Company NameYoung Wilson & Cunningham Limited
DirectorsMichael Andrew Gallagher and Theresa Brown
Company StatusActive
Company NumberSC115871
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Andrew Gallagher
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(27 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Dumbreck Court Flat 89
Glasgow
G41 5NJ
Scotland
Director NameMrs Theresa Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(27 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleFinance Assistant
Country of ResidenceUnited Kingdom
Correspondence Address57 Mavisbank Gardens Festival Park
Glasgow
G51 1HF
Scotland
Director NameJames Joseph Duncan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 29 August 1991)
RoleElectrical Engineer
Correspondence Address94 Springkell Avenue
Glasgow
Lanarkshire
G41 4EH
Scotland
Director NameWilliam Henry Fitzsimmons
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 29 August 1991)
RoleAdministration
Correspondence Address75 Roger Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6JS
Scotland
Director NameJanette Moffat
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 1994)
RoleAccounts Assistant
Correspondence Address80 Allan Tower
Motherwell
Lanarkshire
ML1 1NW
Scotland
Secretary NameMarion Kinnaird
NationalityBritish
StatusResigned
Appointed31 August 1990(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 29 August 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Burrelton Road
Glasgow
Lanarkshire
G43 2ND
Scotland
Director NameJohn Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 1993)
RoleCompany Director
Correspondence Address64 Harlsey Road
Stockton On Tees
Cleveland
TS18 5DQ
Director NameMr Charles Stuart Raistrick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Secretary NameMr Charles Stuart Raistrick
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 March 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Secretary NameDavid John Watson
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameDavid William Tagg
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(4 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 1993)
RoleEngineer
Correspondence Address27 Low Gosforth Court
Melton Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5QU
Director NameMr Charles Stuart Raistrick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(4 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 February 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameMr Robert Hood
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 26 February 2016)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressGowanbrae
Lochwinnoch
Renfrewshire
PA12 4EL
Scotland
Director NameMr Keith Robinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1994(5 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Towers Close
Bedlington
Northumberland
NE22 5ER
Director NameMr Keith Robinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1994(5 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Towers Close
Bedlington
Northumberland
NE22 5ER
Director NameMr Charles Stuart Raistrick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1994(5 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 18 February 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Secretary NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1994(5 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameRonald John George Jamieson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(5 years after company formation)
Appointment Duration21 years, 6 months (resigned 19 August 2015)
RoleChartered Accountants
Country of ResidenceScotland
Correspondence AddressDavidshill House
Dalry
Ayrshire
KA24 4JD
Scotland
Secretary NameRonald John George Jamieson
NationalityBritish
StatusResigned
Appointed18 February 1994(5 years after company formation)
Appointment Duration21 years, 6 months (resigned 19 August 2015)
RoleChartered Accountants
Country of ResidenceScotland
Correspondence AddressDavidshill House
Dalry
Ayrshire
KA24 4JD
Scotland
Director NameMr Robert Allan, Thomas Hood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(23 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Rogart Street
Glasgow
G40 2AA
Scotland

Contact

Websiteyoungwilsonandcunningham.co.uk

Location

Registered Address40 Rogart Street
Glasgow
G40 2AA
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

900 at £1Mr Robert Hood
90.00%
Ordinary
100 at £1Ronald John George Jamieson
10.00%
Ordinary

Financials

Year2014
Net Worth£2,234
Cash£25,523
Current Liabilities£334,254

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Charges

17 January 2001Delivered on: 23 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40-50 rogart street, glasgow.
Outstanding
8 January 2001Delivered on: 15 January 2001
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
18 February 1994Delivered on: 25 February 1994
Satisfied on: 1 August 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40/46 and 50 rogart street,glasgow GLA67224.
Fully Satisfied
18 February 1994Delivered on: 24 February 1994
Satisfied on: 7 March 2001
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
11 December 1990Delivered on: 28 December 1990
Satisfied on: 10 January 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

