Background WavePink WaveYellow Wave

YASKAWA ELECTRIC UK LIMITED (SC128373)

YASKAWA ELECTRIC UK LIMITED (SC128373) is an active UK company. incorporated on 9 November 1990. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (27120) and 1 other business activities. YASKAWA ELECTRIC UK LIMITED has been registered for 35 years. Current directors include RUSSELL, David.

Company Number
SC128373
Status
active
Type
ltd
Incorporated
9 November 1990
Age
35 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
RUSSELL, David
SIC Codes
27120, 27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YASKAWA ELECTRIC UK LIMITED

YASKAWA ELECTRIC UK LIMITED is an active company incorporated on 9 November 1990 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120) and 1 other business activity. YASKAWA ELECTRIC UK LIMITED was registered 35 years ago.(SIC: 27120, 27900)

Status

active

Active since 35 years ago

Company No

SC128373

LTD Company

Age

35 Years

Incorporated 9 November 1990

Size

N/A

Accounts

ARD: 28/2

Overdue

27 days overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 13 November 2024 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

YE DATA UK LIMITED
From: 21 February 1991To: 1 November 1993
KAISHA LIMITED
From: 9 November 1990To: 21 February 1991
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

37 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Feb 10
Director Joined
May 10
Director Left
May 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Jan 22
Director Joined
Feb 23
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Jul 25
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CANNING, Sharon Theresa

Active
Hunt Hill, GlasgowG68 9LF
Secretary
Appointed 09 Mar 2015

RUSSELL, David

Active
Hunt Hill, GlasgowG68 9LF
Born June 1970
Director
Appointed 01 Mar 2023

ANDO, Fumio

Resigned
Paul Kornfeld Weg 18, FrankfurtFOREIGN
Secretary
Appointed 01 Mar 2007
Resigned 01 Mar 2011

ICHIKI, Yasushi

Resigned
Walter-Leiske-Str 37, Frankfurt A.MG68 0EJ
Secretary
Appointed 01 Jun 1998
Resigned 01 Jun 2006

KAWASAKI, Toshio

Resigned
Kurfuerstenstr, Frankfurt Am Main
Secretary
Appointed 23 May 2014
Resigned 09 Mar 2015

NAKANO, Junichi

Resigned
Hammarskjoldring 133a, Frankfurt
Secretary
Appointed 01 Jun 2006
Resigned 31 Oct 2008

NAKANO, Junichi

Resigned
Craigmarloch View 1 Glen Lednock Drive, GlasgowG68 0EJ
Secretary
Appointed 19 Apr 1991
Resigned 01 Jun 1998

PIA, Paul Dominic

Resigned
67 Woodfield Park, EdinburghEH13 0RA
Secretary
Appointed 20 Feb 1991
Resigned 19 Apr 1991

SUGAHARA, Takashi

Resigned
Kronberg
Secretary
Appointed 01 Mar 2011
Resigned 23 May 2014

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 09 Nov 1990
Resigned 20 Feb 1991

AKIEDA, Kazuhisa

Resigned
1092-4 Oaza Toyotsu,, Fukuoka
Born August 1948
Director
Appointed 26 May 2000
Resigned 18 Dec 2002

ANDO, Fumio

Resigned
Ohmstrasse, Frankfurt Am Main
Born April 1969
Director
Appointed 01 Mar 2019
Resigned 29 Jun 2020

CARR, Bryan

Resigned
Hunt Hill, GlasgowG68 9LF
Born January 1968
Director
Appointed 11 Aug 2020
Resigned 31 Dec 2021

HAMAMOTO, Hiroyuki

Resigned
11-30202 Oogimachiya-Danchi, Iruma City
Born October 1941
Director
Appointed 15 Oct 1993
Resigned 26 Apr 1996

IMAMURA, Shintaro

Resigned
Monpi Machi, Fukuoka Prefecture
Born April 1968
Director
Appointed 01 Mar 2019
Resigned 29 Jun 2020

ISHI, Masanori

Resigned
7-13-3 Nishiizumi, Yukuhashi City8240038
Born July 1943
Director
Appointed 13 May 1998
Resigned 26 May 2000

JINNOUCHI, Nobuaki

Resigned
Izumichuo, Fukuoka
Born August 1966
Director
Appointed 21 Mar 2017
Resigned 01 Mar 2019

KASHIMA, Kotaro

Resigned
7-6-7 Minamirinkan Yamato City, KanagawaFOREIGN
Born October 1935
Director
Appointed 21 Feb 1991
Resigned 11 May 1992

KAWASAKI, Toshio

Resigned
185 Hauptstrasse, Eschborn
Born December 1967
Director
Appointed 01 Mar 2015
Resigned 06 Mar 2018

KUDO, Gen

Resigned
Im Eichwalden 7, Frankfurt Am Man60488
Born August 1946
Director
Appointed 20 Mar 2002
Resigned 21 Mar 2005

KUMAGAE, Akira

Resigned
Higashifujisawa, Saitama
Born October 1962
Director
Appointed 21 Mar 2014
Resigned 01 Mar 2019

