Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
YR20 (UK) Limited
YR20 (UK) Limited is a dissolved company incorporated on 30 April 2001 with the registered office located in Edinburgh, City of Edinburgh. YR20 (UK) Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 March 2015
(10 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC218687
Private limited company
Scottish Company
Age
24 years
Incorporated
30 April 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about YR20 (UK) Limited
Contact
Address
4th Floor 115 George Street
Edinburgh
EH2 4JN
Same address for the past
11 years
Companies in EH2 4JN
Telephone
Unreported
Email
Unreported
Website
Yr20.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Michael Lawrence Hinz
Director • USA • Born in Nov 1954
Mr Timothy Fraser Everitt
Director • Engineer • British • Lives in Scotland • Born in Mar 1958
Jordan Company Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Eveagency Limited
Jordan Company Secretaries Limited is a mutual person.
Active
Lambert Hotels Limited
Jordan Company Secretaries Limited is a mutual person.
Active
Drake Insurance Plc
Jordan Company Secretaries Limited is a mutual person.
Liquidation
Cults Telecom Services Limited
Mr Timothy Fraser Everitt is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£363
Decreased by £12.23K (-97%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.42K
Decreased by £17.34K (-73%)
Total Liabilities
-£1.45K
Decreased by £5.25K (-78%)
Net Assets
£4.98K
Decreased by £12.09K (-71%)
Debt Ratio (%)
23%
Decreased by 5.66% (-20%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 13 Mar 2015
Voluntary Gazette Notice
10 Years Ago on 21 Nov 2014
Application To Strike Off
10 Years Ago on 4 Nov 2014
Small Accounts Submitted
11 Years Ago on 16 Sep 2014
Confirmation Submitted
11 Years Ago on 30 Apr 2014
Registered Address Changed
11 Years Ago on 3 Mar 2014
Douglas John Stevenson Resigned
12 Years Ago on 11 Sep 2013
Small Accounts Submitted
12 Years Ago on 20 Jun 2013
Confirmation Submitted
12 Years Ago on 30 Apr 2013
Confirmation Submitted
13 Years Ago on 30 Apr 2012
Get Alerts
Get Credit Report
Discover YR20 (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Mar 2015
First Gazette notice for voluntary strike-off
Submitted on 21 Nov 2014
Application to strike the company off the register
Submitted on 4 Nov 2014
Total exemption small company accounts made up to 31 December 2013
Submitted on 16 Sep 2014
Annual return made up to 30 April 2014 with full list of shareholders
Submitted on 30 Apr 2014
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014
Submitted on 3 Mar 2014
Termination of appointment of Douglas John Stevenson as a director on 11 September 2013
Submitted on 30 Sep 2013
Total exemption small company accounts made up to 31 December 2012
Submitted on 20 Jun 2013
Annual return made up to 30 April 2013 with full list of shareholders
Submitted on 30 Apr 2013
Annual return made up to 30 April 2012 with full list of shareholders
Submitted on 30 Apr 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs