Advanced company searchLink opens in new window

8 YARDS LIMITED

Company number SC158881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
05 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
06 Jun 2023 PSC04 Change of details for Mr Paul Swadzba as a person with significant control on 17 April 2023
19 May 2023 SH01 Statement of capital following an allotment of shares on 17 April 2023
  • GBP 26,002
19 May 2023 SH08 Change of share class name or designation
17 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
16 May 2023 PSC01 Notification of Hamish Roderick Gordon Robertson as a person with significant control on 17 April 2023
16 May 2023 PSC04 Change of details for Mr Paul Swadzba as a person with significant control on 17 April 2023
28 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
25 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
02 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
20 Nov 2020 AD01 Registered office address changed from Dundas House, Westfield Park Eskbank Edinburgh Midlothian EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 20 November 2020
29 Sep 2020 AAMD Amended total exemption full accounts made up to 28 February 2020
17 Sep 2020 AA Accounts for a dormant company made up to 28 February 2020
08 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
23 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
18 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-17
06 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
29 Jun 2018 CERTNM Company name changed the kilt hire company LIMITED\certificate issued on 29/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-26
11 Apr 2018 AP01 Appointment of Hamish Roderick Gordon Robertson as a director on 3 April 2018
11 Apr 2018 SH08 Change of share class name or designation
11 Apr 2018 SH10 Particulars of variation of rights attached to shares