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, 1 month after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Farmer/Director |
Country of Residence | Scotland |
Correspondence Address | Ardyne Farm Toward Dunoon Argyll PA23 7UJ Scotland |
Secretary Name | Caroline Young |
---|---|
Status | Current |
Appointed | 24 May 2010(46 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 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 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1988(25 years after company formation) |
Appointment Duration | 21 years, 10 months (resigned 24 May 2010) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | Ardyne Farm Toward Dunoon Argyll PA23 7UJ Scotland |
Director Name | George John Young |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1988(25 years after company formation) |
Appointment Duration | 33 years, 10 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 | 21 July 1988(25 years after company formation) |
Appointment Duration | 21 years, 10 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardyne Farm Toward Dunoon Argyll PA23 7UJ Scotland |
Telephone | 01369 870227 |
---|---|
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 |
38 at £1 | George D. Young 76.00% Ordinary |
---|---|
7 at £1 | George J. Young 14.00% Ordinary |
5 at £1 | Caroline Young 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,692 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 November 2022 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2023 (8 months from now) |
10 January 2018 | Delivered on: 29 January 2018 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Outstanding |
---|---|
18 April 1964 | Delivered 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 |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
---|---|
4 June 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
7 December 2020 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
16 June 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
26 July 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
26 February 2018 | Registered 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 2018 | Registration of charge SC0389950002, created on 10 January 2018 (11 pages) |
17 January 2018 | Satisfaction of charge 1 in full (4 pages) |
17 January 2018 | Satisfaction of charge 1 in full (4 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
22 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
22 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 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 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 May 2010 | Appointment of Caroline Young as a secretary (1 page) |
24 May 2010 | Termination of appointment of Flora Young as a secretary (1 page) |
24 May 2010 | Termination of appointment of Flora Young as a director (1 page) |
24 May 2010 | Appointment of Caroline Young as a secretary (1 page) |
24 May 2010 | Termination of appointment of Flora Young as a secretary (1 page) |
24 May 2010 | Termination of appointment of Flora Young as a director (1 page) |
5 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
27 January 2009 | Return made up to 15/11/08; full list of members (4 pages) |
27 January 2009 | Return made up to 15/11/08; full list of members (4 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 144 west george street glasgow G2 2HG (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 144 west george street glasgow G2 2HG (1 page) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
8 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
22 January 2008 | Return made up to 15/11/07; full list of members (3 pages) |
22 January 2008 | Return made up to 15/11/07; full list of members (3 pages) |
29 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
29 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
28 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
10 February 2006 | Return made up to 15/11/05; full list of members (3 pages) |
10 February 2006 | Return made up to 15/11/05; full list of members (3 pages) |
24 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
24 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
6 January 2005 | Return made up to 15/11/04; full list of members (7 pages) |
6 January 2005 | Return made up to 15/11/04; full list of members (7 pages) |
5 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
5 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
24 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
24 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (12 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (12 pages) |
27 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
27 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
18 July 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
18 July 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
27 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
27 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
18 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
18 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
2 January 2001 | Return made up to 15/11/00; full list of members (7 pages) |
2 January 2001 | Return made up to 15/11/00; full list of members (7 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
29 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 December 1999 | Return made up to 15/11/99; full list of members (8 pages) |
21 December 1999 | Return made up to 15/11/99; full list of members (8 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
5 January 1999 | Return made up to 15/11/98; full list of members (6 pages) |
5 January 1999 | Return made up to 15/11/98; full list of members (6 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (11 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 15/11/97; no change of members (4 pages) |
19 January 1998 | Return made up to 15/11/97; no change of members (4 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
19 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
19 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
18 November 1996 | Return made up to 15/11/96; no change of members (4 pages) |
18 November 1996 | Return made up to 15/11/96; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
5 January 1996 | Return made up to 15/11/95; full list of members (6 pages) |
5 January 1996 | Return made up to 15/11/95; full list of members (6 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
6 December 1983 | Accounts made up to 30 September 1981 (7 pages) |
6 December 1983 | Accounts made up to 30 September 1981 (7 pages) |
24 April 1964 | Particulars of mortgage/charge (3 pages) |
24 April 1964 | Particulars of mortgage/charge (3 pages) |