462 27155 19048 62730 90130 99631 86632 199
Fixed Assets            2 5662 760
Capital Employed-3 469-3 46921 21921 21955 71055 71068 994       
Creditors Due Within One Year9 8859 88525 30525 30533 64533 64513 313       
Number Shares Allotted 100 100 100100       
Number Shares Allotted Increase Decrease During Period 100            
Par Value Share 1 1 11       
Share Capital Allotted Called Up Paid100100100100100100100       
Tangible Fixed Assets Additions 580 819 654        
Tangible Fixed Assets Cost Or Valuation 580 1 399 2 053        
Tangible Fixed Assets Depreciation 145 408 1 010        
Tangible Fixed Assets Depreciation Charged In Period 145 263 602        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals      1 010       
Tangible Fixed Assets Disposals      2 053       
Value Shares Allotted Increase Decrease During Period 100            

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
Free Download (1 page)

Company search

Advertisements