Company NameJ.M. Younie & Sons Limited
Company StatusDissolved
Company NumberSC029389
CategoryPrivate Limited Company
Incorporation Date10 April 1953(70 years, 6 months ago)
Dissolution Date11 April 2022 (1 year, 5 months ago)

Business Activity

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

Directors

Director NameMr Harry John Younie
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1989(36 years, 3 months after company formation)
Appointment Duration32 years, 8 months (closed 11 April 2022)
RoleTV & Radio Enginerr
Country of ResidenceScotland
Correspondence AddressAspen
St Leonards Road
Forres
Moray
Director NameMrs Margaret Helen Younie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1989(36 years, 3 months after company formation)
Appointment Duration32 years, 8 months (closed 11 April 2022)
RoleAdministration
Country of ResidenceScotland
Correspondence AddressAspen
St Leonards Road
Forres
Moray
Secretary NameMr Colin John Styles
NationalityBritish
StatusClosed
Appointed30 September 1993(40 years, 6 months after company formation)
Appointment Duration28 years, 6 months (closed 11 April 2022)
RoleCompany Director
Correspondence Address100c High Street
Forres
Moray
Morayshire
IV36 1NX
Scotland
Director NameDavid Ronald Younie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(36 years, 3 months after company formation)
Appointment Duration9 years (resigned 19 August 1998)
RoleTV & Radio Engineer
Correspondence AddressHighfield 1 Lochview
Fores
Moray
Director NameLinda Ann Younie
Date of BirthMarch 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(36 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 19 March 2008)
RoleHousewife
Correspondence Address4 Grovita Gardens
Forres
IV36 2JU
Scotland
Secretary NameWilliam Anderson Taylor
NationalityBritish
StatusResigned
Appointed28 July 1989(36 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 October 1993)
RoleCompany Director
Correspondence AddressRoyal Bank Buildings
Forres
Moray
IV36 0PD
Scotland

Contact

Websiteyounies.co.uk

Location

Registered Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.3k at £1Harry Younie
50.00%
Ordinary
1.3k at £1Margaret Younie
50.00%
Ordinary

Financials

Year2014
Net Worth£136,940
Cash£85,040
Current Liabilities£2,500

Accounts

Latest Accounts31 March 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 January 1988Delivered on: 19 January 1988
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

18 March 2021Registered office address changed from 100C High Street Forres Moray IV36 1NX to 28 High Street Nairn Nairnshire IV12 4AU on 18 March 2021 (2 pages)
15 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-10
(1 page)
1 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
17 April 2019Satisfaction of charge 1 in full (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,500
(5 pages)
25 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,500
(5 pages)
17 November 2014Register(s) moved to registered office address 100C High Street Forres Moray IV36 1NX (1 page)
17 November 2014Register(s) moved to registered office address 100C High Street Forres Moray IV36 1NX (1 page)
17 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,500
(6 pages)
17 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,500
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,500
(6 pages)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,500
(6 pages)
9 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
2 November 2011Director's details changed for Margaret Helen Younie on 22 October 2011 (2 pages)
2 November 2011Director's details changed for Harry John Younie on 22 October 2011 (2 pages)
2 November 2011Director's details changed for Harry John Younie on 22 October 2011 (2 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
2 November 2011Secretary's details changed for Colin John Styles on 22 October 2011 (1 page)
2 November 2011Director's details changed for Margaret Helen Younie on 22 October 2011 (2 pages)
2 November 2011Secretary's details changed for Colin John Styles on 22 October 2011 (1 page)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
18 December 2009Register inspection address has been changed (2 pages)
18 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
18 December 2009Register inspection address has been changed (2 pages)
18 December 2009Register(s) moved to registered inspection location (2 pages)
18 December 2009Register(s) moved to registered inspection location (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2009Return made up to 22/10/08; full list of members (5 pages)
15 January 2009Return made up to 22/10/08; full list of members (5 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 March 2008Appointment terminated director linda younie (1 page)
26 March 2008Appointment terminated director linda younie (1 page)
13 November 2007Return made up to 22/10/07; no change of members (7 pages)
13 November 2007Return made up to 22/10/07; no change of members (7 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2006Return made up to 22/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 November 2006Return made up to 22/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 November 2004Return made up to 22/10/04; full list of members (8 pages)
8 November 2004Return made up to 22/10/04; full list of members (8 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 October 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 October 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/02
(8 pages)
31 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/02
(8 pages)
2 November 2001Return made up to 22/10/01; full list of members (8 pages)
2 November 2001Return made up to 22/10/01; full list of members (8 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 November 2000Return made up to 22/10/00; full list of members (8 pages)
7 November 2000Return made up to 22/10/00; full list of members (8 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 November 1999Return made up to 22/10/99; full list of members (8 pages)
12 November 1999Return made up to 22/10/99; full list of members (8 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 November 1998Return made up to 22/10/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 November 1998Return made up to 22/10/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 November 1997Return made up to 22/10/97; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 November 1997Return made up to 22/10/97; full list of members (6 pages)
5 November 1996Return made up to 22/10/96; full list of members (6 pages)
5 November 1996Return made up to 22/10/96; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 November 1995Return made up to 22/10/95; full list of members
  • 363(287) ‐ Registered office changed on 22/11/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 1995Return made up to 22/10/95; full list of members
  • 363(287) ‐ Registered office changed on 22/11/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 1988Partic of mort/charge 00555 (3 pages)
10 April 1953Incorporation (19 pages)
10 April 1953Incorporation (19 pages)