Background WavePink WaveYellow Wave

YEPPOON LIMITED (SC147900)

YEPPOON LIMITED (SC147900) is an active UK company. incorporated on 7 December 1993. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). YEPPOON LIMITED has been registered for 32 years. Current directors include CAPALDI, Elvera, HODGKISS, Paul.

Company Number
SC147900
Status
active
Type
ltd
Incorporated
7 December 1993
Age
32 years
Address
Radleigh House / 1, Glasgow, G76 7HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
CAPALDI, Elvera, HODGKISS, Paul
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEPPOON LIMITED

YEPPOON LIMITED is an active company incorporated on 7 December 1993 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). YEPPOON LIMITED was registered 32 years ago.(SIC: 31090)

Status

active

Active since 32 years ago

Company No

SC147900

LTD Company

Age

32 Years

Incorporated 7 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Radleigh House / 1 Golf Road Clarkston Glasgow, G76 7HU,

Previous Addresses

200 Clarkston Road Glasgow G44 3DN
From: 7 December 1993To: 17 June 2013
Timeline

6 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Oct 20
Director Joined
Jul 23
Funding Round
Jul 23
Owner Exit
Jun 25
Director Left
Jun 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CAPALDI, Elvera

Active
200 Clarkston Road, GlasgowG44 3DN
Secretary
Appointed 15 Apr 1996

CAPALDI, Elvera

Active
/ 1, GlasgowG76 7HU
Born August 1967
Director
Appointed 02 Oct 2020

HODGKISS, Paul

Active
200 Clarkston Road, GlasgowG44 3DN
Born October 1964
Director
Appointed 07 Dec 1993

HODGKISS, Paul

Resigned
595 Clarkston Road, GlasgowG44 3QD
Secretary
Appointed 07 Dec 1993
Resigned 15 Apr 1996

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 07 Dec 1993
Resigned 07 Dec 1993

HODGKISS, Philip Ernest

Resigned
595 Clarkston Road, GlasgowG44 3QD
Born October 1969
Director
Appointed 07 Dec 1993
Resigned 15 Apr 1996

MITCHELL, Keith Lewis

Resigned
/ 1, GlasgowG76 7HU
Born August 1962
Director
Appointed 26 Jul 2023
Resigned 17 Jun 2025

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee director
Appointed 07 Dec 1993
Resigned 07 Dec 1993

Persons with significant control

2

1 Active
1 Ceased
St. Vincent Street, GlasgowG2 5RG

Nature of Control

Significant influence or control
Notified 26 Jul 2023
Ceased 17 Jun 2025
Clarkston Road, GlasgowG44 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
31 July 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
27 July 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
27 July 2023
MAMA
Resolution
27 July 2023
RESOLUTIONSResolutions
Resolution
27 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
3 December 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Gazette Notice Compulsary
5 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
29 January 2007
287Change of Registered Office
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Legacy
22 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Legacy
19 February 2004
287Change of Registered Office
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Legacy
23 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
30 March 2001
410(Scot)410(Scot)
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
28 May 1996
410(Scot)410(Scot)
Accounts With Accounts Type Small
7 May 1996
AAAnnual Accounts
Legacy
17 January 1996
287Change of Registered Office
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1995
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Legacy
16 August 1994
224224
Legacy
5 January 1994
287Change of Registered Office
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Legacy
9 December 1993
287Change of Registered Office
Incorporation Company
7 December 1993
NEWINCIncorporation