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
Yde Homes Ltd
Yde Homes Ltd is a liquidation company incorporated on 18 September 2007 with the registered office located in Aberdeen, City of Aberdeen. Yde Homes Ltd was registered 17 years ago.
Watch Company
Status
Liquidation
Company No
SC331036
Private limited company
Scottish Company
Age
17 years
Incorporated
18 September 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
708 days
Dated
18 September 2022
(2 years 11 months ago)
Next confirmation dated
18 September 2023
Was due on
2 October 2023
(1 year 11 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
802 days
For period
1 Oct
⟶
30 Sep 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2022
Was due on
30 June 2023
(2 years 2 months ago)
Learn more about Yde Homes Ltd
Contact
Address
C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House
4/5 Golden Square
Aberdeen
AB10 1RD
Address changed on
27 Jan 2025
(7 months ago)
Previous address was
C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD
Companies in AB10 1RD
Telephone
01847895102
Email
Unreported
Website
Ydehomes.com
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
3
David Mackay
Director • PSC • British • Lives in Scotland • Born in Oct 1961
Mrs Eileen Mackay
Director • PSC • British • Lives in Scotland • Born in Oct 1958
Mr Don Alexander Mackay
Director • PSC • British • Lives in Scotland • Born in Nov 1973
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
D A Mackay Services Ltd
Mr Don Alexander Mackay is a mutual person.
Active
A. & D. House Furnishers Limited
David Mackay and Mrs Eileen Mackay are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Sep 2020
For period
30 Sep
⟶
30 Sep 2020
Traded for
12 months
Cash in Bank
£69.68K
Decreased by £200 (-0%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£319.34K
Decreased by £200 (-0%)
Total Liabilities
-£237.6K
Decreased by £1.08K (-0%)
Net Assets
£81.73K
Increased by £880 (+1%)
Debt Ratio (%)
74%
Decreased by 0.29% (-0%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
7 Months Ago on 27 Jan 2025
Registered Address Changed
2 Years 4 Months Ago on 25 Apr 2023
Confirmation Submitted
2 Years 11 Months Ago on 22 Sep 2022
Full Accounts Submitted
3 Years Ago on 23 Mar 2022
Confirmation Submitted
3 Years Ago on 27 Sep 2021
Full Accounts Submitted
4 Years Ago on 19 Feb 2021
Confirmation Submitted
4 Years Ago on 30 Sep 2020
Full Accounts Submitted
5 Years Ago on 21 Jan 2020
Confirmation Submitted
5 Years Ago on 20 Sep 2019
Full Accounts Submitted
6 Years Ago on 9 Apr 2019
Get Alerts
Get Credit Report
Discover Yde Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD to C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 27 January 2025
Submitted on 27 Jan 2025
Registered office address changed from The Harbour, Harbour Road Thurso Caithness KW14 8DE to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 25 April 2023
Submitted on 25 Apr 2023
Submitted on 20 Apr 2023
Confirmation statement made on 18 September 2022 with no updates
Submitted on 22 Sep 2022
Total exemption full accounts made up to 30 September 2021
Submitted on 23 Mar 2022
Confirmation statement made on 18 September 2021 with no updates
Submitted on 27 Sep 2021
Total exemption full accounts made up to 30 September 2020
Submitted on 19 Feb 2021
Confirmation statement made on 18 September 2020 with no updates
Submitted on 30 Sep 2020
Total exemption full accounts made up to 30 September 2019
Submitted on 21 Jan 2020
Confirmation statement made on 18 September 2019 with no updates
Submitted on 20 Sep 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs