Company NameThomas Young & Sons (Eddlewood Transport) Limited
Company StatusDissolved
Company NumberSC102528
CategoryPrivate Limited Company
Incorporation Date22 December 1986(37 years, 3 months ago)
Dissolution Date3 March 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr Stewart Young
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1988(1 year, 11 months after company formation)
Appointment Duration31 years, 2 months (closed 03 March 2020)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address11f Montrose Crescent
Hamilton
Lanarkshire
ML3 6LP
Scotland
Secretary NameStewart Young
NationalityBritish
StatusClosed
Appointed01 February 2000(13 years, 1 month after company formation)
Appointment Duration20 years, 1 month (closed 03 March 2020)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address11f Montrose Crescent
Hamilton
Lanarkshire
ML3 6LP
Scotland
Director NameElizabeth Hill
NationalityBritish
StatusResigned
Appointed12 December 1988(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 December 1990)
RoleHousewife
Correspondence Address15 Merrick Gardens
Quarter
Hamilton
Lanarkshire
ML3 7XS
Scotland
Director NameAlexander Young
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(1 year, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 March 1999)
RoleHaulage Contractor
Correspondence Address40 Plotcock Road
Quarter
Hamilton
Lanarkshire
ML3 7XJ
Scotland
Director NameThomas Young
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(1 year, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 March 1999)
RoleHaulage Contractor
Correspondence AddressEddlewood Farm
Hamilton
ML3 7UU
Scotland
Director NameWilliam Young
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(1 year, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 31 July 2012)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address17 Portland Square
Hamilton
South Lanarkshire
ML3 7LB
Scotland
Director NameThomas Young
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(1 year, 11 months after company formation)
Appointment Duration25 years, 6 months (resigned 01 July 2014)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address15 Lilybank Street
Hamilton
South Lanarkshire
ML3 6NN
Scotland
Secretary NameMargaret Young
NationalityBritish
StatusResigned
Appointed12 December 1988(1 year, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressEddlewood Farm
Hamilton
ML3 7UU
Scotland
Director NameMrs Carol Young
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2017)
RoleTransport Manager
Country of ResidenceScotland
Correspondence AddressCraighead Industrial Estate
Whistleberry Road, Blantyre
Glasgow
G72 0TH
Scotland

Contact

Websitewww.tyoungandsons.com
Email address[email protected]
Telephone01698 827700
Telephone regionMotherwell

Location

Registered AddressCraighead Industrial Estate
Whistleberry Road, Blantyre
Glasgow
G72 0TH
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre

Financials

Year2012
Net Worth£508,544
Cash£33,556
Current Liabilities£215,361

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

3 June 2003Delivered on: 9 June 2003
Satisfied on: 11 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at whistleberry road, blantyre.
Fully Satisfied
10 February 1993Delivered on: 23 February 1993
Satisfied on: 20 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The yard and garage complex at eddlewood farm, strathaven road, hamilton.
Fully Satisfied
14 April 1992Delivered on: 21 April 1992
Satisfied on: 5 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied
24 June 1991Delivered on: 8 July 1991
Satisfied on: 6 October 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yard at eddlewood farm, strathaven road, hamilton lan 20878.
Fully Satisfied
18 January 1988Delivered on: 21 January 1988
Satisfied on: 24 July 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied
4 April 2003Delivered on: 9 April 2003
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
25 January 2002Delivered on: 31 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 plots of ground at whitleberry road, blantyre.
Outstanding
27 April 1992Delivered on: 13 May 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The yard and garage complex at eddlewood farm, hamilton.
Outstanding

