Company NameAlexander Young & Sons Limited
DirectorsLeslie Alexander Young and May Scotland Young
Company StatusActive
Company NumberSC019371
CategoryPrivate Limited Company
Incorporation Date26 October 1936(87 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leslie Alexander Young
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1989(52 years, 9 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Gartcows Road
Falkirk
Stirlingshire
FK1 5EF
Scotland
Director NameMay Scotland Young
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1989(52 years, 9 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Queens Drive
Falkirk
Stirlingshire
FK1 5JJ
Scotland
Director NameJohn Wilson Young
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(52 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 07 March 2001)
RoleChartered Accountant
Correspondence Address13 Queens Drive
Falkirk
Stirlingshire
FK1 5JJ
Scotland
Secretary NameGeorge Frederick Cullen Gibb
NationalityBritish
StatusResigned
Appointed26 July 1989(52 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address1 Newmarket Street
Falkirk
Stirlingshire
FK1 1DH
Scotland
Secretary NameGeorge Raymond Morton
NationalityBritish
StatusResigned
Appointed01 April 1997(60 years, 5 months after company formation)
Appointment Duration20 years, 5 months (resigned 16 September 2017)
RoleSolicitor
Correspondence Address50 Gartcows Road
Falkirk
FK1 5QT
Scotland

Contact

Telephone01324 622126
Telephone regionFalkirk

Location

Registered Address37 Gartcows Road
Falkirk
FK1 5EF
Scotland
ConstituencyFalkirk
WardFalkirk South

Shareholders

4.8k at £1Leslie A. Young
73.83%
Ordinary
1.5k at £1Mrs May Young
23.09%
Ordinary
100 at £1Executors Of Alexander Young Jnr
1.54%
Ordinary
100 at £1Executors Of Isabella Vera Gilchrist
1.54%
Ordinary

Financials

Year2014
Net Worth£42,587
Cash£9,507
Current Liabilities£6,538

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

29 March 1999Delivered 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 1987Delivered 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

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
16 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 September 2017Termination of appointment of George Raymond Morton as a secretary on 16 September 2017 (1 page)
29 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
29 September 2017Termination of appointment of George Raymond Morton as a secretary on 16 September 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6,500
(5 pages)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6,500
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 6,500
(5 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 6,500
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6,500
(5 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6,500
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 October 2010Director's details changed for May Scotland Young on 12 September 2010 (2 pages)
9 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
9 October 2010Director's details changed for Leslie Alexander Young on 12 September 2010 (2 pages)
9 October 2010Registered office address changed from 2 High Street Falkirk FK1 1EZ on 9 October 2010 (1 page)
9 October 2010Registered office address changed from 2 High Street Falkirk FK1 1EZ on 9 October 2010 (1 page)
9 October 2010Director's details changed for Leslie Alexander Young on 12 September 2010 (2 pages)
9 October 2010Registered office address changed from 2 High Street Falkirk FK1 1EZ on 9 October 2010 (1 page)
9 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
9 October 2010Director's details changed for May Scotland Young on 12 September 2010 (2 pages)
10 February 2010Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 December 2008Return made up to 12/09/08; full list of members (4 pages)
29 December 2008Return made up to 12/09/08; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 October 2007Return made up to 12/09/07; no change of members (7 pages)
9 October 2007Return made up to 12/09/07; no change of members (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 October 2006Return made up to 12/09/06; full list of members (8 pages)
12 October 2006Return made up to 12/09/06; full list of members (8 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2005Return made up to 12/09/05; full list of members (8 pages)
11 October 2005Return made up to 12/09/05; full list of members (8 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 October 2004Return made up to 12/09/04; full list of members (8 pages)
26 October 2004Return made up to 12/09/04; full list of members (8 pages)
4 March 2004Return made up to 12/09/03; no change of members (8 pages)
4 March 2004Return made up to 12/09/03; no change of members (8 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 February 2003Return made up to 12/09/02; full list of members (8 pages)
11 February 2003Return made up to 12/09/02; full list of members (8 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 May 2002Return made up to 12/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(8 pages)
28 May 2002Return made up to 12/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(8 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 April 2001Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 April 2001Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 November 1999Return made up to 12/09/99; full list of members (6 pages)
3 November 1999Return made up to 12/09/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 September 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
8 September 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
8 April 1999Partic of mort/charge * (7 pages)
8 April 1999Partic of mort/charge * (7 pages)
16 December 1998Return made up to 12/09/98; full list of members (6 pages)
16 December 1998Return made up to 12/09/98; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
5 December 1997Return made up to 12/09/97; no change of members (4 pages)
5 December 1997Return made up to 12/09/97; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
23 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Secretary resigned (1 page)
4 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
4 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 September 1996Return made up to 12/09/96; no change of members (4 pages)
25 September 1996Return made up to 12/09/96; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
31 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
15 April 1987Particulars of mortgage/charge (3 pages)
15 April 1987Particulars of mortgage/charge (3 pages)
23 June 1986Return made up to 18/06/86; full list of members (6 pages)
23 June 1986Return made up to 18/06/86; full list of members (6 pages)