Yelea Enterprises Limited

General information

Name:

Yelea Enterprises Ltd

Office Address:

7 West Craigbank Gardens 7 West Craigbank Gardens Cults AB15 9AG Aberdeen

Number: SC291865

Incorporation date: 2005-10-19

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Yelea Enterprises Limited can be reached at Aberdeen at 7 West Craigbank Gardens 7 West Craigbank Gardens. Anyone can look up the company by referencing its area code - AB15 9AG. Yelea Enterprises's incorporation dates back to year 2005. The firm is registered under the number SC291865 and their last known state is active. This Yelea Enterprises Limited company was recognized under three different names before it adapted the current name. This firm first started under the name of of Gamay Service and was switched to Aco Process Engineering Services on Thu, 28th Nov 2019. The company's third registered name was present name until 2007. The company's principal business activity number is 82990 which means Other business support service activities not elsewhere classified. 2022-04-05 is the last time company accounts were reported.

For nineteen years, the following business has only been supervised by 1 managing director: Anthony O. who has been leading it since Tue, 1st Nov 2005. In order to help the directors in their tasks, this business has been utilizing the skills of Yvonne O. as a secretary since November 2007.

  • Previous company's names
  • Yelea Enterprises Limited 2019-11-28
  • Gamay Service Limited 2019-05-28
  • Aco Process Engineering Services Limited 2007-11-30
  • Freelance Euro Services (mdcclvi) Limited 2005-10-19

Financial data based on annual reports

Company staff

Yvonne O.

Role: Secretary

Appointed: 07 November 2007

Latest update: 17 January 2024

Anthony O.

Role: Director

Appointed: 01 November 2005

Latest update: 17 January 2024

People with significant control

Anthony O. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Anthony O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 02 November 2023
Confirmation statement last made up date 19 October 2022
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 9 July 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 20 October 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts 18 July 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 18 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 2023-04-05 (AA)
filed on: 22nd, January 2024
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

HQ address,
2014

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

HQ address,
2015

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

HQ address,
2016

Address:

2nd Floor Thistle House 24 Thistle Street

Post code:

AB10 1XD

City / Town:

Aberdeen

Accountant/Auditor,
2015

Name:

Powered By Integra Limited

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

Accountant/Auditor,
2016

Name:

Powered By Integra Limited

Address:

2nd Floor Thistle House 24 Thistle Street

Post code:

AB10 1XD

City / Town:

Aberdeen

Accountant/Auditor,
2013

Name:

Fw Accounting Ltd

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age