Filing History

3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
4 April 2018Satisfaction of charge 6 in full (4 pages)
4 April 2018Satisfaction of charge 4 in full (4 pages)
18 December 2017Notification of Carol Young as a person with significant control on 5 July 2017 (2 pages)
18 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
18 December 2017Notification of Carol Young as a person with significant control on 5 July 2017 (2 pages)
14 October 2017Termination of appointment of Carol Young as a director on 14 October 2017 (1 page)
14 October 2017Termination of appointment of Carol Young as a director on 14 October 2017 (1 page)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 July 2016Appointment of Mrs Carol Young as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mrs Carol Young as a director on 5 July 2016 (2 pages)
12 January 2016Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 24,850
(4 pages)
12 January 2016Purchase of own shares. (2 pages)
12 January 2016Purchase of own shares. (2 pages)
12 January 2016Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 24,850
(4 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 24,850
(4 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 24,850
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 28,970
(4 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 28,970
(4 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 28,970
(4 pages)
30 July 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 28,970
(3 pages)
30 July 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 28,970
(3 pages)
30 July 2014Purchase of own shares. (2 pages)
30 July 2014Purchase of own shares. (2 pages)
30 July 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 28,970
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 July 2014Termination of appointment of Thomas Young as a director on 1 July 2014 (1 page)
23 July 2014Termination of appointment of Thomas Young as a director on 1 July 2014 (1 page)
9 July 2014Director's details changed for Stewart Young on 9 July 2014 (2 pages)
9 July 2014Secretary's details changed for Stewart Young on 9 July 2014 (1 page)
9 July 2014Director's details changed for Stewart Young on 9 July 2014 (2 pages)
9 July 2014Secretary's details changed for Stewart Young on 9 July 2014 (1 page)
9 July 2014Secretary's details changed for Stewart Young on 9 July 2014 (1 page)
9 July 2014Director's details changed for Stewart Young on 9 July 2014 (2 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
(5 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
(5 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
4 October 2012Cancellation of shares. Statement of capital on 4 October 2012
  • GBP 37,275
(4 pages)
4 October 2012Cancellation of shares. Statement of capital on 4 October 2012
  • GBP 37,275
(4 pages)
4 October 2012Cancellation of shares. Statement of capital on 4 October 2012
  • GBP 37,275
(4 pages)
12 September 2012Purchase of own shares. (4 pages)
12 September 2012Purchase of own shares. (4 pages)
20 August 2012Termination of appointment of William Young as a director (1 page)
20 August 2012Termination of appointment of William Young as a director (1 page)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 July 2012Memorandum and Articles of Association (18 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2012Memorandum and Articles of Association (18 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
15 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 January 2010Director's details changed for William Young on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Stewart Young on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for William Young on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Thomas Young on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Thomas Young on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Stewart Young on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 December 2008Return made up to 05/12/08; full list of members (4 pages)
5 December 2008Return made up to 05/12/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 February 2008Return made up to 05/12/07; full list of members (4 pages)
28 February 2008Return made up to 05/12/07; full list of members (4 pages)
13 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 January 2007Return made up to 05/12/06; full list of members (3 pages)
8 January 2007Return made up to 05/12/06; full list of members (3 pages)
6 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 February 2006Location of register of members (1 page)
20 February 2006Location of register of members (1 page)
20 February 2006Return made up to 05/12/05; full list of members (3 pages)
20 February 2006Return made up to 05/12/05; full list of members (3 pages)
20 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 December 2004Return made up to 05/12/04; no change of members
  • 363(287) ‐ Registered office changed on 20/12/04
(7 pages)
20 December 2004Return made up to 05/12/04; no change of members
  • 363(287) ‐ Registered office changed on 20/12/04
(7 pages)
17 March 2004Accounts for a small company made up to 31 October 2003 (5 pages)
17 March 2004Accounts for a small company made up to 31 October 2003 (5 pages)
20 February 2004Return made up to 05/12/03; no change of members (7 pages)
20 February 2004Return made up to 05/12/03; no change of members (7 pages)
5 August 2003Dec mort/charge * (4 pages)
5 August 2003Dec mort/charge * (4 pages)
21 July 2003Accounts for a small company made up to 31 October 2002 (5 pages)
21 July 2003Accounts for a small company made up to 31 October 2002 (5 pages)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
11 June 2003Dec mort/charge * (4 pages)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
11 June 2003Dec mort/charge * (4 pages)
11 June 2003Director's particulars changed (1 page)
9 June 2003Partic of mort/charge * (5 pages)
9 June 2003Partic of mort/charge * (5 pages)
9 April 2003Partic of mort/charge * (5 pages)
9 April 2003Partic of mort/charge * (5 pages)
10 February 2003Return made up to 05/12/02; full list of members (8 pages)
10 February 2003Return made up to 05/12/02; full list of members (8 pages)
20 January 2003Dec mort/charge * (4 pages)
20 January 2003Dec mort/charge * (4 pages)
26 March 2002Accounts for a small company made up to 31 October 2001 (5 pages)
26 March 2002Accounts for a small company made up to 31 October 2001 (5 pages)
4 March 2002Return made up to 05/12/01; change of members (7 pages)
4 March 2002Return made up to 05/12/01; change of members (7 pages)
31 January 2002Partic of mort/charge * (5 pages)
31 January 2002Partic of mort/charge * (5 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
13 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
13 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
28 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
25 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
13 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
7 February 1999Return made up to 05/12/98; full list of members (8 pages)
7 February 1999Return made up to 05/12/98; full list of members (8 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 December 1997Return made up to 05/12/97; no change of members (6 pages)
17 December 1997Return made up to 05/12/97; no change of members (6 pages)
23 July 1997Accounts for a small company made up to 31 October 1996 (11 pages)
23 July 1997Accounts for a small company made up to 31 October 1996 (11 pages)
17 February 1997Return made up to 05/12/96; no change of members (6 pages)
17 February 1997Return made up to 05/12/96; no change of members (6 pages)
27 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
27 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
16 January 1996Return made up to 05/12/95; full list of members (8 pages)
16 January 1996Return made up to 05/12/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
25 April 1992Particulars of contract relating to shares (3 pages)
25 April 1992Particulars of contract relating to shares (3 pages)
25 April 1992Ad 02/04/92--------- £ si 42700@1=42700 £ ic 7000/49700 (2 pages)
25 April 1992Ad 02/04/92--------- £ si 42700@1=42700 £ ic 7000/49700 (2 pages)
27 July 1989Return made up to 12/12/88; full list of members (7 pages)
27 July 1989Return made up to 12/12/88; full list of members (7 pages)
7 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 March 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)