Clachan Of Campsie
G66 7AB
Scotland
Director Name | Mr Andrew Sutherland Young |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 July 2009(49 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 45 Glasgow Road Blanefield Glasgow Lanarkshire G63 9JD Scotland |
Secretary Name | Mr Vincent Orr |
---|---|
Status | Current |
Appointed | 05 January 2017(57 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Archibald Young Limited Milton Road Kirkintilloch Glasgow G66 1SY Scotland |
Director Name | Archibald Young |
---|---|
Date of Birth | October 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1989(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | 5 Norwood Avenue Kirkintilloch Glasgow Lanarkshire G66 1AZ Scotland |
Director Name | Mrs Margaret Young |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1989(29 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 05 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Norwood Avenue Kirkintilloch Glasgow Lanarkshire G66 1AZ Scotland |
Director Name | Mrs Elizabeth Miller McArthur Logue |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1989(29 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sauchenhall Farm Kirkintilloch Glasgow G66 3TF Scotland |
Secretary Name | Mrs Margaret Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1989(29 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Norwood Avenue Kirkintilloch Glasgow Lanarkshire G66 1AZ Scotland |
Director Name | Mr William Brown Lowe |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2014(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Milton Road Kirkintilloch Glasgow G66 1SY Scotland |
Secretary Name | Mr William Lowe |
---|---|
Status | Resigned |
Appointed | 01 August 2014(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2017) |
Role | Company Director |
Correspondence Address | Milton Road Kirkintilloch Glasgow G66 1SY Scotland |
Secretary Name | Mr Vincent Orr |
---|---|
Status | Resigned |
Appointed | 05 January 2017(57 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 February 2022) |
Role | Company Director |
Correspondence Address | Archibald Young Limited Milton Road Kirkintilloch Glasgow G66 1SY Scotland |
Website | www.archibaldyoung.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 7767701 |
Telephone region | Glasgow |
Registered Address | Milton Road Kirkintilloch Glasgow G66 1SY Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Campsie and Kirkintilloch North |
Address Matches | 2 other UK companies use this postal address |
17k at £0.05 | Ian R. Young 85.00% Ordinary |
---|---|
1000 at £0.05 | Mrs Margaret Young 5.00% Ordinary |
2k at £0.05 | Mrs Elizabeth M.m Logue 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,336,123 |
Cash | £543,038 |
Current Liabilities | £336,890 |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 25 October 2022 (5 months ago) |
---|---|
Next Return Due | 8 November 2023 (7 months, 1 week from now) |
8 June 2010 | Delivered 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 |
---|
25 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
---|---|
21 February 2022 | Termination of appointment of Vincent Orr as a secretary on 21 February 2022 (1 page) |
2 June 2021 | Accounts for a small company made up to 31 October 2020 (6 pages) |
3 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
22 February 2021 | Memorandum and Articles of Association (12 pages) |
22 February 2021 | Resolutions
|
19 October 2020 | Accounts for a small company made up to 31 October 2019 (6 pages) |
28 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
25 June 2019 | Accounts for a small company made up to 31 October 2018 (6 pages) |
28 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
23 August 2018 | Termination of appointment of Elizabeth Miller Mcarthur Logue as a director on 10 August 2018 (1 page) |
20 June 2018 | Accounts for a small company made up to 31 October 2017 (6 pages) |
5 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
24 April 2017 | Accounts for a small company made up to 31 October 2016 (5 pages) |
24 April 2017 | Accounts for a small company made up to 31 October 2016 (5 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Margaret Young as a director on 5 January 2017 (1 page) |
5 January 2017 | Termination of appointment of William Brown Lowe as a director on 5 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Vincent Orr as a secretary on 5 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of William Lowe as a secretary on 5 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Margaret Young as a director on 5 January 2017 (1 page) |
5 January 2017 | Termination of appointment of William Brown Lowe as a director on 5 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Vincent Orr as a secretary on 5 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of William Lowe as a secretary on 5 January 2017 (1 page) |
25 June 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
25 June 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
11 August 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
11 August 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
1 August 2014 | Appointment of Mr William Lowe as a secretary on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr William Brown Lowe as a director on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Margaret Young as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Appointment of Mr William Lowe as a secretary on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr William Brown Lowe as a director on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Margaret Young as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Appointment of Mr William Lowe as a secretary on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr William Brown Lowe as a director on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Margaret Young as a secretary on 1 August 2014 (1 page) |
17 July 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
17 July 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
30 July 2013 | Satisfaction of charge 1 in full (1 page) |
30 July 2013 | Satisfaction of charge 1 in full (1 page) |
10 July 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
10 July 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
27 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Elizabeth Miller Mcarthur Logue on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Andrew Young on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Margaret Young on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Elizabeth Miller Mcarthur Logue on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Andrew Young on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Margaret Young on 1 November 2009 (2 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Elizabeth Miller Mcarthur Logue on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Margaret Young on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Andrew Young on 1 November 2009 (2 pages) |
11 January 2010 | Appointment of a director
|
11 January 2010 | Appointment of a director
|
11 August 2009 | Accounts for a medium company made up to 31 October 2008 (15 pages) |
11 August 2009 | Accounts for a medium company made up to 31 October 2008 (15 pages) |
1 July 2009 | Director appointed mr andrew sutherland young (2 pages) |
1 July 2009 | Director appointed mr andrew sutherland young (2 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
31 July 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
31 July 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
21 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
21 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
6 March 2007 | Return made up to 23/02/07; full list of members
|
6 March 2007 | Return made up to 23/02/07; full list of members
|
6 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
27 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
27 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
12 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
12 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
11 March 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
11 March 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
8 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
7 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
7 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
9 April 2003 | Return made up to 23/02/03; full list of members (7 pages) |
9 April 2003 | Return made up to 23/02/03; full list of members (7 pages) |
17 April 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
17 April 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
27 February 2002 | Return made up to 23/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 23/02/02; full list of members (7 pages) |
20 June 2001 | Company name changed archibald young (brass founders) LIMITED\certificate issued on 20/06/01 (2 pages) |
20 June 2001 | Company name changed archibald young (brass founders) LIMITED\certificate issued on 20/06/01 (2 pages) |
24 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
24 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
16 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
16 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 April 2000 | Return made up to 23/02/00; full list of members (8 pages) |
6 April 2000 | Return made up to 23/02/00; full list of members (8 pages) |
7 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
3 March 1999 | Return made up to 23/02/99; full list of members
|
3 March 1999 | Return made up to 23/02/99; full list of members
|
18 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
18 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
25 March 1998 | Return made up to 23/02/98; no change of members (5 pages) |
25 March 1998 | Return made up to 23/02/98; no change of members (5 pages) |
21 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
21 March 1997 | Return made up to 23/02/97; no change of members (4 pages) |
21 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
21 March 1997 | Return made up to 23/02/97; no change of members (4 pages) |
26 February 1996 | Return made up to 23/02/96; full list of members (6 pages) |
26 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
26 February 1996 | Return made up to 23/02/96; full list of members (6 pages) |
26 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
7 July 1987 | Accounts made up to 31 October 1986 (11 pages) |
7 July 1987 | Accounts made up to 31 October 1986 (11 pages) |
3 October 1986 | Accounts made up to 31 October 1985 (4 pages) |
3 October 1986 | Accounts made up to 31 October 1985 (4 pages) |
21 October 1959 | Incorporation (19 pages) |
21 October 1959 | Incorporation (19 pages) |