Company NameArchibald Young Limited
DirectorsIan Robert Young and Andrew Sutherland Young
Company StatusActive
Company NumberSC034469
CategoryPrivate Limited Company
Incorporation Date21 October 1959(64 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2754Casting of other non-ferrous metals
SIC 24540Casting of other non-ferrous metals

Directors

Director NameIan Robert Young
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1989(29 years, 4 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkland House
Clachan Of Campsie
G66 7AB
Scotland
Director NameMr Andrew Sutherland Young
Date of BirthMay 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2009(49 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address45 Glasgow Road
Blanefield
Glasgow
Lanarkshire
G63 9JD
Scotland
Director NameArchibald Young
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1989(29 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 November 1998)
RoleCompany Director
Correspondence Address5 Norwood Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 1AZ
Scotland
Director NameMrs Margaret Young
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1989(29 years, 4 months after company formation)
Appointment Duration27 years, 10 months (resigned 05 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Norwood Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 1AZ
Scotland
Director NameMrs Elizabeth Miller McArthur Logue
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1989(29 years, 4 months after company formation)
Appointment Duration29 years, 5 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSauchenhall Farm
Kirkintilloch
Glasgow
G66 3TF
Scotland
Secretary NameMrs Margaret Young
NationalityBritish
StatusResigned
Appointed24 February 1989(29 years, 4 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Norwood Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 1AZ
Scotland
Director NameMr William Brown Lowe
Date of BirthNovember 1942 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2014(54 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMilton Road
Kirkintilloch
Glasgow
G66 1SY
Scotland
Secretary NameMr William Lowe
StatusResigned
Appointed01 August 2014(54 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2017)
RoleCompany Director
Correspondence AddressMilton Road
Kirkintilloch
Glasgow
G66 1SY
Scotland
Secretary NameMr Vincent Orr
StatusResigned
Appointed05 January 2017(57 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 February 2022)
RoleCompany Director
Correspondence AddressArchibald Young Limited Milton Road
Kirkintilloch
Glasgow
G66 1SY
Scotland

Contact

Websitewww.archibaldyoung.co.uk
Email address[email protected]
Telephone0141 7767701
Telephone regionGlasgow

Location

Registered AddressMilton Road
Kirkintilloch
Glasgow
G66 1SY
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCampsie and Kirkintilloch North
Address Matches2 other UK companies use this postal address

Shareholders

17k at £0.05Ian R. Young
85.00%
Ordinary
1000 at £0.05Mrs Margaret Young
5.00%
Ordinary
2k at £0.05Mrs Elizabeth M.m Logue
10.00%
Ordinary

Financials

Year2014
Net Worth£1,336,123
Cash£543,038
Current Liabilities£336,890

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

8 June 2010Delivered on: 11 June 2010
Satisfied on: 30 July 2013
Persons entitled: Royal 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.
Fully Satisfied

