Company NameHenry Young (Cairn Timber) Limited
Company StatusActive
Company NumberSC028257
CategoryPrivate Limited Company
Incorporation Date4 April 1951(72 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Gordon Taylor Young
NationalityBritish
StatusCurrent
Appointed01 February 1993(41 years, 10 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Strathmore Avenue
Kirriemuir
Angus
DD8 4DJ
Scotland
Director NameSheila Mabel Herd
Date of BirthNovember 1955 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1996(45 years, 7 months after company formation)
Appointment Duration26 years, 11 months
RoleTeacher (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address335 Queen Street
Broughty Ferry
Dundee
DD5 2HT
Scotland
Director NameMr Colin Henry Young
Date of BirthFebruary 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1996(45 years, 7 months after company formation)
Appointment Duration26 years, 11 months
RoleDoctor
Country of ResidenceScotland
Correspondence Address68/2 Newhaven Place
Edinburgh
EH6 4TG
Scotland
Director NameMr Gordon Taylor Young
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2000(49 years, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Strathmore Avenue
Kirriemuir
Angus
DD8 4DJ
Scotland
Director NameGeorge Donald Young
Date of BirthNovember 1918 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(37 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 09 July 2010)
RoleTimber Merchant Retired
Country of ResidenceScotland
Correspondence AddressThe Cairn
Kirriemuir
DD8 4PU
Scotland
Director NameLaura Cecilia Young
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(37 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 December 1996)
RoleRetired Clerkess
Correspondence AddressMorven
Kirriemuir
DD8 4PT
Scotland
Director NameRuth Illingworth Young
Date of BirthJanuary 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(37 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 December 1994)
RoleRetired Teacher
Correspondence AddressCairn Cottage
Kirriemuir
DD8 4PJ
Scotland
Secretary NameGeorge Donald Young
NationalityBritish
StatusResigned
Appointed31 December 1988(37 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cairn
Kirriemuir
DD8 4PU
Scotland
Director NameMr Gordon Taylor Young
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(44 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Strathmore Avenue
Kirriemuir
Angus
DD8 4DJ
Scotland

Location

Registered Address18 Strathmore Avenue
Kirriemuir
Angus
DD8 4DJ
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

2.9k at £1Colin Henry Young
36.25%
Ordinary
2.9k at £1Sheila Mabel Herd
36.25%
Ordinary
2.2k at £1Gordon Taylor Young
27.50%
Ordinary

Financials

Year2014
Net Worth£476,728
Cash£48,247
Current Liabilities£11,875

Accounts

Latest Accounts5 April 2023 (6 months ago)
Next Accounts Due4 January 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End4 April

Returns

Latest Return31 December 2022 (9 months, 1 week ago)
Next Return Due14 January 2024 (3 months, 1 week from now)

