Company NameRT Young Land And Property Ltd
Company StatusActive
Company NumberSC024886
CategoryPrivate Limited Company
Incorporation Date30 December 1946(77 years, 4 months ago)
Previous NameYoung (Civil Engineers) Limited

Business Activity

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

Directors

Director NameMr Christopher Young
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(66 years, 4 months after company formation)
Appointment Duration10 years, 12 months
RoleVideographer
Country of ResidenceScotland
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameSusan Young
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(66 years, 4 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMs Pauline Torrance Osborne
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(66 years, 4 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameIan Alexander Young
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(42 years after company formation)
Appointment Duration8 years, 8 months (resigned 11 September 1997)
RoleCivil Engineer
Correspondence Address70 Stonelaw Drive
Rutherglen
Glasgow
Lanarkshire
G73 3NZ
Scotland
Director NameMr Robert Torrance Young
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(42 years after company formation)
Appointment Duration23 years, 3 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Roxburgh Park
East Kilbride
Glasgow
Lanarkshire
G74 1NP
Scotland
Secretary NameMr Robert Torrance Young
NationalityBritish
StatusResigned
Appointed23 December 1988(42 years after company formation)
Appointment Duration23 years, 3 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Roxburgh Park
East Kilbride
Glasgow
Lanarkshire
G74 1NP
Scotland
Director NameElizabeth Anne Baillie
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(45 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 09 July 2008)
RoleCompany Director
Correspondence Address22 Rosevale Avenue
Drumbeg
Dunmurray
Belfast
BT17 9LG
Northern Ireland
Director NameMrs Margaret Young
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(57 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dava Street
Broomland Road
Glasgow
G51 2JA
Scotland

Location

Registered Address3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£364,388
Cash£139,467
Current Liabilities£178,214

