Company NameWilliam Young (Kilmarnock) Limited
Company StatusActive
Company NumberSC032275
CategoryPrivate Limited Company
Incorporation Date13 May 1957(66 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameColin Emile Young
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1988(31 years, 6 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kennedy Court
Kilmarnock
Ayrshire
KA3 7PY
Scotland
Director NameMr Douglas Young
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1988(31 years, 6 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Shieling Park
Racecourse Road
Ayr
KA7 2UR
Scotland
Director NameWilliam Young
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1988(31 years, 6 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Monkwood Place
Ayr
KA7 4UL
Scotland
Secretary NameMr Douglas Young
NationalityBritish
StatusCurrent
Appointed17 May 1993(36 years after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Shieling Park
Racecourse Road
Ayr
KA7 2UR
Scotland
Director NameJean Crawford Ramsay Young
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(31 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 February 1993)
RoleCompany Director
Correspondence Address4 Milton Road
Kilmarnock
Ayrshire
KA3 7HG
Scotland
Director NameJohn Duncan Young
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(31 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 February 1993)
RoleCompany Director
Correspondence Address4 Milton Road
Kilmarnock
Ayrshire
KA3 7HG
Scotland
Secretary NameWilliam Young
NationalityBritish
StatusResigned
Appointed24 November 1988(31 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1991)
RoleCompany Director
Correspondence Address2 Milton Road
Kilmarnock
Ayrshire
KA3 7HG
Scotland
Secretary NameJohn Duncan Young
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 1993)
RoleCompany Director
Correspondence Address4 Milton Road
Kilmarnock
Ayrshire
KA3 7HG
Scotland

Contact

Telephone01563 522408
Telephone regionKilmarnock

Location

Registered AddressWest Langlands Street
Kilmarnock
KA1 2QA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Financials

Year2012
Net Worth£3,877,360
Cash£81,918
Current Liabilities£182,082

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 September 2012Delivered on: 12 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Loreny industrial estate 1 simonsburn road kilmarnock AYR23465.
Outstanding
5 September 2012Delivered on: 12 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 68 third avenue heatherhouse industrial estate irvine AYR25399.
Outstanding
28 August 2012Delivered on: 5 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 April 2012Delivered on: 6 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 john finnie street, kilmarnock AYR40569.
Outstanding
4 April 2012Delivered on: 6 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12F lawson street, kilmarnock being part of loanhead parks.
Outstanding
5 September 2012Delivered on: 12 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Crookedholm mill 1 main street cookedholm kilmarnock.
Outstanding
5 September 2012Delivered on: 12 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West langlands street kilmarnock.
Outstanding
6 January 2011Delivered on: 11 January 2011
Satisfied on: 28 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 68 third avenue heatherhouse industrial estate irvine ayr 25399.
Fully Satisfied
21 May 1984Delivered on: 30 May 1984
Satisfied on: 28 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due by lowden sports & leisure LTD.
Particulars: Sports complex at lowdon estate galston lands and barondy of loudon in the county of ayr.
Fully Satisfied
12 May 1977Delivered on: 25 May 1977
Satisfied on: 28 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in west langlands st kilmarnocksubjects at crookedholm kilmarnock 164 high st irvine.
Fully Satisfied
14 October 1976Delivered on: 29 October 1976
Satisfied on: 28 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 September 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
14 March 2023Satisfaction of charge 11 in full (1 page)
14 March 2023Satisfaction of charge 10 in full (1 page)
14 March 2023Satisfaction of charge 9 in full (1 page)
14 March 2023Satisfaction of charge 8 in full (1 page)
14 March 2023Satisfaction of charge 6 in full (1 page)
14 March 2023Satisfaction of charge 7 in full (1 page)
14 March 2023Satisfaction of charge 5 in full (1 page)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 December 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
21 June 2021Total exemption full accounts made up to 31 December 2020 (26 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
7 March 2018Director's details changed for William Young on 6 March 2018 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 October 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
12 October 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Group of companies' accounts made up to 31 December 2015 (31 pages)
4 January 2017Group of companies' accounts made up to 31 December 2015 (31 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 55,000
(7 pages)
28 January 2016Director's details changed for William Young on 31 December 2015 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 55,000
(7 pages)
28 January 2016Director's details changed for William Young on 31 December 2015 (2 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 55,000
(7 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 55,000
(7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 55,000
(7 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 55,000
(7 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
28 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
28 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
28 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
28 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
6 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Colin Emile Young on 31 December 2009 (2 pages)
8 February 2010Director's details changed for William Young on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Colin Emile Young on 31 December 2009 (2 pages)
8 February 2010Director's details changed for William Young on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Douglas Young on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Douglas Young on 31 December 2009 (2 pages)
11 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 March 2009Return made up to 31/12/08; full list of members (5 pages)
25 March 2009Return made up to 31/12/08; full list of members (5 pages)
18 November 2008Return made up to 31/12/07; full list of members (5 pages)
18 November 2008Return made up to 31/12/07; full list of members (5 pages)
26 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
26 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 February 2007Return made up to 31/12/06; full list of members (3 pages)
21 February 2007Return made up to 31/12/06; full list of members (3 pages)
11 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 January 2006Return made up to 31/12/05; full list of members (3 pages)
15 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (9 pages)
5 January 2005Return made up to 31/12/04; full list of members (9 pages)
23 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (9 pages)
24 January 2004Return made up to 31/12/03; full list of members (9 pages)
21 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (9 pages)
6 January 2003Return made up to 31/12/02; full list of members (9 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
7 January 2002Return made up to 31/12/01; full list of members (9 pages)
7 January 2002Return made up to 31/12/01; full list of members (9 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (9 pages)
16 January 2001Return made up to 31/12/00; full list of members (9 pages)
16 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
16 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 February 2000Return made up to 31/12/99; full list of members (9 pages)
21 February 2000Return made up to 31/12/99; full list of members (9 pages)
8 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 December 1995Return made up to 31/12/95; no change of members (4 pages)
21 December 1995Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
1 February 1994Return made up to 31/12/93; full list of members (8 pages)
10 March 1992Return made up to 31/12/91; no change of members (6 pages)
20 March 1991Return made up to 31/12/90; full list of members (7 pages)
7 March 1991Accounts for a small company made up to 31 December 1989 (3 pages)
9 February 1990Return made up to 31/12/89; full list of members (7 pages)
19 February 1989Accounts for a small company made up to 31 December 1987 (6 pages)
11 December 1986Return made up to 05/12/86; full list of members (6 pages)