Company NameMorris Young (Perth) Limited
Company StatusActive
Company NumberSC038564
CategoryPrivate Limited Company
Incorporation Date19 March 1963(61 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Colin Morris Young
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1989(26 years, 6 months after company formation)
Appointment Duration34 years, 7 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressHillyland Farm 57-61 Crieff Road
Perth
Perthshire
PH1 2NU
Scotland
Director NameMr David John Young
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1989(26 years, 6 months after company formation)
Appointment Duration34 years, 7 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressHillyland Farm 57-61 Crieff Road
Perth
Perthshire
PH1 2NU
Scotland
Director NameMr Morris John Young
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(28 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHillyland Farm 57-61 Crieff Road
Perth
Perthshire
PH1 2NU
Scotland
Director NameJanet McWilliam Young
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(26 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 16 December 2008)
RoleWidow
Correspondence Address12 Beechgrove Terrace
Perth
Perthshire
PH1 1HZ
Scotland
Director NameMorris Young
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(26 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 August 2000)
RoleHaulage & Agricultural Contractor
Correspondence AddressHillyland Farmhouse Flat
Perth
Secretary NameJanet McWilliam Young
NationalityBritish
StatusResigned
Appointed02 October 1989(26 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 16 December 2008)
RoleCompany Director
Correspondence Address12 Beechgrove Terrace
Perth
Perthshire
PH1 1HZ
Scotland

Contact

Telephone01738 625246
Telephone regionPerth

Location

Registered AddressHillyland Farm
Crieff Road
Perth
PH1 2NU
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Financials

Year2013
Net Worth£1,707,288
Cash£16,079
Current Liabilities£308,237

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

18 December 1973Delivered on: 10 January 1973
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and 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.
Outstanding

Filing History

18 January 2021Confirmation statement made on 14 December 2020 with updates (5 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
21 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
5 February 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
22 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 18,250
(6 pages)
22 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 18,250
(6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 18,250
(6 pages)
24 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 18,250
(6 pages)
16 December 2014Director's details changed for Mr Morris John Young on 5 December 2014 (2 pages)
16 December 2014Director's details changed for Colin Morris Young on 5 December 2014 (2 pages)
16 December 2014Director's details changed for Colin Morris Young on 5 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Morris John Young on 5 December 2014 (2 pages)
16 December 2014Director's details changed for David John Young on 5 December 2014 (2 pages)
16 December 2014Director's details changed for Colin Morris Young on 5 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Morris John Young on 5 December 2014 (2 pages)
16 December 2014Director's details changed for David John Young on 5 December 2014 (2 pages)
16 December 2014Director's details changed for David John Young on 5 December 2014 (2 pages)
18 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 18,250
(6 pages)
27 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 18,250
(6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
11 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 December 2009Termination of appointment of Janet Young as a director (1 page)
15 December 2009Director's details changed for David John Young on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Colin Morris Young on 15 December 2009 (2 pages)
15 December 2009Director's details changed for David John Young on 15 December 2009 (2 pages)
15 December 2009Termination of appointment of Janet Young as a secretary (1 page)
15 December 2009Director's details changed for Morris John Young on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
15 December 2009Director's details changed for Morris John Young on 15 December 2009 (2 pages)
15 December 2009Termination of appointment of Janet Young as a secretary (1 page)
15 December 2009Director's details changed for Colin Morris Young on 15 December 2009 (2 pages)
15 December 2009Termination of appointment of Janet Young as a director (1 page)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
16 December 2008Return made up to 14/12/08; full list of members (6 pages)
16 December 2008Return made up to 14/12/08; full list of members (6 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 January 2008Return made up to 14/12/07; full list of members (4 pages)
22 January 2008Return made up to 14/12/07; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 January 2007Return made up to 14/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 January 2007Return made up to 14/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 January 2006Return made up to 14/12/05; full list of members (10 pages)
10 January 2006Return made up to 14/12/05; full list of members (10 pages)
4 January 2005Return made up to 14/12/04; full list of members (10 pages)
4 January 2005Return made up to 14/12/04; full list of members (10 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 January 2004Return made up to 14/12/03; full list of members (10 pages)
13 January 2004Return made up to 14/12/03; full list of members (10 pages)
22 December 2003Accounts for a medium company made up to 30 April 2003 (15 pages)
22 December 2003Accounts for a medium company made up to 30 April 2003 (15 pages)
31 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 December 2002Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 December 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
2 December 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
10 January 2002Return made up to 14/12/01; full list of members (9 pages)
10 January 2002Return made up to 14/12/01; full list of members (9 pages)
18 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
18 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
29 December 2000Return made up to 14/12/00; full list of members (9 pages)
29 December 2000Return made up to 14/12/00; full list of members (9 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (10 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (10 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
10 January 2000Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 January 2000Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
12 January 1999Return made up to 14/12/98; full list of members (8 pages)
12 January 1999Return made up to 14/12/98; full list of members (8 pages)
9 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
9 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
4 January 1998Return made up to 14/12/97; no change of members (6 pages)
4 January 1998Return made up to 14/12/97; no change of members (6 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
8 January 1997Return made up to 14/12/96; no change of members (6 pages)
8 January 1997Return made up to 14/12/96; no change of members (6 pages)
11 January 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
29 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)