Filing History

20 November 2023Change of details for Mr Ian Robert Young as a person with significant control on 26 October 2023 (2 pages)
26 October 2023Confirmation statement made on 25 October 2023 with updates (5 pages)
26 May 2023Accounts for a small company made up to 31 October 2022 (11 pages)
6 April 2023Resolutions
  • RES13 ‐ Creation of new class of shares 31/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 April 2023Memorandum and Articles of Association (10 pages)
5 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 1,000.4
(6 pages)
7 December 2022Director's details changed for Mr Andrew Sutherland Young on 1 November 2021 (2 pages)
25 October 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
5 May 2022Accounts for a small company made up to 31 October 2021 (7 pages)
25 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
21 February 2022Termination of appointment of Vincent Orr as a secretary on 21 February 2022 (1 page)
2 June 2021Accounts for a small company made up to 31 October 2020 (6 pages)
3 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
22 February 2021Memorandum and Articles of Association (12 pages)
22 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 October 2020Accounts for a small company made up to 31 October 2019 (6 pages)
28 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
25 June 2019Accounts for a small company made up to 31 October 2018 (6 pages)
28 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
23 August 2018Termination of appointment of Elizabeth Miller Mcarthur Logue as a director on 10 August 2018 (1 page)
20 June 2018Accounts for a small company made up to 31 October 2017 (6 pages)
5 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
24 April 2017Accounts for a small company made up to 31 October 2016 (5 pages)
24 April 2017Accounts for a small company made up to 31 October 2016 (5 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
5 January 2017Termination of appointment of Margaret Young as a director on 5 January 2017 (1 page)
5 January 2017Appointment of Mr Vincent Orr as a secretary on 5 January 2017 (2 pages)
5 January 2017Termination of appointment of Margaret Young as a director on 5 January 2017 (1 page)
5 January 2017Termination of appointment of William Brown Lowe as a director on 5 January 2017 (1 page)
5 January 2017Termination of appointment of William Brown Lowe as a director on 5 January 2017 (1 page)
5 January 2017Appointment of Mr Vincent Orr as a secretary on 5 January 2017 (2 pages)
5 January 2017Termination of appointment of William Lowe as a secretary on 5 January 2017 (1 page)
5 January 2017Termination of appointment of William Lowe as a secretary on 5 January 2017 (1 page)
25 June 2016Accounts for a small company made up to 31 October 2015 (5 pages)
25 June 2016Accounts for a small company made up to 31 October 2015 (5 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(7 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(7 pages)
11 August 2015Accounts for a small company made up to 31 October 2014 (5 pages)
11 August 2015Accounts for a small company made up to 31 October 2014 (5 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(7 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(7 pages)
1 August 2014Termination of appointment of Margaret Young as a secretary on 1 August 2014 (1 page)
1 August 2014Appointment of Mr William Brown Lowe as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr William Lowe as a secretary on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr William Lowe as a secretary on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Margaret Young as a secretary on 1 August 2014 (1 page)
1 August 2014Appointment of Mr William Brown Lowe as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr William Lowe as a secretary on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Margaret Young as a secretary on 1 August 2014 (1 page)
1 August 2014Appointment of Mr William Brown Lowe as a director on 1 August 2014 (2 pages)
17 July 2014Accounts for a small company made up to 31 October 2013 (5 pages)
17 July 2014Accounts for a small company made up to 31 October 2013 (5 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(7 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(7 pages)
30 July 2013Satisfaction of charge 1 in full (1 page)
30 July 2013Satisfaction of charge 1 in full (1 page)
10 July 2013Accounts for a small company made up to 31 October 2012 (5 pages)
10 July 2013Accounts for a small company made up to 31 October 2012 (5 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (5 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (5 pages)
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (5 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (5 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Margaret Young on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Elizabeth Miller Mcarthur Logue on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Elizabeth Miller Mcarthur Logue on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Margaret Young on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Andrew Young on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Elizabeth Miller Mcarthur Logue on 1 November 2009 (2 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Mr Andrew Young on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Mr Andrew Young on 1 November 2009 (2 pages)
24 February 2010Director's details changed for Margaret Young on 1 November 2009 (2 pages)
11 January 2010Appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. This person was also notified as a director with an earlier appointment date
(3 pages)
11 January 2010Appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. This person was also notified as a director with an earlier appointment date
(3 pages)
11 August 2009Accounts for a medium company made up to 31 October 2008 (15 pages)
11 August 2009Accounts for a medium company made up to 31 October 2008 (15 pages)
1 July 2009Director appointed mr andrew sutherland young (2 pages)
1 July 2009Director appointed mr andrew sutherland young (2 pages)
23 February 2009Return made up to 23/02/09; full list of members (4 pages)
23 February 2009Return made up to 23/02/09; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 31 October 2007 (8 pages)
31 July 2008Accounts for a small company made up to 31 October 2007 (8 pages)
21 March 2008Return made up to 23/02/08; full list of members (4 pages)
21 March 2008Return made up to 23/02/08; full list of members (4 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
6 March 2007Return made up to 23/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2007Return made up to 23/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
27 March 2006Return made up to 23/02/06; full list of members (7 pages)
27 March 2006Return made up to 23/02/06; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
25 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
12 March 2005Return made up to 23/02/05; full list of members (7 pages)
12 March 2005Return made up to 23/02/05; full list of members (7 pages)
11 March 2004Accounts for a small company made up to 31 October 2003 (8 pages)
11 March 2004Accounts for a small company made up to 31 October 2003 (8 pages)
8 March 2004Return made up to 23/02/04; full list of members (7 pages)
8 March 2004Return made up to 23/02/04; full list of members (7 pages)
7 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
7 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
9 April 2003Return made up to 23/02/03; full list of members (7 pages)
9 April 2003Return made up to 23/02/03; full list of members (7 pages)
17 April 2002Accounts for a small company made up to 31 October 2001 (8 pages)
17 April 2002Accounts for a small company made up to 31 October 2001 (8 pages)
27 February 2002Return made up to 23/02/02; full list of members (7 pages)
27 February 2002Return made up to 23/02/02; full list of members (7 pages)
20 June 2001Company name changed archibald young (brass founders) LIMITED\certificate issued on 20/06/01 (2 pages)
20 June 2001Company name changed archibald young (brass founders) LIMITED\certificate issued on 20/06/01 (2 pages)
24 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
24 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
16 March 2001Return made up to 23/02/01; full list of members (7 pages)
16 March 2001Return made up to 23/02/01; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 April 2000Return made up to 23/02/00; full list of members (8 pages)
6 April 2000Return made up to 23/02/00; full list of members (8 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
3 March 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 March 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
25 March 1998Return made up to 23/02/98; no change of members (5 pages)
25 March 1998Return made up to 23/02/98; no change of members (5 pages)
21 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 March 1997Return made up to 23/02/97; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 March 1997Return made up to 23/02/97; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
26 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
26 February 1996Return made up to 23/02/96; full list of members (6 pages)
26 February 1996Return made up to 23/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
7 July 1987Accounts made up to 31 October 1986 (11 pages)
7 July 1987Accounts made up to 31 October 1986 (11 pages)
3 October 1986Accounts made up to 31 October 1985 (4 pages)
3 October 1986Accounts made up to 31 October 1985 (4 pages)
21 October 1959Incorporation (19 pages)
21 October 1959Incorporation (19 pages)