Filing History

9 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
31 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
24 November 2018Satisfaction of charge 5 in full (4 pages)
7 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 May 2018Satisfaction of charge 4 in full (4 pages)
13 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
16 July 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
16 July 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
5 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(3 pages)
5 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(3 pages)
8 March 2016Termination of appointment of Robert Hood as a director on 26 February 2016 (1 page)
8 March 2016Termination of appointment of Robert Hood as a director on 26 February 2016 (1 page)
7 March 2016Appointment of Mr Michael Andrew Gallagher as a director on 26 February 2016 (2 pages)
7 March 2016Appointment of Mr Michael Andrew Gallagher as a director on 26 February 2016 (2 pages)
7 March 2016Appointment of Mrs Theresa Brown as a director on 26 February 2016 (2 pages)
7 March 2016Appointment of Mrs Theresa Brown as a director on 26 February 2016 (2 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
23 August 2015Termination of appointment of Ronald John George Jamieson as a director on 19 August 2015 (1 page)
23 August 2015Termination of appointment of Ronald John George Jamieson as a secretary on 19 August 2015 (1 page)
23 August 2015Termination of appointment of Ronald John George Jamieson as a director on 19 August 2015 (1 page)
23 August 2015Termination of appointment of Ronald John George Jamieson as a secretary on 19 August 2015 (1 page)
25 April 2015Termination of appointment of Robert Allan, Thomas Hood as a director on 31 December 2014 (1 page)
25 April 2015Termination of appointment of Robert Allan, Thomas Hood as a director on 31 December 2014 (1 page)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(6 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(6 pages)
13 February 2015Amended full accounts made up to 30 September 2013 (13 pages)
13 February 2015Amended full accounts made up to 30 September 2013 (13 pages)
5 August 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
5 August 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
25 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(6 pages)
25 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(6 pages)
5 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
5 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
24 February 2012Appointment of Mr Robert Allan, Thomas Hood as a director (2 pages)
24 February 2012Appointment of Mr Robert Allan, Thomas Hood as a director (2 pages)
2 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
25 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
8 September 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
8 September 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
8 August 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
8 August 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
28 March 2008Return made up to 30/01/08; full list of members (4 pages)
28 March 2008Return made up to 30/01/08; full list of members (4 pages)
26 July 2007Full accounts made up to 30 September 2006 (13 pages)
26 July 2007Full accounts made up to 30 September 2006 (13 pages)
21 February 2007Return made up to 30/01/07; full list of members (7 pages)
21 February 2007Return made up to 30/01/07; full list of members (7 pages)
19 July 2006Full accounts made up to 30 September 2005 (13 pages)
19 July 2006Full accounts made up to 30 September 2005 (13 pages)
8 March 2006Return made up to 30/01/06; full list of members (7 pages)
8 March 2006Return made up to 30/01/06; full list of members (7 pages)
2 August 2005Full accounts made up to 30 September 2004 (13 pages)
2 August 2005Full accounts made up to 30 September 2004 (13 pages)
7 February 2005Return made up to 30/01/05; full list of members (7 pages)
7 February 2005Return made up to 30/01/05; full list of members (7 pages)
9 July 2004Full accounts made up to 30 September 2003 (13 pages)
9 July 2004Full accounts made up to 30 September 2003 (13 pages)
26 March 2004Return made up to 30/01/04; full list of members (7 pages)
26 March 2004Return made up to 30/01/04; full list of members (7 pages)
18 March 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
18 March 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
27 February 2003Return made up to 30/01/03; full list of members (7 pages)
27 February 2003Return made up to 30/01/03; full list of members (7 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
25 February 2002Return made up to 30/01/02; full list of members (6 pages)
25 February 2002Return made up to 30/01/02; full list of members (6 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
7 March 2001Dec mort/charge * (4 pages)
7 March 2001Dec mort/charge * (4 pages)
5 March 2001Return made up to 30/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2001Return made up to 30/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2001Partic of mort/charge * (5 pages)
23 January 2001Partic of mort/charge * (5 pages)
15 January 2001Partic of mort/charge * (5 pages)
15 January 2001Partic of mort/charge * (5 pages)
28 June 2000Full accounts made up to 30 September 1999 (13 pages)
28 June 2000Full accounts made up to 30 September 1999 (13 pages)
17 March 2000Return made up to 30/01/00; full list of members (6 pages)
17 March 2000Return made up to 30/01/00; full list of members (6 pages)
14 July 1999Full accounts made up to 30 September 1998 (13 pages)
14 July 1999Full accounts made up to 30 September 1998 (13 pages)
5 March 1999Return made up to 30/01/99; no change of members (4 pages)
5 March 1999Return made up to 30/01/99; no change of members (4 pages)
16 June 1998Full accounts made up to 30 September 1997 (13 pages)
16 June 1998Full accounts made up to 30 September 1997 (13 pages)
17 February 1998Return made up to 30/01/98; no change of members (4 pages)
17 February 1998Return made up to 30/01/98; no change of members (4 pages)
29 July 1997Full accounts made up to 30 September 1996 (13 pages)
29 July 1997Full accounts made up to 30 September 1996 (13 pages)
3 February 1997Return made up to 30/01/97; full list of members (6 pages)
3 February 1997Return made up to 30/01/97; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (14 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (14 pages)
26 March 1996Return made up to 30/01/96; no change of members (4 pages)
26 March 1996Return made up to 30/01/96; no change of members (4 pages)
6 December 1995Return made up to 30/01/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 December 1995Ad 28/02/94--------- £ si 898@1=898 £ ic 2/900 (2 pages)
6 December 1995Return made up to 30/01/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 December 1995Ad 28/02/94--------- £ si 898@1=898 £ ic 2/900 (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
16 March 1994New secretary appointed;new director appointed (2 pages)
16 March 1994New secretary appointed;new director appointed (2 pages)
30 June 1993Company name changed tankmasters (U.K.) LIMITED\certificate issued on 01/07/93 (2 pages)
30 June 1993Company name changed tankmasters (U.K.) LIMITED\certificate issued on 01/07/93 (2 pages)
27 September 1990Memorandum and Articles of Association (6 pages)
27 September 1990Memorandum and Articles of Association (6 pages)
12 June 1989Memorandum and Articles of Association (7 pages)
12 June 1989Memorandum and Articles of Association (7 pages)