Toward
Dunoon
Argyll
PA23 7UJ
Scotland
Director Name | George David Young |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(34 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Farmer/Director |
Country of Residence | Scotland |
Correspondence Address | Ardyne Farm Toward Dunoon Argyll PA23 7UJ Scotland |
Secretary Name | Caroline Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2007(44 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | Ardyne Farm Toward Dunoon Argyll PA23 7UJ Scotland |
Director Name | Flora Bell Young |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(25 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 24 May 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Ardyne Farm Toward Dunoon Argyll PA23 7UJ Scotland |
Director Name | Janet Robertson Young |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 August 1997) |
Role | Housewife |
Correspondence Address | Dalmoak Ardyne Farm Toward Dunoon PA23 7UJ Scotland |
Director Name | George John Young |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(25 years, 11 months after company formation) |
Appointment Duration | 33 years, 7 months (resigned 07 June 2022) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Ardyne Farm Toward Dunoon Argyll PA23 7UJ Scotland |
Secretary Name | Flora Bell Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1988(25 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardyne Farm Toward Dunoon Argyll PA23 7UJ Scotland |
Telephone | 01369 870318 |
---|---|
Telephone region | Dunoon |
Registered Address | C/O Alexander Sloan, 7th Floor, 180 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Young Of Dalmoak LTD 80.00% Ordinary |
---|---|
10 at £1 | George David Young 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,071,722 |
Cash | £1,649,362 |
Current Liabilities | £36,785 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 November 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2023 (1 month, 4 weeks from now) |
27 February 2018 | Delivered on: 14 March 2018 Persons entitled: Allied Irish Banks PLC Classification: A registered charge Particulars: Part of the townland at dysart and barony of moyashel and magheradernon being part of the lands comprised on folio 2138 county westmeath being part of the lands the subject matter of land registry dealing no.D2015LR119575N. See schedule for further details. Outstanding |
---|---|
10 January 2018 | Delivered on: 29 January 2018 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Outstanding |
26 June 2002 | Delivered on: 11 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
7 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
19 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
20 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
14 March 2018 | Registration of charge SC0382090003, created on 27 February 2018 (34 pages) |
26 February 2018 | Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 (1 page) |
29 January 2018 | Registration of charge SC0382090002, created on 10 January 2018 (11 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 October 2017 | Satisfaction of charge 1 in full (4 pages) |
17 October 2017 | Satisfaction of charge 1 in full (4 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
6 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 May 2010 | Termination of appointment of Flora Young as a director (1 page) |
24 May 2010 | Termination of appointment of Flora Young as a director (1 page) |
5 January 2010 | Director's details changed for George John Young on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Flora Bell Young on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for George John Young on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for George John Young on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for George David Young on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Flora Bell Young on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Flora Bell Young on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for George David Young on 1 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for George David Young on 1 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 January 2009 | Return made up to 17/11/08; full list of members (4 pages) |
15 January 2009 | Return made up to 17/11/08; full list of members (4 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 144 west george street glasgow G2 2HG (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 144 west george street glasgow G2 2HG (1 page) |
7 July 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
7 July 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
22 January 2008 | Return made up to 17/11/07; full list of members (3 pages) |
22 January 2008 | Return made up to 17/11/07; full list of members (3 pages) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
29 June 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
29 June 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
28 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (16 pages) |
27 July 2006 | Total exemption full accounts made up to 30 September 2005 (16 pages) |
10 February 2006 | Return made up to 17/11/05; full list of members (3 pages) |
10 February 2006 | Return made up to 17/11/05; full list of members (3 pages) |
24 May 2005 | Total exemption full accounts made up to 30 September 2004 (15 pages) |
24 May 2005 | Total exemption full accounts made up to 30 September 2004 (15 pages) |
6 January 2005 | Return made up to 17/11/04; full list of members (7 pages) |
6 January 2005 | Return made up to 17/11/04; full list of members (7 pages) |
5 July 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
5 July 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
5 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
28 July 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
28 July 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
26 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
18 July 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
18 July 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
11 July 2002 | Partic of mort/charge * (6 pages) |
11 July 2002 | Partic of mort/charge * (6 pages) |
27 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
27 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
18 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
18 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
14 December 2000 | Return made up to 17/11/00; full list of members (7 pages) |
14 December 2000 | Return made up to 17/11/00; full list of members (7 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
22 December 1999 | Return made up to 17/11/99; full list of members (7 pages) |
22 December 1999 | Return made up to 17/11/99; full list of members (7 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
5 January 1999 | Return made up to 17/11/98; full list of members (6 pages) |
5 January 1999 | Return made up to 17/11/98; full list of members (6 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
3 May 1998 | Registered office changed on 03/05/98 from: 142 st vincent street glasgow G2 5LB (1 page) |
3 May 1998 | Registered office changed on 03/05/98 from: 142 st vincent street glasgow G2 5LB (1 page) |
19 January 1998 | Return made up to 17/11/97; no change of members (4 pages) |
19 January 1998 | Return made up to 17/11/97; no change of members (4 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
18 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
18 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
10 December 1996 | Return made up to 17/11/96; no change of members (4 pages) |
10 December 1996 | Return made up to 17/11/96; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
5 January 1996 | Return made up to 17/11/95; full list of members (6 pages) |
5 January 1996 | Return made up to 17/11/95; full list of members (6 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
10 April 1985 | Accounts made up to 28 November 1981 (9 pages) |
10 April 1985 | Accounts made up to 28 November 1981 (9 pages) |
30 November 1962 | Incorporation (11 pages) |
30 November 1962 | Incorporation (11 pages) |