MATSUMOTO, Toyoki

Resigned
Shimokojaku, Kitakyushu
Born November 1969
Director
Appointed 01 Mar 2019
Resigned 29 Jun 2020

MATSUNO, Norie

Resigned
5-8-1103 Shimoitoozu, Kitakyushu
Born December 1939
Director
Appointed 15 Oct 1993
Resigned 26 Apr 1996

MINAMI, Yoshikatsu

Resigned
Im Eichwaeldchen 7, FrankfurtFOREIGN
Born October 1959
Director
Appointed 21 Mar 2005
Resigned 21 Mar 2010

MINE, Shuichi

Resigned
13 Gullane Crescent, GlasgowG68 0HR
Born November 1947
Director
Appointed 21 Jul 1991
Resigned 01 Mar 2011

MITSUHASHI, Sadanobu

Resigned
Toyotama Kami 2-10-7, Nerima-KuFOREIGN
Born June 1940
Director
Appointed 21 Jul 1991
Resigned 15 Oct 1993

MURAKI, Atsuhiko

Resigned
Ahornweg 9, Steinbach
Born July 1941
Director
Appointed 15 Oct 1993
Resigned 13 May 1998

NAKANO, Junichi

Resigned
53 Braehead Road, GlasgowG67 2BG
Director
Appointed 01 May 1991
Resigned 01 Aug 1991

OGASAWARA, Hiroshi

Resigned
2 9 16 Konamise, Miyako Gun
Born September 1955
Director
Appointed 01 Mar 2007
Resigned 21 Mar 2014

RAFFERTY, John Campbell

Resigned
5 St Margarets Road, EdinburghEH9 1AZ
Born June 1951
Director
Appointed 09 Nov 1990
Resigned 21 Feb 1991

SAGARA, Yoichi

Resigned
Dantestrasse, Frankfurt Am Main80637
Born October 1967
Director
Appointed 06 Mar 2018
Resigned 01 Mar 2019

SAWA, Toshihiro

Resigned
1-25-1-1117 Kotesasi, Saitama
Born September 1949
Director
Appointed 01 Mar 2006
Resigned 01 Mar 2009

SHIBATA, Masayuki

Resigned
660-3 Nakabaru, Kasuya-Gun81123
Born May 1941
Director
Appointed 26 Apr 1996
Resigned 13 May 1998

SHIMMURA, Terumi

Resigned
B201 Greenpark, Iruma-City3580011
Born February 1950
Director
Appointed 18 Dec 2002
Resigned 01 Mar 2006

STERN, Manfred

Resigned
185 Hauptstrasse, Eschborn
Born June 1956
Director
Appointed 01 Mar 2015
Resigned 29 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr David Russell

Active
Hunt Hill, GlasgowG68 9LF
Born June 1970

Nature of Control

Significant influence or control
Notified 01 Mar 2025

Mr David Walker

Ceased
Hunt Hill, GlasgowG68 9LF
Born June 1962

Nature of Control

Significant influence or control
Notified 09 Nov 2016
Ceased 01 Mar 2025
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
30 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Secretary Company With Name
11 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Legacy
1 April 2006
419a(Scot)419a(Scot)
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
8 February 2005
363aAnnual Return
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
18 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1999
AAAnnual Accounts
Legacy
19 January 1999
410(Scot)410(Scot)
Legacy
13 November 1998
363aAnnual Return
Legacy
13 November 1998
363(353)363(353)
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
1 April 1998
287Change of Registered Office
Legacy
13 November 1997
363aAnnual Return
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
13 November 1996
363aAnnual Return
Legacy
30 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
13 November 1995
363x363x
Accounts With Accounts Type Full
9 May 1995
AAAnnual Accounts
Legacy
21 November 1994
363x363x
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
18 March 1994
288288
Legacy
14 December 1993
288288
Legacy
1 December 1993
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
363x363x
Legacy
10 November 1993
88(2)R88(2)R
Memorandum Articles
4 November 1993
MEM/ARTSMEM/ARTS
Legacy
1 November 1993
123Notice of Increase in Nominal Capital
Resolution
1 November 1993
RESOLUTIONSResolutions
Resolution
1 November 1993
RESOLUTIONSResolutions
Resolution
1 November 1993
RESOLUTIONSResolutions
Resolution
1 November 1993
RESOLUTIONSResolutions
Resolution
1 November 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
363363
Legacy
2 September 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
13 August 1991
88(2)R88(2)R
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Legacy
13 August 1991
224224
Legacy
31 May 1991
288288
Legacy
31 May 1991
288288
Legacy
13 May 1991
288288
Legacy
27 March 1991
123Notice of Increase in Nominal Capital
Legacy
1 March 1991
88(2)R88(2)R
Legacy
1 March 1991
288288
Resolution
1 March 1991
RESOLUTIONSResolutions
Resolution
1 March 1991
RESOLUTIONSResolutions
Resolution
1 March 1991
RESOLUTIONSResolutions
Resolution
1 March 1991
RESOLUTIONSResolutions
Legacy
27 February 1991
288288
Memorandum Articles
27 February 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 February 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 1990
NEWINCIncorporation