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

14 April 1980Delivered on: 30 April 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property industrial yard and buildings at 2236 london road, carmyle, glasgow.
Outstanding
28 March 1980Delivered on: 16 April 1980
Satisfied on: 4 June 1990
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
29 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
7 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-06
(3 pages)
29 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
19 October 2017Director's details changed for Mrs Margaret Young on 23 October 2013 (2 pages)
19 October 2017Director's details changed for Mrs Margaret Young on 23 October 2013 (2 pages)
26 September 2017Director's details changed for Ms Pauline Torrance Osborne on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Ms Pauline Torrance Osborne on 26 September 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 May 2017 (6 pages)
18 September 2017Micro company accounts made up to 31 May 2017 (6 pages)
5 September 2017Registered office address changed from Office 10 Fleming House 5 Fleming Road, Kirkton Campus Livingston West Lothian EH54 7BN Scotland to 3 Dava Street Glasgow G51 2JA on 5 September 2017 (1 page)
5 September 2017Registered office address changed from Office 10 Fleming House 5 Fleming Road, Kirkton Campus Livingston West Lothian EH54 7BN Scotland to 3 Dava Street Glasgow G51 2JA on 5 September 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 January 2017Registered office address changed from C/O Chris Young Suite 5a, Fleming House, 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN to Office 10 Fleming House 5 Fleming Road, Kirkton Campus Livingston West Lothian EH54 7BN on 10 January 2017 (1 page)
10 January 2017Registered office address changed from C/O Chris Young Suite 5a, Fleming House, 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN to Office 10 Fleming House 5 Fleming Road, Kirkton Campus Livingston West Lothian EH54 7BN on 10 January 2017 (1 page)
4 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 17,700
(4 pages)
26 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 17,700
(4 pages)
11 June 2015Registered office address changed from Office 6 a Evans Business Centre 1 Michaelson Square, Kirkton Campus Livingston West Lothian EH54 7DP to C/O Chris Young Suite 5a, Fleming House, 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Office 6 a Evans Business Centre 1 Michaelson Square, Kirkton Campus Livingston West Lothian EH54 7DP to C/O Chris Young Suite 5a, Fleming House, 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 11 June 2015 (1 page)
19 November 2014Termination of appointment of Margaret Young as a director on 24 October 2013 (1 page)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 17,700
(4 pages)
19 November 2014Termination of appointment of Margaret Young as a director on 24 October 2013 (1 page)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 17,700
(4 pages)
19 November 2014Director's details changed for Susan Young on 30 January 2014 (2 pages)
19 November 2014Director's details changed for Susan Young on 30 January 2014 (2 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 March 2014Purchase of own shares. (2 pages)
6 March 2014Resolutions
  • RES13 ‐ Purchase of 8100 shares for consideration of £151,956 approved 22/11/2013
(1 page)
6 March 2014Resolutions
  • RES13 ‐ Purchase of 8100 shares for consideration of £151,956 approved 22/11/2013
(1 page)
6 March 2014Purchase of own shares. (2 pages)
29 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 17,700
(6 pages)
29 January 2014Appointment of Susan Young as a director (2 pages)
29 January 2014Appointment of Susan Young as a director (2 pages)
29 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 17,700
(6 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 November 2013Appointment of Mr Christopher Young as a director (2 pages)
12 November 2013Appointment of Mr Christopher Young as a director (2 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 November 2013Appointment of Ms Pauline Torrance Osborne as a director (2 pages)
12 November 2013Appointment of Ms Pauline Torrance Osborne as a director (2 pages)
14 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 25,769
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 25,769
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 25,769
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 February 2013Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
30 January 2013Termination of appointment of Robert Young as a director (1 page)
30 January 2013Registered office address changed from 2236 London Road Carmyle Glasgow G32 8YF on 30 January 2013 (1 page)
30 January 2013Termination of appointment of Robert Young as a secretary (1 page)
30 January 2013Termination of appointment of Robert Young as a secretary (1 page)
30 January 2013Termination of appointment of Robert Young as a director (1 page)
30 January 2013Registered office address changed from 2236 London Road Carmyle Glasgow G32 8YF on 30 January 2013 (1 page)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Robert Torrance Young on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Torrance Young on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Margaret Young on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Margaret Young on 29 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 January 2009Return made up to 23/10/08; full list of members (4 pages)
12 January 2009Return made up to 23/10/08; full list of members (4 pages)
10 January 2009Appointment terminated director elizabeth baillie (1 page)
10 January 2009Appointment terminated director elizabeth baillie (1 page)
8 December 2008Gbp ic 44000/25769\22/07/08\gbp sr 18231@1=18231\ (1 page)
8 December 2008Gbp ic 44000/25769\22/07/08\gbp sr 18231@1=18231\ (1 page)
12 August 2008Declaration of shares redemption:auditor's report (3 pages)
12 August 2008Declaration of shares redemption:auditor's report (3 pages)
24 October 2007Return made up to 23/10/07; full list of members (3 pages)
24 October 2007Return made up to 23/10/07; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 October 2006Return made up to 23/10/06; full list of members (3 pages)
30 October 2006Return made up to 23/10/06; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 November 2005Return made up to 23/10/05; full list of members (3 pages)
7 November 2005Return made up to 23/10/05; full list of members (3 pages)
11 November 2004Return made up to 23/10/04; full list of members (7 pages)
11 November 2004Return made up to 23/10/04; full list of members (7 pages)
9 September 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
9 September 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
4 March 2004New director appointed (1 page)
4 March 2004New director appointed (1 page)
19 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
19 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
2 February 2004Return made up to 23/10/03; full list of members (7 pages)
2 February 2004Return made up to 23/10/03; full list of members (7 pages)
28 October 2002Return made up to 23/10/02; full list of members (7 pages)
28 October 2002Return made up to 23/10/02; full list of members (7 pages)
16 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
16 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
1 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
1 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
7 November 2001Return made up to 23/10/01; full list of members (6 pages)
7 November 2001Return made up to 23/10/01; full list of members (6 pages)
8 November 2000Full accounts made up to 31 May 2000 (13 pages)
8 November 2000Full accounts made up to 31 May 2000 (13 pages)
27 October 2000Return made up to 23/10/00; full list of members (6 pages)
27 October 2000Return made up to 23/10/00; full list of members (6 pages)
16 December 1999Full accounts made up to 31 May 1999 (13 pages)
16 December 1999Full accounts made up to 31 May 1999 (13 pages)
7 December 1999Return made up to 23/10/99; full list of members (6 pages)
7 December 1999Return made up to 23/10/99; full list of members (6 pages)
19 October 1998Return made up to 23/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1998Return made up to 23/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 October 1998Full accounts made up to 31 May 1998 (12 pages)
16 October 1998Full accounts made up to 31 May 1998 (12 pages)
29 October 1997Return made up to 23/10/97; no change of members (4 pages)
29 October 1997Return made up to 23/10/97; no change of members (4 pages)
7 October 1997Full accounts made up to 31 May 1997 (12 pages)
7 October 1997Full accounts made up to 31 May 1997 (12 pages)
3 December 1996Full accounts made up to 31 May 1996 (10 pages)
3 December 1996Full accounts made up to 31 May 1996 (10 pages)
5 November 1996Return made up to 23/10/96; no change of members (4 pages)
5 November 1996Return made up to 23/10/96; no change of members (4 pages)
6 November 1995Return made up to 23/10/95; full list of members (6 pages)
6 November 1995Return made up to 23/10/95; full list of members (6 pages)
25 October 1995Full accounts made up to 31 May 1995 (11 pages)
25 October 1995Full accounts made up to 31 May 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)