Company NamePsona Glasgow Limited
Company StatusDissolved
Company Number08008456
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date26 July 2019 (4 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Martin Blundell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 26 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMs Sarah Louise Caddy
StatusClosed
Appointed17 April 2012(3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 26 July 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2017(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 26 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Nigel Guy Howes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameDenis Connery
StatusResigned
Appointed21 January 2014(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 May 2014)
RoleCompany Director
Correspondence AddressWakefield Road Leeds
West Yorkshire
LS10 1DU
Director NameMr David Rushton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Mark Anthony Stoner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2012(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 2012(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websiteyomego.com
Telephone0141 5820600
Telephone regionGlasgow

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Psona Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,187,396
Gross Profit£1,084,034
Net Worth-£246,460
Cash£73,855
Current Liabilities£661,196

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 July 2019Final Gazette dissolved following liquidation (1 page)
26 April 2019Return of final meeting in a members' voluntary winding up (10 pages)
22 May 2018Register(s) moved to registered inspection location Communisis House Manston Lane Leeds West Yorkshire LS15 8AH (2 pages)
22 May 2018Register inspection address has been changed to Communisis House Manston Lane Leeds West Yorkshire LS15 8AH (2 pages)
26 April 2018Registered office address changed from Communisis House Manston Lane Leeds LS15 8AH to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 26 April 2018 (2 pages)
20 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-21
(1 page)
20 April 2018Declaration of solvency (6 pages)
20 April 2018Appointment of a voluntary liquidator (2 pages)
5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (28 pages)
29 September 2017Full accounts made up to 31 December 2016 (28 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
10 October 2016Full accounts made up to 31 December 2015 (34 pages)
10 October 2016Full accounts made up to 31 December 2015 (34 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(7 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(7 pages)
16 September 2014Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages)
16 September 2014Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(6 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(6 pages)
18 August 2014Secretary's details changed for Ms Sarah Louise Caddy on 15 August 2014 (1 page)
18 August 2014Secretary's details changed for Ms Sarah Louise Caddy on 15 August 2014 (1 page)
16 August 2014Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from C/O Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU England to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
15 August 2014Registered office address changed from C/O Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU England to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
18 July 2014Company name changed psona social LIMITED\certificate issued on 18/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-18
(3 pages)
18 July 2014Company name changed psona social LIMITED\certificate issued on 18/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-18
(3 pages)
7 July 2014Full accounts made up to 31 December 2013 (20 pages)
7 July 2014Full accounts made up to 31 December 2013 (20 pages)
1 July 2014Company name changed yomego LIMITED\certificate issued on 01/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-30
(3 pages)
1 July 2014Company name changed yomego LIMITED\certificate issued on 01/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-30
(3 pages)
25 June 2014Appointment of Mr David Rushton as a director on 19 June 2014 (2 pages)
25 June 2014Appointment of Mr David Rushton as a director on 19 June 2014 (2 pages)
21 May 2014Termination of appointment of Denis Connery as a secretary on 12 May 2014 (1 page)
21 May 2014Termination of appointment of Denis Connery as a secretary on 12 May 2014 (1 page)
21 January 2014Appointment of Denis Connery as a secretary on 21 January 2014 (2 pages)
21 January 2014Appointment of Denis Connery as a secretary on 21 January 2014 (2 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders (5 pages)
22 July 2013Full accounts made up to 31 December 2012 (17 pages)
22 July 2013Full accounts made up to 31 December 2012 (17 pages)
21 September 2012Secretary's details changed for Ms Sarah Louise Morton on 21 September 2012 (1 page)
21 September 2012Secretary's details changed for Ms Sarah Louise Morton on 21 September 2012 (1 page)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
21 May 2012Change of name notice (2 pages)
21 May 2012Change of name notice (2 pages)
21 May 2012Company name changed communisis newco april LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
(3 pages)
21 May 2012Company name changed communisis newco april LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
(3 pages)
23 April 2012Memorandum and Articles of Association (22 pages)
23 April 2012Memorandum and Articles of Association (22 pages)
18 April 2012Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 18 April 2012 (1 page)
18 April 2012Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 18 April 2012 (1 page)
17 April 2012Appointment of Mr Nigel Guy Howes as a director on 17 April 2012 (2 pages)
17 April 2012Appointment of Mr Andrew Martin Blundell as a director on 17 April 2012 (2 pages)
17 April 2012Company name changed sandco 1226 LIMITED\certificate issued on 17/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-17
(3 pages)
17 April 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 April 2012Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 17 April 2012 (1 page)
17 April 2012Appointment of Ms Sarah Louise Morton as a secretary on 17 April 2012 (1 page)
17 April 2012Termination of appointment of Colin Thompson Hewitt as a director on 17 April 2012 (1 page)
17 April 2012Termination of appointment of Colin Thompson Hewitt as a director on 17 April 2012 (1 page)
17 April 2012Appointment of Mr Nigel Guy Howes as a director on 17 April 2012 (2 pages)
17 April 2012Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 17 April 2012 (1 page)
17 April 2012Appointment of Mr Andrew Martin Blundell as a director on 17 April 2012 (2 pages)
17 April 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 April 2012Company name changed sandco 1226 LIMITED\certificate issued on 17/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-17
(3 pages)
17 April 2012Termination of appointment of Ward Hadaway Incorporations Limited as a director on 17 April 2012 (1 page)
17 April 2012Appointment of Ms Sarah Louise Morton as a secretary on 17 April 2012 (1 page)
17 April 2012Termination of appointment of Ward Hadaway Incorporations Limited as a director on 17 April 2012 (1 page)
2 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)