Background WavePink WaveYellow Wave

YELLOWSTONE DEVELOPMENTS LIMITED (SC216379)

YELLOWSTONE DEVELOPMENTS LIMITED (SC216379) is an active UK company. incorporated on 5 March 2001. with registered office in Aberdeenshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YELLOWSTONE DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include MINTO, Jacqueline, MINTO, Robert Williamson.

Company Number
SC216379
Status
active
Type
ltd
Incorporated
5 March 2001
Age
25 years
Address
Broom Lodge, Aberdeenshire, AB51 5NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MINTO, Jacqueline, MINTO, Robert Williamson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELLOWSTONE DEVELOPMENTS LIMITED

YELLOWSTONE DEVELOPMENTS LIMITED is an active company incorporated on 5 March 2001 with the registered office located in Aberdeenshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YELLOWSTONE DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

SC216379

LTD Company

Age

25 Years

Incorporated 5 March 2001

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 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 30 September 2025 (6 months ago)
Submitted on 4 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Broom Lodge Inverurie Aberdeenshire, AB51 5NQ,

Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Funding Round
Dec 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MINTO, Robert Williamson

Active
Broom Lodge, InverurieAB51 5NQ
Secretary
Appointed 30 Sept 2005

MINTO, Jacqueline

Active
InverurieAB51 5NQ
Born September 1964
Director
Appointed 19 Sept 2018

MINTO, Robert Williamson

Active
Broom Lodge, InverurieAB51 5NQ
Born February 1963
Director
Appointed 12 Mar 2001

ANDREWS, David

Resigned
The Paddock, OldmeldrumAB51 0AB
Secretary
Appointed 12 Mar 2001
Resigned 30 Sept 2005

PF & S (SECRETARIES) LIMITED

Resigned
Balnacroft Farmhouse, BallaterAB35 5TJ
Corporate nominee secretary
Appointed 05 Mar 2001
Resigned 10 Mar 2001

ANDREWS, David

Resigned
The Paddock, OldmeldrumAB51 0AB
Born August 1955
Director
Appointed 12 Mar 2001
Resigned 30 Sept 2005

HAY, Graeme

Resigned
4 Mill Road, InverurieAB51 5UD
Born June 1966
Director
Appointed 12 Mar 2001
Resigned 19 Sept 2018

PF & S (DIRECTORS) LIMITED

Resigned
Balnacroft Farmhouse, BallaterAB35 5TJ
Corporate nominee director
Appointed 05 Mar 2001
Resigned 12 Mar 2001

Persons with significant control

3

2 Active
1 Ceased

Jacqueline Minto

Active
Broom Lodge, AberdeenshireAB51 5NQ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2018

Mr Graeme Hay

Ceased
Broom Lodge, AberdeenshireAB51 5NQ
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2018

Mr Robert Williamson Minto

Active
Broom Lodge, AberdeenshireAB51 5NQ
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
4 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
11 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
28 June 2004
353353
Legacy
28 June 2004
363aAnnual Return
Legacy
29 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 May 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
15 March 2002
410(Scot)410(Scot)
Legacy
15 March 2002
410(Scot)410(Scot)
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
419a(Scot)419a(Scot)
Legacy
5 March 2002
419a(Scot)419a(Scot)
Legacy
5 March 2002
419a(Scot)419a(Scot)
Legacy
17 December 2001
410(Scot)410(Scot)
Legacy
7 August 2001
410(Scot)410(Scot)
Legacy
30 July 2001
410(Scot)410(Scot)
Legacy
26 June 2001
410(Scot)410(Scot)
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
88(2)R88(2)R
Legacy
14 March 2001
225Change of Accounting Reference Date
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Legacy
14 March 2001
288aAppointment of Director or Secretary
Incorporation Company
5 March 2001
NEWINCIncorporation