Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > YELLOWSTONE DEVELOPMENTS LIMITED
Company Information for

YELLOWSTONE DEVELOPMENTS LIMITED

Broom Lodge, Inverurie, Aberdeenshire, AB51 5NQ,
Company Registration Number
SC216379
Private Limited Company
Active

Company Overview

About Yellowstone Developments Ltd
YELLOWSTONE DEVELOPMENTS LIMITED was founded on 2001-03-05 and has its registered office in Aberdeenshire. The organisation's status is listed as "Active". Yellowstone Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YELLOWSTONE DEVELOPMENTS LIMITED
 
Legal Registered Office
Broom Lodge
Inverurie
Aberdeenshire
AB51 5NQ
Other companies in AB51
 
Filing Information
Company Number SC216379
Company ID Number SC216379
Date formed 2001-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-09-30
Return next due 2024-10-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 16:42:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YELLOWSTONE DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name YELLOWSTONE DEVELOPMENTS LIMITED
The following companies were found which have the same name as YELLOWSTONE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YELLOWSTONE DEVELOPMENTS LTD. SUITE 800 10150 - 100 STREET EDMONTON ALBERTA T5J 0P6 Active Company formed on the 2007-03-27
YELLOWSTONE DEVELOPMENTS PTY LTD QLD 4352 Active Company formed on the 2005-09-22

