Background WavePink WaveYellow Wave

YEOMAN (MORVERN) LIMITED (SC074406)

YEOMAN (MORVERN) LIMITED (SC074406) is an active UK company. incorporated on 7 April 1981. with registered office in By Oban. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. YEOMAN (MORVERN) LIMITED has been registered for 44 years. Current directors include LYONS, Garrath Malcolm, NORAH, Phillip Jason.

Company Number
SC074406
Status
active
Type
ltd
Incorporated
7 April 1981
Age
44 years
Address
Glensanda Quarry, By Oban
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYONS, Garrath Malcolm, NORAH, Phillip Jason
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEOMAN (MORVERN) LIMITED

YEOMAN (MORVERN) LIMITED is an active company incorporated on 7 April 1981 with the registered office located in By Oban. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. YEOMAN (MORVERN) LIMITED was registered 44 years ago.(SIC: 74990)

Status

active

Active since 44 years ago

Company No

SC074406

LTD Company

Age

44 Years

Incorporated 7 April 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Glensanda Quarry Morvern By Oban, ,

Timeline

18 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Apr 81
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Mar 17
Director Joined
Jan 21
Director Left
Jan 23
Director Joined
Jan 23
Capital Update
Dec 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 01 Jan 2023

NORAH, Phillip Jason

Active
Bardon Road, CoalvilleLE67 1TL
Born July 1981
Director
Appointed 01 Jan 2021

BEDDOW, Barnabus Towne

Resigned
Cheverell Mill The Green, DevizesSN10 5UP
Secretary
Appointed 01 Nov 1999
Resigned 12 Feb 2007

FORD, Mary

Resigned
Glensanda Quarry, By Oban
Secretary
Appointed 12 Feb 2007
Resigned 30 Mar 2012

SMART, John Gerard Wernicke

Resigned
The Ranch House Bath Road, BristolBS40 5DL
Secretary
Appointed N/A
Resigned 01 Nov 2000

ARMITAGE, John Hugh

Resigned
1 Quarry Close, BarnsleyS75 5EZ
Born April 1946
Director
Appointed 12 Feb 2007
Resigned 31 Dec 2007

BEDDOW, Barnabus Towne

Resigned
Cheverell Mill The Green, DevizesSN10 5UP
Born April 1949
Director
Appointed 01 Nov 1999
Resigned 30 Mar 2007

BOLSOVER, George William

Resigned
Glensanda Quarry, By Oban
Born August 1950
Director
Appointed 29 Sept 2006
Resigned 31 Mar 2010

BOURGUIGNON, Alain Gerard Edmond

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born July 1959
Director
Appointed 01 Apr 2010
Resigned 01 Mar 2011

BOWATER, John Ferguson

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born September 1949
Director
Appointed 01 Mar 2011
Resigned 31 Dec 2022

EDWARDS, Guy Charles

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born November 1965
Director
Appointed 01 Feb 2013
Resigned 31 Mar 2014

FRENAY, Philippe Nicolas

Resigned
CoalvilleLE67 1TL
Born August 1967
Director
Appointed 09 Oct 2015
Resigned 28 Feb 2017

JENKINS, Colin Richard

Resigned
Main Street, SlawstonLE16 7UB
Born May 1962
Director
Appointed 31 Dec 2007
Resigned 30 Jul 2009

LANDER, Nicholas

Resigned
Copt Oak Road, MarkfieldLE67 1TD
Born February 1978
Director
Appointed 01 Apr 2014
Resigned 09 Oct 2015

LARSON, Kurt Matthew

Resigned
Home Farm, Fort WilliamPH33 7AE
Born December 1958
Director
Appointed 27 Sept 2004
Resigned 12 Feb 2007

PARKIN, Geoffrey William

Resigned
Glensanda Quarry, By Oban
Born December 1950
Director
Appointed 12 Feb 2007
Resigned 01 Mar 2011

PLUSS, Samuel Rudolf

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born December 1963
Director
Appointed 01 Mar 2011
Resigned 31 Jan 2013

SMART, John Gerard Wernicke

Resigned
The Ranch House Bath Road, BristolBS40 5DL
Born September 1945
Director
Appointed N/A
Resigned 01 Nov 1999

SNAPE, Ross William

Resigned
Flat 2 Longfox Manor, BristolBS4 5RT
Born May 1964
Director
Appointed 12 Sept 2005
Resigned 29 Sept 2006

YEOMAN, David Foster

Resigned
Heale Farm House, Shepton MalletBA4 4LH
Born February 1958
Director
Appointed N/A
Resigned 08 Sept 2006

YEOMAN, John Foster

Resigned
Lodge Hill Manor, Shepton MalletBA4 4LG
Born February 1961
Director
Appointed N/A
Resigned 08 Sept 2006

Persons with significant control

1

Copt Oak Road, MarkfieldLE67 9PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
CAP-SSCAP-SS
Legacy
19 December 2025
SH20SH20
Resolution
19 December 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
14 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
11 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
12 December 2006
AAAnnual Accounts
Legacy
30 November 2006
225Change of Accounting Reference Date
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
363aAnnual Return
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288cChange of Particulars
Accounts With Made Up Date
12 December 2005
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Legacy
14 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 December 2003
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
2 July 2002
AUDAUD
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 December 2000
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
29 October 1991
363363
Legacy
24 October 1991
287Change of Registered Office
Accounts With Accounts Type Small
7 December 1990
AAAnnual Accounts
Legacy
7 December 1990
363363
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
3 January 1989
363363
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
26 March 1987
363363
Accounts With Accounts Type Full
9 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 April 1981
NEWINCIncorporation