Company NameJames Young Engineering Limited
Company StatusActive
Company NumberSC040628
CategoryPrivate Limited Company
Incorporation Date26 June 1964(59 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael Dale Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(37 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Inchcolm Avenue
Larbert
Falkirk
FK5 4FP
Scotland
Director NameMr Robert John Livingstone Kirkwood
Date of BirthMarch 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(47 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Masonfield Avenue
Cumbernauld
Glasgow
G68 9DW
Scotland
Secretary NameMrs Pauline Wilson
StatusCurrent
Appointed21 November 2011(47 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address27 Inch Colm Avenue
Larbert
Stirlingshire
FK5 4FP
Scotland
Director NameMrs Jennifer Kirkwood
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(56 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressUnit 1a 86 Clyde Gateway Trade Park
Dalmarnock Road
Rutherglen
Glasgow
G73 1AN
Scotland
Director NameMrs Pauline Wilson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(57 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1a 86 Clyde Gateway Trade Park
Dalmarnock Road
Rutherglen
Glasgow
G73 1AN
Scotland
Director NameGladys Moffat
Date of BirthMarch 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1988(24 years after company formation)
Appointment Duration5 years, 2 months (resigned 07 October 1993)
RoleCompany Director
Correspondence Address37 Highburgh Drive
Rutherglen
Glasgow
Lanarkshire
G73 3RR
Scotland
Director NamePeter Cameron Moffat
Date of BirthFebruary 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1988(24 years after company formation)
Appointment Duration5 years, 2 months (resigned 07 October 1993)
RoleCompany Director
Correspondence Address37 Highburgh Drive
Rutherglen
Glasgow
Lanarkshire
G73 3RR
Scotland
Secretary NameGladys Moffat
NationalityBritish
StatusResigned
Appointed18 July 1988(24 years after company formation)
Appointment Duration5 years, 2 months (resigned 07 October 1993)
RoleCompany Director
Correspondence Address37 Highburgh Drive
Rutherglen
Glasgow
Lanarkshire
G73 3RR
Scotland
Director NameBarbara Mitchell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(29 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 January 1999)
RoleAdministrator
Correspondence AddressRosneath
Main Street
Thornhill
Stirling
FK8 3PJ
Scotland
Director NameWilliam Mitchell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(29 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 January 1999)
RoleCompany Director
Correspondence AddressRoseneath
Main Street
Thornhill,Stirling
FK8 3PJ
Scotland
Secretary NameBarbara Mitchell
NationalityBritish
StatusResigned
Appointed07 October 1993(29 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 January 1999)
RoleAdministrator
Correspondence AddressRosneath
Main Street
Thornhill
Stirling
FK8 3PJ
Scotland
Director NameKenneth William Smith
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1993(29 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochsloy Ramoyle
Dunblane
Perthshire
FK15 0BA
Scotland
Director NameJillian Catherine Smith
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(30 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochsloy Ramoyle
Dunblane
Perthshire
FK15 0BA
Scotland
Secretary NameJillian Catherine Smith
NationalityBritish
StatusResigned
Appointed06 January 1999(34 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochsloy Ramoyle
Dunblane
Perthshire
FK15 0BA
Scotland

Contact

Websitejamesyoungeng.co.uk
Telephone0141 6130294
Telephone regionGlasgow

Location

Registered AddressUnit 1a 86 Clyde Gateway Trade Park
Dalmarnock Road
Rutherglen
Glasgow
G73 1AN
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North

Shareholders

19.4k at £1Michael Dale Wilson
52.80%
Ordinary
11.9k at £1Robert John Livingston Kirkwood
32.50%
Ordinary
5.4k at £1Pauline Wilson
14.70%
Ordinary

Financials

Year2014
Net Worth£233,309
Cash£115,624
Current Liabilities£706,615

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (2 months, 3 weeks ago)
Next Return Due24 July 2024 (9 months, 3 weeks from now)

Charges

12 April 2010Delivered on: 22 April 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1A clyde gateway trade park (formerly known as rutherglen park) dalmarnock road rutherglen glasgow.
Outstanding
2 August 2004Delivered on: 5 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 31 to 33 and 45 bartholomew street, glasgow.
Outstanding
2 April 2004Delivered on: 14 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
6 April 2004Delivered on: 13 April 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due under the agreement 15 march 2004.
Particulars: Other debts and non-vesting debts.
Outstanding
29 April 1999Delivered on: 14 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects ta playfair street and poplin street glasgow.
Outstanding
22 November 1999Delivered on: 2 December 1999
Satisfied on: 31 July 2004
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.
Fully Satisfied

