Falkirk
Stirlingshire
FK1 5EF
Scotland
Director Name | May Scotland Young |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1989(52 years, 9 months after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Queens Drive Falkirk Stirlingshire FK1 5JJ Scotland |
Director Name | John Wilson Young |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(52 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 13 Queens Drive Falkirk Stirlingshire FK1 5JJ Scotland |
Secretary Name | George Frederick Cullen Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(52 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 1 Newmarket Street Falkirk Stirlingshire FK1 1DH Scotland |
Secretary Name | George Raymond Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(60 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 16 September 2017) |
Role | Solicitor |
Correspondence Address | 50 Gartcows Road Falkirk FK1 5QT Scotland |
Telephone | 01324 622126 |
---|---|
Telephone region | Falkirk |
Registered Address | 37 Gartcows Road Falkirk FK1 5EF Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk South |
4.8k at £1 | Leslie A. Young 73.83% Ordinary |
---|---|
1.5k at £1 | Mrs May Young 23.09% Ordinary |
100 at £1 | Executors Of Alexander Young Jnr 1.54% Ordinary |
100 at £1 | Executors Of Isabella Vera Gilchrist 1.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,587 |
Cash | £9,507 |
Current Liabilities | £6,538 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (9 months, 3 weeks from now) |
29 March 1999 | Delivered on: 8 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 manor street, falkirk. Outstanding |
---|---|
10 April 1987 | Delivered on: 15 April 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
16 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 September 2017 | Termination of appointment of George Raymond Morton as a secretary on 16 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 5 Newmarket Street Falkirk FK1 1JY to 37 Gartcows Road Falkirk FK1 5EF on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 5 Newmarket Street Falkirk FK1 1JY to 37 Gartcows Road Falkirk FK1 5EF on 29 September 2017 (1 page) |
29 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
29 September 2017 | Termination of appointment of George Raymond Morton as a secretary on 16 September 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
24 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 October 2010 | Director's details changed for May Scotland Young on 12 September 2010 (2 pages) |
9 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
9 October 2010 | Director's details changed for Leslie Alexander Young on 12 September 2010 (2 pages) |
9 October 2010 | Registered office address changed from 2 High Street Falkirk FK1 1EZ on 9 October 2010 (1 page) |
9 October 2010 | Registered office address changed from 2 High Street Falkirk FK1 1EZ on 9 October 2010 (1 page) |
9 October 2010 | Director's details changed for Leslie Alexander Young on 12 September 2010 (2 pages) |
9 October 2010 | Registered office address changed from 2 High Street Falkirk FK1 1EZ on 9 October 2010 (1 page) |
9 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
9 October 2010 | Director's details changed for May Scotland Young on 12 September 2010 (2 pages) |
10 February 2010 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 December 2008 | Return made up to 12/09/08; full list of members (4 pages) |
29 December 2008 | Return made up to 12/09/08; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 October 2007 | Return made up to 12/09/07; no change of members (7 pages) |
9 October 2007 | Return made up to 12/09/07; no change of members (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 October 2006 | Return made up to 12/09/06; full list of members (8 pages) |
12 October 2006 | Return made up to 12/09/06; full list of members (8 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 October 2005 | Return made up to 12/09/05; full list of members (8 pages) |
11 October 2005 | Return made up to 12/09/05; full list of members (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Return made up to 12/09/04; full list of members (8 pages) |
26 October 2004 | Return made up to 12/09/04; full list of members (8 pages) |
4 March 2004 | Return made up to 12/09/03; no change of members (8 pages) |
4 March 2004 | Return made up to 12/09/03; no change of members (8 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 February 2003 | Return made up to 12/09/02; full list of members (8 pages) |
11 February 2003 | Return made up to 12/09/02; full list of members (8 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 May 2002 | Return made up to 12/09/01; full list of members
|
28 May 2002 | Return made up to 12/09/01; full list of members
|
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 April 2001 | Return made up to 12/09/00; full list of members
|
11 April 2001 | Return made up to 12/09/00; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 November 1999 | Return made up to 12/09/99; full list of members (6 pages) |
3 November 1999 | Return made up to 12/09/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 September 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
8 September 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
8 April 1999 | Partic of mort/charge * (7 pages) |
8 April 1999 | Partic of mort/charge * (7 pages) |
16 December 1998 | Return made up to 12/09/98; full list of members (6 pages) |
16 December 1998 | Return made up to 12/09/98; full list of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 August 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
5 December 1997 | Return made up to 12/09/97; no change of members (4 pages) |
5 December 1997 | Return made up to 12/09/97; no change of members (4 pages) |
23 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
23 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Secretary resigned (1 page) |
4 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
4 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
25 September 1996 | Return made up to 12/09/96; no change of members (4 pages) |
25 September 1996 | Return made up to 12/09/96; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
31 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
15 April 1987 | Particulars of mortgage/charge (3 pages) |
15 April 1987 | Particulars of mortgage/charge (3 pages) |
23 June 1986 | Return made up to 18/06/86; full list of members (6 pages) |
23 June 1986 | Return made up to 18/06/86; full list of members (6 pages) |