Company NameWilliam Young (Antiques) Limited
DirectorsWinifred Young and Michael Douglas Young
Company StatusActive
Company NumberSC037226
CategoryPrivate Limited Company
Incorporation Date5 February 1962(61 years, 8 months ago)

Business Activity

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

Directors

Director NameWinifred Young
Date of BirthJanuary 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1989(26 years, 11 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkneuk Cottage
Banchory-Devenick
Aberdeen
Director NameMr Michael Douglas Young
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed14 October 2019(57 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleProprietor
Country of ResidenceScotland
Correspondence Address7 Duff Street
Dundee
DD4 7AN
Scotland
Director NameMichael Laidlaw Philip Young
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(26 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address262 Great Western Road
Aberdeen
Aberdeenshire
AB1 6PJ
Scotland
Secretary NameWinifred Young
NationalityBritish
StatusResigned
Appointed13 January 1989(26 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 October 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkneuk Cottage
Banchory-Devenick
Aberdeen
Secretary NameHelen Teresa Smith
NationalityBritish
StatusResigned
Appointed24 October 2000(38 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 15 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Murray Terrace
Aberdeen
Aberdeenshire
AB11 7SA
Scotland
Director NameHelen Teresa Smith
Date of BirthJanuary 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(39 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 15 July 2018)
RoleConference Organiser
Country of ResidenceScotland
Correspondence Address11 Murray Terrace
Aberdeen
Aberdeenshire
AB11 7SA
Scotland

Contact

Telephone08705181715
Telephone regionUnknown

Location

Registered AddressParkneuk
Banchory-Devenick
Aberdeen
AB12 5XN
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Financials

Year2013
Net Worth£1,121,409
Cash£169,554
Current Liabilities£221,450

Accounts

Latest Accounts30 April 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 August 2023 (1 month, 2 weeks ago)
Next Return Due3 September 2024 (11 months from now)

Charges

5 August 2011Delivered on: 23 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 April 1988Delivered on: 21 April 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement floor of the subjects in denburn road, aberdeen known as 7/7A denburn road aberdeen.
Outstanding
29 January 1963Delivered on: 31 January 1963
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Disposition by the chargee with consent of (1) william young and (2) william young (antiques) LTD in favour of the clydesdale & north of scotland bank LTD and explanatory letter by the company to the bank
Secured details: All sums due or to become due.
Particulars: 1 belmont street, aberdeen.
Outstanding

Filing History

27 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
14 October 2019Appointment of Mr Michael Douglas Young as a director on 14 October 2019 (2 pages)
28 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
31 August 2018Termination of appointment of Helen Teresa Smith as a director on 15 July 2018 (1 page)
31 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
31 August 2018Termination of appointment of Helen Teresa Smith as a secretary on 15 July 2018 (1 page)
1 May 2018Compulsory strike-off action has been discontinued (1 page)
30 April 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
20 April 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
21 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6,858.5
(6 pages)
5 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6,858.5
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6,858.5
(6 pages)
16 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 6,858.5
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
16 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 6,858.5
(6 pages)
16 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 6,858.5
(6 pages)
4 June 2013Amended accounts made up to 30 April 2012 (6 pages)
4 June 2013Amended accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 December 2011Purchase of own shares. (3 pages)
9 December 2011Purchase of own shares. (3 pages)
9 December 2011Cancellation of shares. Statement of capital on 9 December 2011
  • GBP 6,858.50
(4 pages)
9 December 2011Cancellation of shares. Statement of capital on 9 December 2011
  • GBP 6,858.50
(4 pages)
9 December 2011Cancellation of shares. Statement of capital on 9 December 2011
  • GBP 6,858.50
(4 pages)
18 October 2011Memorandum and Articles of Association (7 pages)
18 October 2011Resolutions
  • RES13 ‐ Approve agreement 10/10/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
18 October 2011Memorandum and Articles of Association (7 pages)
18 October 2011Resolutions
  • RES13 ‐ Approve agreement 10/10/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
17 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 October 2010Director's details changed for Helen Teresa Smith on 30 April 2010 (2 pages)
3 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
3 October 2010Director's details changed for Winifred Young on 30 April 2010 (2 pages)
3 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
3 October 2010Director's details changed for Winifred Young on 30 April 2010 (2 pages)
3 October 2010Director's details changed for Helen Teresa Smith on 30 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 September 2009Return made up to 20/08/09; full list of members (5 pages)
15 September 2009Return made up to 20/08/09; full list of members (5 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 September 2008Return made up to 20/08/08; full list of members (4 pages)
19 September 2008Return made up to 20/08/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 September 2007Return made up to 20/08/07; no change of members (7 pages)
26 September 2007Return made up to 20/08/07; no change of members (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 September 2006Return made up to 20/08/06; full list of members (7 pages)
20 September 2006Return made up to 20/08/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 October 2005Return made up to 20/08/05; full list of members (7 pages)
7 October 2005Return made up to 20/08/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 September 2004Return made up to 20/08/04; full list of members (7 pages)
9 September 2004Return made up to 20/08/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 September 2003Return made up to 20/08/03; full list of members (7 pages)
9 September 2003Return made up to 20/08/03; full list of members (7 pages)
2 April 2003Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
2 April 2003Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
30 August 2002Return made up to 20/08/02; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 August 2002Return made up to 20/08/02; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 October 2001Return made up to 20/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 2001Return made up to 20/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
2 November 2000Return made up to 20/08/00; full list of members (7 pages)
2 November 2000Return made up to 20/08/00; full list of members (7 pages)
5 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 September 1999Director resigned (1 page)
7 September 1999Return made up to 20/08/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 September 1999Director resigned (1 page)
7 September 1999Return made up to 20/08/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (10 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (10 pages)
25 August 1998Return made up to 20/08/98; no change of members
  • 363(287) ‐ Registered office changed on 25/08/98
(4 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
25 August 1998Return made up to 20/08/98; no change of members
  • 363(287) ‐ Registered office changed on 25/08/98
(4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 August 1997Return made up to 20/08/97; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 August 1997Return made up to 20/08/97; full list of members (6 pages)
27 August 1996Return made up to 20/08/96; no change of members (4 pages)
27 August 1996Return made up to 20/08/96; no change of members (4 pages)
26 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
26 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
31 August 1995Return made up to 20/08/95; no change of members (4 pages)
31 August 1995Return made up to 20/08/95; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
17 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
5 February 1962Incorporation (12 pages)
5 February 1962Incorporation (12 pages)