Background WavePink WaveYellow Wave

ANDREW YULE LIMITED (SC388038)

ANDREW YULE LIMITED (SC388038) is an active UK company. incorporated on 2 November 2010. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ANDREW YULE LIMITED has been registered for 15 years. Current directors include YULE, Allison Lynn, YULE, Andrew Alan.

Company Number
SC388038
Status
active
Type
ltd
Incorporated
2 November 2010
Age
15 years
Address
6 Burnside Road, Glasgow, G73 4SA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
YULE, Allison Lynn, YULE, Andrew Alan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW YULE LIMITED

ANDREW YULE LIMITED is an active company incorporated on 2 November 2010 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ANDREW YULE LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

SC388038

LTD Company

Age

15 Years

Incorporated 2 November 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

EXCHANGELAW (475) LIMITED
From: 2 November 2010To: 12 January 2011
Contact
Address

6 Burnside Road Burnside Glasgow, G73 4SA,

Previous Addresses

Standard Buildings (4Th Fl.) 94 Hope Street Glasgow Lanarkshire G2 6PH
From: 2 November 2010To: 4 February 2011
Timeline

6 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

YULE, Allison Lynn

Active
Burnside Road, GlasgowG73 4SA
Born November 1974
Director
Appointed 12 Jan 2011

YULE, Andrew Alan

Active
Burnside Road, GlasgowG73 4SA
Born October 1972
Director
Appointed 12 Jan 2011

SHELF SECRETARY LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate secretary
Appointed 02 Nov 2010
Resigned 12 Jan 2011

BEVERIDGE, David Brannigan

Resigned
94 Hope Street, GlasgowG2 6PH
Born October 1974
Director
Appointed 02 Nov 2010
Resigned 12 Jan 2011

SHELF DIRECTOR LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate director
Appointed 02 Nov 2010
Resigned 12 Jan 2011

Persons with significant control

2

Mr Andrew Alan Yule

Active
Burnside Road, GlasgowG73 4SA
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Ms Allison Lynn Yule

Active
Burnside Road, GlasgowG73 4SA
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 February 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 February 2021
MAMA
Resolution
1 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Resolution
11 November 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 November 2011
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
9 February 2011
AA01Change of Accounting Reference Date
Resolution
4 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
12 January 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 2010
NEWINCIncorporation