Hamilton
Lanarkshire
ML3 6LP
Scotland
Secretary Name | Stewart Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(13 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (closed 03 March 2020) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | 11f Montrose Crescent Hamilton Lanarkshire ML3 6LP Scotland |
Director Name | Elizabeth Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 December 1990) |
Role | Housewife |
Correspondence Address | 15 Merrick Gardens Quarter Hamilton Lanarkshire ML3 7XS Scotland |
Director Name | Alexander Young |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 March 1999) |
Role | Haulage Contractor |
Correspondence Address | 40 Plotcock Road Quarter Hamilton Lanarkshire ML3 7XJ Scotland |
Director Name | Thomas Young |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 March 1999) |
Role | Haulage Contractor |
Correspondence Address | Eddlewood Farm Hamilton ML3 7UU Scotland |
Director Name | William Young |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 July 2012) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | 17 Portland Square Hamilton South Lanarkshire ML3 7LB Scotland |
Director Name | Thomas Young |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 01 July 2014) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | 15 Lilybank Street Hamilton South Lanarkshire ML3 6NN Scotland |
Secretary Name | Margaret Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | Eddlewood Farm Hamilton ML3 7UU Scotland |
Director Name | Mrs Carol Young |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 2017) |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | Craighead Industrial Estate Whistleberry Road, Blantyre Glasgow G72 0TH Scotland |
Website | www.tyoungandsons.com |
---|---|
Email address | [email protected] |
Telephone | 01698 827700 |
Telephone region | Motherwell |
Registered Address | Craighead Industrial Estate Whistleberry Road, Blantyre Glasgow G72 0TH Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Blantyre |
Year | 2012 |
---|---|
Net Worth | £508,544 |
Cash | £33,556 |
Current Liabilities | £215,361 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
3 June 2003 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1992 | Delivered 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 |
3 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
4 April 2018 | Satisfaction of charge 6 in full (4 pages) |
4 April 2018 | Satisfaction of charge 4 in full (4 pages) |
18 December 2017 | Notification of Carol Young as a person with significant control on 5 July 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
18 December 2017 | Notification of Carol Young as a person with significant control on 5 July 2017 (2 pages) |
14 October 2017 | Termination of appointment of Carol Young as a director on 14 October 2017 (1 page) |
14 October 2017 | Termination of appointment of Carol Young as a director on 14 October 2017 (1 page) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 July 2016 | Appointment of Mrs Carol Young as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mrs Carol Young as a director on 5 July 2016 (2 pages) |
12 January 2016 | Cancellation of shares. Statement of capital on 1 September 2015
|
12 January 2016 | Purchase of own shares. (2 pages) |
12 January 2016 | Purchase of own shares. (2 pages) |
12 January 2016 | Cancellation of shares. Statement of capital on 1 September 2015
|
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 July 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
30 July 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
30 July 2014 | Purchase of own shares. (2 pages) |
30 July 2014 | Purchase of own shares. (2 pages) |
30 July 2014 | Cancellation of shares. Statement of capital on 1 July 2014
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 July 2014 | Termination of appointment of Thomas Young as a director on 1 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Thomas Young as a director on 1 July 2014 (1 page) |
9 July 2014 | Director's details changed for Stewart Young on 9 July 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Stewart Young on 9 July 2014 (1 page) |
9 July 2014 | Director's details changed for Stewart Young on 9 July 2014 (2 pages) |
9 July 2014 | Secretary's details changed for Stewart Young on 9 July 2014 (1 page) |
9 July 2014 | Secretary's details changed for Stewart Young on 9 July 2014 (1 page) |
9 July 2014 | Director's details changed for Stewart Young on 9 July 2014 (2 pages) |
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders
|
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Cancellation of shares. Statement of capital on 4 October 2012
|
4 October 2012 | Cancellation of shares. Statement of capital on 4 October 2012
|
4 October 2012 | Cancellation of shares. Statement of capital on 4 October 2012
|
12 September 2012 | Purchase of own shares. (4 pages) |
12 September 2012 | Purchase of own shares. (4 pages) |
