Background WavePink WaveYellow Wave

YUILL'S OF LANARK LIMITED (SC453382)

YUILL'S OF LANARK LIMITED (SC453382) is an active UK company. incorporated on 28 June 2013. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. YUILL'S OF LANARK LIMITED has been registered for 12 years. Current directors include DUFF, Alistair, HAKIM, Imran, TELFER, Peter.

Company Number
SC453382
Status
active
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DUFF, Alistair, HAKIM, Imran, TELFER, Peter
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YUILL'S OF LANARK LIMITED

YUILL'S OF LANARK LIMITED is an active company incorporated on 28 June 2013 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. YUILL'S OF LANARK LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

SC453382

LTD Company

Age

12 Years

Incorporated 28 June 2013

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 6 October 2025 (5 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

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

50 Lothian Road Edinburgh EH3 9WJ Scotland
From: 22 June 2022To: 12 January 2023
Redleigh House / 1 Golf Road Clarkston Glasgow G76 7HU
From: 30 August 2016To: 22 June 2022
42 South Vennel Lanark Lanarkshire ML11 7JT
From: 8 August 2013To: 30 August 2016
5C Earls Gate Bothwell Lanarkshire South G71 8BP United Kingdom
From: 28 June 2013To: 8 August 2013
Timeline

8 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jan 15
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Oct 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DUFF, Alistair

Active
South Charlotte Street, EdinburghEH2 4AN
Born July 1986
Director
Appointed 01 Jul 2022

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 31 May 2022

TELFER, Peter

Active
South Charlotte Street, EdinburghEH2 4AN
Born August 1987
Director
Appointed 01 Jul 2022

DORIS, Elaine

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 07 Jun 2019
Resigned 31 May 2022

DORIS, Derek Stephen

Resigned
Earls Gate, Lanarkshire SouthG71 8BP
Born December 1956
Director
Appointed 28 Jun 2013
Resigned 31 Aug 2022

DORIS, Elaine

Resigned
Earls Gate, Lanarkshire SouthG71 8BP
Born October 1962
Director
Appointed 28 Jun 2013
Resigned 29 Jun 2014

Persons with significant control

4

2 Active
2 Ceased
Miller Road, AyrKA7 2AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2022
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 31 May 2022

Mr Derek Stephen Doris

Ceased
Lothian Road, EdinburghEH3 9WJ
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 May 2022

Mrs Elaine Doris

Ceased
Lothian Road, EdinburghEH3 9WJ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
24 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 July 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 November 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2022
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
18 July 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 July 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 July 2022
MAMA
Resolution
18 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 September 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Incorporation Company
28 June 2013
NEWINCIncorporation