Filing History

24 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 March 2020Statement of company's objects (2 pages)
25 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
7 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
12 March 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
9 March 2018Satisfaction of charge 5 in full (1 page)
9 March 2018Satisfaction of charge 1 in full (1 page)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
7 April 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
7 April 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
16 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 36,750
(5 pages)
20 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 36,750
(5 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 36,750
(5 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 36,750
(5 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 36,750
(6 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 36,750
(6 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 December 2011Termination of appointment of Jillian Smith as a secretary (1 page)
22 December 2011Appointment of Mrs Pauline Wilson as a secretary (2 pages)
22 December 2011Termination of appointment of Kenneth Smith as a director (1 page)
22 December 2011Termination of appointment of Jillian Smith as a secretary (1 page)
22 December 2011Appointment of Mr Robert John Livingstone Kirkwood as a director (2 pages)
22 December 2011Appointment of Mrs Pauline Wilson as a secretary (2 pages)
22 December 2011Termination of appointment of Jillian Smith as a director (1 page)
22 December 2011Termination of appointment of Jillian Smith as a director (1 page)
22 December 2011Termination of appointment of Kenneth Smith as a director (1 page)
22 December 2011Appointment of Mr Robert John Livingstone Kirkwood as a director (2 pages)
7 December 2011Purchase of own shares. (3 pages)
7 December 2011Purchase of own shares. (3 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 January 2011Director's details changed for Jillian Catherine Smith on 28 October 2010 (2 pages)
12 January 2011Director's details changed for Jillian Catherine Smith on 28 October 2010 (2 pages)
12 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
12 January 2011Secretary's details changed for Jillian Catherine Smith on 28 October 2010 (2 pages)
12 January 2011Director's details changed for Kenneth William Smith on 28 October 2010 (2 pages)
12 January 2011Secretary's details changed for Jillian Catherine Smith on 28 October 2010 (2 pages)
12 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
12 January 2011Director's details changed for Kenneth William Smith on 28 October 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 August 2010Registered office address changed from 45 Bartholemew Street Glasgow G40 4LL on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 45 Bartholemew Street Glasgow G40 4LL on 23 August 2010 (1 page)
22 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 November 2009Director's details changed for Jillian Catherine Smith on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Kenneth William Smith on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Michael Dale Wilson on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Michael Dale Wilson on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Kenneth William Smith on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Jillian Catherine Smith on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
25 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 November 2008Return made up to 28/10/08; full list of members (4 pages)
6 November 2008Return made up to 28/10/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 March 2008Director and secretary's change of particulars / jillian smith / 15/06/2007 (1 page)
5 March 2008Director's change of particulars / kenneth smith / 15/06/2007 (1 page)
5 March 2008Director and secretary's change of particulars / jillian smith / 15/06/2007 (1 page)
5 March 2008Director's change of particulars / kenneth smith / 15/06/2007 (1 page)
20 November 2007Return made up to 28/10/07; full list of members (3 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Return made up to 28/10/07; full list of members (3 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 November 2006Return made up to 28/10/06; full list of members (3 pages)
2 November 2006Return made up to 28/10/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 October 2005Return made up to 28/10/05; full list of members (7 pages)
31 October 2005Return made up to 28/10/05; full list of members (7 pages)
2 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 November 2004Return made up to 28/10/04; full list of members (7 pages)
4 November 2004Return made up to 28/10/04; full list of members (7 pages)
5 August 2004Partic of mort/charge * (5 pages)
5 August 2004Partic of mort/charge * (5 pages)
31 July 2004Dec mort/charge * (4 pages)
31 July 2004Dec mort/charge * (4 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
14 April 2004Partic of mort/charge * (5 pages)
14 April 2004Partic of mort/charge * (5 pages)
13 April 2004Partic of mort/charge * (9 pages)
13 April 2004Partic of mort/charge * (9 pages)
29 March 2004Secretary's particulars changed;director's particulars changed (1 page)
29 March 2004Secretary's particulars changed;director's particulars changed (1 page)
6 November 2003Return made up to 28/10/03; full list of members (7 pages)
6 November 2003Return made up to 28/10/03; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
27 November 2002Return made up to 28/10/02; full list of members (7 pages)
27 November 2002Return made up to 28/10/02; full list of members (7 pages)
14 November 2002Ad 03/01/02--------- £ si 35000@1=35000 £ ic 45000/80000 (2 pages)
14 November 2002Ad 03/01/02--------- £ si 35000@1=35000 £ ic 45000/80000 (2 pages)
12 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
12 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
1 November 2001Return made up to 28/10/01; full list of members (6 pages)
1 November 2001Return made up to 28/10/01; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 2000Return made up to 28/10/00; full list of members (6 pages)
26 October 2000Return made up to 28/10/00; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 December 1999Return made up to 28/10/99; full list of members (8 pages)
9 December 1999Return made up to 28/10/99; full list of members (8 pages)
2 December 1999Partic of mort/charge * (5 pages)
2 December 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(1 page)
2 December 1999£ nc 40000/140000 10/02/99 (1 page)
2 December 1999£ nc 40000/140000 10/02/99 (1 page)
2 December 1999Partic of mort/charge * (5 pages)
2 December 1999Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
2 December 1999Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
2 December 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
(1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999Director resigned (1 page)
26 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 May 1999Partic of mort/charge * (7 pages)
14 May 1999Partic of mort/charge * (7 pages)
12 December 1998Return made up to 28/10/98; full list of members (6 pages)
12 December 1998Return made up to 28/10/98; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 November 1997Return made up to 28/10/97; no change of members (4 pages)
24 November 1997Return made up to 28/10/97; no change of members (4 pages)
19 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 November 1996Return made up to 28/10/96; no change of members (4 pages)
4 November 1996Return made up to 28/10/96; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
26 June 1964Incorporation (12 pages)
26 June 1964Incorporation (12 pages)