20 August 2012 | Termination of appointment of William Young as a director (1 page) |
20 August 2012 | Termination of appointment of William Young as a director (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 July 2012 | Memorandum and Articles of Association (18 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Memorandum and Articles of Association (18 pages) |
3 July 2012 | Resolutions
|
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 January 2010 | Director's details changed for William Young on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Stewart Young on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for William Young on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Thomas Young on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Thomas Young on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Stewart Young on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 February 2008 | Return made up to 05/12/07; full list of members (4 pages) |
28 February 2008 | Return made up to 05/12/07; full list of members (4 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Return made up to 05/12/05; full list of members (3 pages) |
20 February 2006 | Return made up to 05/12/05; full list of members (3 pages) |
20 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 December 2004 | Return made up to 05/12/04; no change of members
|
20 December 2004 | Return made up to 05/12/04; no change of members
|
17 March 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
17 March 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
20 February 2004 | Return made up to 05/12/03; no change of members (7 pages) |
20 February 2004 | Return made up to 05/12/03; no change of members (7 pages) |
5 August 2003 | Dec mort/charge * (4 pages) |
5 August 2003 | Dec mort/charge * (4 pages) |
21 July 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
21 July 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
11 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Partic of mort/charge * (5 pages) |
9 June 2003 | Partic of mort/charge * (5 pages) |
9 April 2003 | Partic of mort/charge * (5 pages) |
9 April 2003 | Partic of mort/charge * (5 pages) |
10 February 2003 | Return made up to 05/12/02; full list of members (8 pages) |
10 February 2003 | Return made up to 05/12/02; full list of members (8 pages) |
20 January 2003 | Dec mort/charge * (4 pages) |
20 January 2003 | Dec mort/charge * (4 pages) |
26 March 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
26 March 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
4 March 2002 | Return made up to 05/12/01; change of members (7 pages) |
4 March 2002 | Return made up to 05/12/01; change of members (7 pages) |
31 January 2002 | Partic of mort/charge * (5 pages) |
31 January 2002 | Partic of mort/charge * (5 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
13 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
28 December 2000 | Return made up to 05/12/00; full list of members
|
28 December 2000 | Return made up to 05/12/00; full list of members
|
25 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
25 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
13 December 1999 | Return made up to 05/12/99; full list of members
|
13 December 1999 | Return made up to 05/12/99; full list of members
|
25 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
25 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
7 February 1999 | Return made up to 05/12/98; full list of members (8 pages) |
7 February 1999 | Return made up to 05/12/98; full list of members (8 pages) |
30 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
17 December 1997 | Return made up to 05/12/97; no change of members (6 pages) |
17 December 1997 | Return made up to 05/12/97; no change of members (6 pages) |
23 July 1997 | Accounts for a small company made up to 31 October 1996 (11 pages) |
23 July 1997 | Accounts for a small company made up to 31 October 1996 (11 pages) |
17 February 1997 | Return made up to 05/12/96; no change of members (6 pages) |
17 February 1997 | Return made up to 05/12/96; no change of members (6 pages) |
27 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
27 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
16 January 1996 | Return made up to 05/12/95; full list of members (8 pages) |
16 January 1996 | Return made up to 05/12/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
25 April 1992 | Particulars of contract relating to shares (3 pages) |
25 April 1992 | Particulars of contract relating to shares (3 pages) |
25 April 1992 | Ad 02/04/92--------- £ si 42700@1=42700 £ ic 7000/49700 (2 pages) |
25 April 1992 | Ad 02/04/92--------- £ si 42700@1=42700 £ ic 7000/49700 (2 pages) |
27 July 1989 | Return made up to 12/12/88; full list of members (7 pages) |
27 July 1989 | Return made up to 12/12/88; full list of members (7 pages) |
7 March 1989 | Resolutions
|
7 March 1989 | Resolutions
|
7 March 1989 | Resolutions
|
7 March 1989 | Resolutions
|