Filing History

2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 5 April 2018 (6 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
30 September 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
3 January 2016Registered office address changed from The Cairn Cortachy Road Northmuir Kirriemuir Angus DD8 4PU to 18 Strathmore Avenue Kirriemuir Angus DD8 4DJ on 3 January 2016 (1 page)
3 January 2016Register inspection address has been changed to The Cairn Cortachy Road Northmuir Kirriemuir Angus DD8 4PU (1 page)
3 January 2016Registered office address changed from The Cairn Cortachy Road Northmuir Kirriemuir Angus DD8 4PU to 18 Strathmore Avenue Kirriemuir Angus DD8 4DJ on 3 January 2016 (1 page)
3 January 2016Director's details changed for Sheila Mabel Herd on 13 November 2015 (2 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 8,000
(6 pages)
3 January 2016Register inspection address has been changed to The Cairn Cortachy Road Northmuir Kirriemuir Angus DD8 4PU (1 page)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 8,000
(6 pages)
3 January 2016Director's details changed for Sheila Mabel Herd on 13 November 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
25 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
25 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
31 December 2014Director's details changed for Colin Henry Young on 30 November 2014 (2 pages)
31 December 2014Registered office address changed from The Cairn Northmuir Kirriemuir DD8 4PU to The Cairn Cortachy Road Northmuir Kirriemuir Angus DD8 4PU on 31 December 2014 (1 page)
31 December 2014Registered office address changed from The Cairn Northmuir Kirriemuir DD8 4PU to The Cairn Cortachy Road Northmuir Kirriemuir Angus DD8 4PU on 31 December 2014 (1 page)
31 December 2014Director's details changed for Colin Henry Young on 30 November 2014 (2 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 8,000
(6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 8,000
(6 pages)
25 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 8,000
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 8,000
(6 pages)
3 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 October 2010Termination of appointment of George Young as a director (1 page)
5 October 2010Termination of appointment of George Young as a director (1 page)
3 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 January 2010Director's details changed for George Donald Young on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Colin Henry Young on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Colin Henry Young on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Sheila Mabel Herd on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Sheila Mabel Herd on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Gordon Taylor Young on 31 December 2009 (2 pages)
6 January 2010Director's details changed for George Donald Young on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Gordon Taylor Young on 31 December 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
4 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Director's particulars changed (1 page)
11 September 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
11 September 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
11 September 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
10 January 2007Return made up to 31/12/06; full list of members (9 pages)
10 January 2007Return made up to 31/12/06; full list of members (9 pages)
14 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
14 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
14 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (9 pages)
27 January 2006Return made up to 31/12/05; full list of members (9 pages)
26 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
23 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (9 pages)
8 January 2004Return made up to 31/12/03; full list of members (9 pages)
18 August 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
18 August 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
18 August 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (9 pages)
2 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 October 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 October 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 October 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001New director appointed (2 pages)
18 September 2000Accounts for a small company made up to 5 April 2000 (6 pages)
18 September 2000Accounts for a small company made up to 5 April 2000 (6 pages)
18 September 2000Accounts for a small company made up to 5 April 2000 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
8 September 1999Accounts for a small company made up to 5 April 1999 (6 pages)
8 September 1999Accounts for a small company made up to 5 April 1999 (6 pages)
8 September 1999Accounts for a small company made up to 5 April 1999 (6 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/01/99
(6 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/01/99
(6 pages)
3 September 1998Full accounts made up to 5 April 1998 (7 pages)
3 September 1998Full accounts made up to 5 April 1998 (7 pages)
3 September 1998Full accounts made up to 5 April 1998 (7 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 October 1997Full accounts made up to 5 April 1997 (8 pages)
14 October 1997Full accounts made up to 5 April 1997 (8 pages)
14 October 1997Full accounts made up to 5 April 1997 (8 pages)
27 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
26 September 1996Full accounts made up to 5 April 1996 (9 pages)
26 September 1996Full accounts made up to 5 April 1996 (9 pages)
26 September 1996Full accounts made up to 5 April 1996 (9 pages)
18 January 1996Return made up to 31/12/95; full list of members (5 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Return made up to 31/12/95; full list of members (5 pages)
19 September 1995Accounts for a small company made up to 5 April 1995 (9 pages)
19 September 1995Accounts for a small company made up to 5 April 1995 (9 pages)
19 September 1995Accounts for a small company made up to 5 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 January 1994Return made up to 31/12/93; change of members (5 pages)
10 January 1994Return made up to 31/12/93; change of members (5 pages)
10 January 1993Return made up to 31/12/92; full list of members (5 pages)
10 January 1993Return made up to 31/12/92; full list of members (5 pages)
21 February 1992Return made up to 31/12/91; full list of members (6 pages)
21 February 1992Return made up to 31/12/91; full list of members (6 pages)
24 January 1991Return made up to 31/12/90; full list of members (6 pages)
24 January 1991Return made up to 31/12/90; full list of members (6 pages)
31 January 1990Return made up to 31/12/89; full list of members (6 pages)
31 January 1990Return made up to 31/12/89; full list of members (6 pages)
15 February 1989Return made up to 31/12/88; full list of members (6 pages)
15 February 1989Return made up to 31/12/88; full list of members (6 pages)
8 April 1988Return made up to 31/12/87; full list of members (6 pages)
8 April 1988Return made up to 31/12/87; full list of members (6 pages)
31 March 1987Return made up to 31/12/86; full list of members (6 pages)
31 March 1987Return made up to 31/12/86; full list of members (6 pages)