Company NameYoung Of Dalmoak Limited
DirectorGeorge David Young
Company StatusActive
Company NumberSC038995
CategoryPrivate Limited Company
Incorporation Date4 July 1963(60 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameGeorge David Young
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(34 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleFarmer/Director
Country of ResidenceScotland
Correspondence AddressArdyne Farm
Toward
Dunoon
Argyll
PA23 7UJ
Scotland
Secretary NameCaroline Young
StatusCurrent
Appointed24 May 2010(46 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressArdyne Farm Toward
Dunoon
Argyll
PA23 7UJ
Scotland
Director NameFlora Bell Young
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1988(25 years after company formation)
Appointment Duration21 years, 10 months (resigned 24 May 2010)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressArdyne Farm
Toward
Dunoon
Argyll
PA23 7UJ
Scotland
Director NameGeorge John Young
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1988(25 years after company formation)
Appointment Duration33 years, 10 months (resigned 07 June 2022)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressArdyne Farm
Toward
Dunoon
Argyll
PA23 7UJ
Scotland
Secretary NameFlora Bell Young
NationalityBritish
StatusResigned
Appointed21 July 1988(25 years after company formation)
Appointment Duration21 years, 10 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdyne Farm
Toward
Dunoon
Argyll
PA23 7UJ
Scotland

Contact

Telephone01369 870227
Telephone regionDunoon

Location

Registered AddressC/O Alexander Sloan, 7th Floor, 180
St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

38 at £1George D. Young
76.00%
Ordinary
7 at £1George J. Young
14.00%
Ordinary
5 at £1Caroline Young
10.00%
Ordinary

Financials

Year2014
Net Worth£160,692

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Charges

10 January 2018Delivered on: 29 January 2018
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Outstanding
18 April 1964Delivered on: 24 April 1964
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Exfacie absolute disposition and relative explanatory letter
Secured details: All sums due or to become due.
Particulars: Heritable subjects - dalmoak farm, dumbarton.
Outstanding

Filing History

7 December 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
16 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
20 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
26 February 2018Registered office address changed from C/O Alexander Sloan 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 2018Registration of charge SC0389950002, created on 10 January 2018 (11 pages)
17 January 2018Satisfaction of charge 1 in full (4 pages)
17 January 2018Satisfaction of charge 1 in full (4 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
22 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
22 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50
(5 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50
(5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50
(5 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50
(5 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 May 2010Termination of appointment of Flora Young as a secretary (1 page)
24 May 2010Appointment of Caroline Young as a secretary (1 page)
24 May 2010Termination of appointment of Flora Young as a director (1 page)
24 May 2010Termination of appointment of Flora Young as a director (1 page)
24 May 2010Appointment of Caroline Young as a secretary (1 page)
24 May 2010Termination of appointment of Flora Young as a secretary (1 page)
5 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
27 January 2009Return made up to 15/11/08; full list of members (4 pages)
27 January 2009Return made up to 15/11/08; full list of members (4 pages)
14 August 2008Registered office changed on 14/08/2008 from 144 west george street glasgow G2 2HG (1 page)
14 August 2008Registered office changed on 14/08/2008 from 144 west george street glasgow G2 2HG (1 page)
8 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
22 January 2008Return made up to 15/11/07; full list of members (3 pages)
22 January 2008Return made up to 15/11/07; full list of members (3 pages)
29 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
29 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
28 November 2006Return made up to 15/11/06; full list of members (3 pages)
28 November 2006Return made up to 15/11/06; full list of members (3 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
10 February 2006Return made up to 15/11/05; full list of members (3 pages)
10 February 2006Return made up to 15/11/05; full list of members (3 pages)
24 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
24 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 January 2005Return made up to 15/11/04; full list of members (7 pages)
6 January 2005Return made up to 15/11/04; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
5 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
24 December 2003Return made up to 15/11/03; full list of members (7 pages)
24 December 2003Return made up to 15/11/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (12 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (12 pages)
27 November 2002Return made up to 15/11/02; full list of members (7 pages)
27 November 2002Return made up to 15/11/02; full list of members (7 pages)
18 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
18 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
27 December 2001Return made up to 15/11/01; full list of members (7 pages)
27 December 2001Return made up to 15/11/01; full list of members (7 pages)
18 June 2001Full accounts made up to 30 September 2000 (12 pages)
18 June 2001Full accounts made up to 30 September 2000 (12 pages)
2 January 2001Return made up to 15/11/00; full list of members (7 pages)
2 January 2001Return made up to 15/11/00; full list of members (7 pages)
29 June 2000Full accounts made up to 30 September 1999 (11 pages)
29 June 2000Full accounts made up to 30 September 1999 (11 pages)
21 December 1999Return made up to 15/11/99; full list of members (8 pages)
21 December 1999Return made up to 15/11/99; full list of members (8 pages)
23 July 1999Full accounts made up to 30 September 1998 (10 pages)
23 July 1999Full accounts made up to 30 September 1998 (10 pages)
5 January 1999Return made up to 15/11/98; full list of members (6 pages)
5 January 1999Return made up to 15/11/98; full list of members (6 pages)
28 July 1998Full accounts made up to 30 September 1997 (11 pages)
28 July 1998Full accounts made up to 30 September 1997 (11 pages)
3 May 1998Registered office changed on 03/05/98 from: 142 st vincent street glasgow G2 5LB (1 page)
3 May 1998Registered office changed on 03/05/98 from: 142 st vincent street glasgow G2 5LB (1 page)
19 January 1998Return made up to 15/11/97; no change of members (4 pages)
19 January 1998Return made up to 15/11/97; no change of members (4 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
19 August 1997Full accounts made up to 30 September 1996 (11 pages)
19 August 1997Full accounts made up to 30 September 1996 (11 pages)
18 November 1996Return made up to 15/11/96; no change of members (4 pages)
18 November 1996Return made up to 15/11/96; no change of members (4 pages)
29 July 1996Full accounts made up to 30 September 1995 (11 pages)
29 July 1996Full accounts made up to 30 September 1995 (11 pages)
5 January 1996Return made up to 15/11/95; full list of members (6 pages)
5 January 1996Return made up to 15/11/95; full list of members (6 pages)
3 July 1995Full accounts made up to 30 September 1994 (11 pages)
3 July 1995Full accounts made up to 30 September 1994 (11 pages)
6 December 1983Accounts made up to 30 September 1981 (7 pages)
6 December 1983Accounts made up to 30 September 1981 (7 pages)
24 April 1964Particulars of mortgage/charge (3 pages)
24 April 1964Particulars of mortgage/charge (3 pages)