Company Officers of YELLOWSTONE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAMSON MINTO
Company Secretary 2005-09-30
GRAEME HAY
Director 2001-03-12
ROBERT WILLIAMSON MINTO
Director 2001-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREWS
Company Secretary 2001-03-12 2005-09-30
DAVID ANDREWS
Director 2001-03-12 2005-09-30
PF & S (DIRECTORS) LIMITED
Nominated Director 2001-03-05 2001-03-12
PF & S (SECRETARIES) LIMITED
Nominated Secretary 2001-03-05 2001-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME HAY SPEY VALLEY BREWERY LIMITED Director 2018-04-27 CURRENT 2007-01-08 Active
GRAEME HAY FINDLAY, GLOVER AND MACAULAY LIMITED Director 2017-08-29 CURRENT 1997-10-14 Active
GRAEME HAY EDWARDS INVERURIE LTD Director 2017-04-06 CURRENT 2017-02-01 Active
GRAEME HAY RED STAG MATERIALS LIMITED Director 2017-04-04 CURRENT 2006-10-19 Active
GRAEME HAY GPH BUILDERS MERCHANTS LIMITED Director 2016-04-04 CURRENT 2010-05-11 Active
GRAEME HAY NEWMACHAR DEVELOPMENTS LTD Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
GRAEME HAY KEITH BREWERY LIMITED Director 2014-10-21 CURRENT 2012-05-28 Active
GRAEME HAY SBG DEVELOPMENTS LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2016-11-01
GRAEME HAY CONSOLIDATED CRAFT BREWERIES LIMITED Director 2013-11-20 CURRENT 2013-08-28 Active
GRAEME HAY AB21 LTD Director 2013-10-08 CURRENT 2013-10-08 Liquidation
GRAEME HAY M2H DEVELOPMENTS LTD Director 2013-02-10 CURRENT 2012-05-17 Dissolved 2017-12-01
GRAEME HAY HMM PROPERTIES LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active
GRAEME HAY 242 PROPERTIES LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2015-10-02
GRAEME HAY SANDBAR PROPERTIES LTD Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2014-01-08
GRAEME HAY ENER-FAB LIMITED Director 2010-05-14 CURRENT 2010-02-08 Liquidation
GRAEME HAY GARIOCH SPORTS CENTRE (INVERURIE) LIMITED Director 2009-03-23 CURRENT 1994-12-28 Active - Proposal to Strike off
GRAEME HAY ABERNORTH LIMITED Director 2008-03-11 CURRENT 2008-03-11 In Administration/Administrative Receiver
GRAEME HAY DUNURY PROPERTIES LIMITED Director 2007-07-04 CURRENT 2007-07-04 Active
GRAEME HAY YAM DEVELOPMENTS LIMITED Director 2007-03-08 CURRENT 2006-08-23 Liquidation
GRAEME HAY 429 LIMITED Director 2007-01-15 CURRENT 2006-01-20 Active
GRAEME HAY DISCOVERY INVESTMENT FUND LIMITED Director 2006-03-27 CURRENT 2006-02-24 Active
ROBERT WILLIAMSON MINTO ASSET TRACEABILITY SOLUTIONS LTD Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2014-06-13
ROBERT WILLIAMSON MINTO MILLBRY 541 LTD. Director 2001-10-02 CURRENT 2001-10-02 Active - Proposal to Strike off
ROBERT WILLIAMSON MINTO MINTO BRANDING LIMITED Director 1995-08-24 CURRENT 1995-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13Change of details for Mr Robert Williamson Minto as a person with significant control on 2023-09-30
2023-10-13Change of details for Jacqueline Minto as a person with significant control on 2023-09-30
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-07Change of details for Mr Robert Williamson Minto as a person with significant control on 2022-09-30
2022-10-07Change of details for Jacqueline Minto as a person with significant control on 2022-09-30
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-08-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-05-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25AP01DIRECTOR APPOINTED JACQUELINE MINTO
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HAY
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MINTO
2018-09-20PSC07CESSATION OF GRAEME HAY AS A PERSON OF SIGNIFICANT CONTROL
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07AR0105/03/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-23AR0105/03/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-17AR0105/03/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0105/03/13 ANNUAL RETURN FULL LIST
2012-06-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0105/03/12 ANNUAL RETURN FULL LIST
2011-08-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0105/03/11 ANNUAL RETURN FULL LIST
2010-05-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-26AR0105/03/10 ANNUAL RETURN FULL LIST
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-11-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 05/03/07; NO CHANGE OF MEMBERS
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-16288aNEW SECRETARY APPOINTED
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-11363aRETURN MADE UP TO 05/03/05; NO CHANGE OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-28363aRETURN MADE UP TO 05/03/04; NO CHANGE OF MEMBERS
2004-06-28353LOCATION OF REGISTER OF MEMBERS
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: C/O SIMPSON FORSYTH & CO 52 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4YE
2003-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-04363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-15410(Scot)PARTIC OF MORT/CHARGE *****
2002-03-15410(Scot)PARTIC OF MORT/CHARGE *****
2002-03-07363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-03-05419a(Scot)DEC MORT/CHARGE *****
2002-03-05419a(Scot)DEC MORT/CHARGE *****
2002-03-05419a(Scot)DEC MORT/CHARGE *****
2001-12-17410(Scot)PARTIC OF MORT/CHARGE *****
2001-08-07410(Scot)PARTIC OF MORT/CHARGE *****
2001-07-30410(Scot)PARTIC OF MORT/CHARGE *****
2001-06-26410(Scot)PARTIC OF MORT/CHARGE *****
2001-03-14288aNEW DIRECTOR APPOINTED
2001-03-14288bSECRETARY RESIGNED
2001-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-14288bDIRECTOR RESIGNED
2001-03-14ELRESS80A AUTH TO ALLOT SEC 12/03/01
2001-03-14225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-03-14288aNEW DIRECTOR APPOINTED
2001-03-14ELRESS386 DISP APP AUDS 12/03/01
2001-03-14ELRESS369(4) SHT NOTICE MEET 12/03/01
2001-03-1488(2)RAD 12/03/01--------- £ SI 299@1=299 £ IC 1/300
2001-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YELLOWSTONE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YELLOWSTONE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-03-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-03-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2001-12-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-07-31 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-07-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2001-06-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YELLOWSTONE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of YELLOWSTONE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YELLOWSTONE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of YELLOWSTONE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YELLOWSTONE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as YELLOWSTONE DEVELOPMENTS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where YELLOWSTONE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YELLOWSTONE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YELLOWSTONE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.