Company NameDerek Young And Company Limited
Company StatusDissolved
Company NumberSC105467
CategoryPrivate Limited Company
Incorporation Date1 July 1987(36 years, 10 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Derek Young
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1989(1 year, 11 months after company formation)
Appointment Duration31 years, 10 months (closed 23 March 2021)
RoleChartered Surveyor
Correspondence Address4 Loirsbank Road
Cults
Aberdeen
AB1 9NE
Scotland
Director NameMr Kenneth Iain Lyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(6 years, 6 months after company formation)
Appointment Duration27 years, 2 months (closed 23 March 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Contlaw Brae
Milltimber
Aberdeen
Aberdeenshire
AB13 0DT
Scotland
Director NameGeorge Alan Robb
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressBirchwood 6 Hillhead Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9EJ
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed29 May 1989(1 year, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(18 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 25 January 2018)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteyoung-co.com

Location

Registered Address40,Urquhart Road
Urquhart Road
Aberdeen
AB24 5LT
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

2.4k at £1Mr David Derek Young
48.00%
Ordinary
2.4k at £1Mr Kenneth Iain Lyon
48.00%
Ordinary
100 at £1Mrs Fiona Lawrence Young
2.00%
Ordinary
100 at £1Ruth Lyon
2.00%
Ordinary

Financials

Year2014
Net Worth£41,687
Cash£96,885
Current Liabilities£174,474

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

10 June 1988Delivered on: 17 June 1988
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.
Outstanding

Filing History

30 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
19 September 2016Statement of capital following an allotment of shares on 2 July 2014
  • GBP 5,000
(3 pages)
19 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
23 March 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
1 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5,000
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 5,000
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5,000
(5 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 August 2009Return made up to 15/08/09; full list of members (4 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 August 2008Return made up to 15/08/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 August 2007Return made up to 15/08/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 August 2006Return made up to 15/08/06; full list of members (3 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
22 August 2005Return made up to 15/08/05; full list of members (8 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 August 2004Return made up to 15/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 August 2003Return made up to 15/08/03; full list of members (6 pages)
22 August 2002Return made up to 15/08/02; full list of members (6 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 August 2001Return made up to 15/08/01; full list of members (6 pages)
21 August 2001Location of register of members (1 page)
4 June 2001Secretary's particulars changed (1 page)
24 August 2000Return made up to 15/08/00; full list of members (7 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 January 2000Director's particulars changed (1 page)
9 September 1999Return made up to 15/08/99; full list of members (6 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 September 1998Return made up to 15/08/98; full list of members
  • 363(287) ‐ Registered office changed on 10/09/98
(6 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 August 1997Return made up to 15/08/97; no change of members (4 pages)
9 May 1997Registered office changed on 09/05/97 from: 10, albyn terrace aberdeen scotland AB1 1YP (1 page)
15 August 1996Return made up to 15/08/96; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 August 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 June 1988Partic of mort/charge 6127 (3 pages)