Company NameA.A. Young Ltd.
DirectorAlisdair Allan Young
Company StatusLiquidation
Company NumberSC136857
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Alisdair Allan Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(same day as company formation)
RoleRoofer &Tiler
Country of ResidenceScotland
Correspondence AddressArdenvale
Tomnaharich, Torlundy
Fort William
Inverness Shire
PH33 6SP
Scotland
Secretary NameFrances King Young
NationalityBritish
StatusCurrent
Appointed01 June 1993(1 year, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressArden Vale Tomacharich
Torlundy
Fort William
Inverness Shire
PH33 6SP
Scotland
Director NameAlfred Hutchison
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(same day as company formation)
RoleRoofer
Correspondence Address15 Glen Nevis Road
Caol
Fort William
Inverness Shire
PH33 7EW
Scotland
Secretary NameChristina Hutchison
NationalityBritish
StatusResigned
Appointed27 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address15 Glen Nevis Road
Caol
Fort William
Inverness Shire
PH33 7EW
Scotland
Director NameMr Stuart Alisdair Young
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(19 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 27 September 2017)
RoleBricklayer
Country of ResidenceScotland
Correspondence AddressUnit 40c Ben Nevis Industrial Estate
Fort William
Inverness-Shire
PH33 6PR
Scotland
Director NameMr Stephen Alexander Young
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(19 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 17 January 2020)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressUnit 40c Ben Nevis Industrial Estate
Fort William
Inverness-Shire
PH33 6PR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteaayoungltd.co.uk

Location

Registered Address81 George Street
Edinburgh
Midlothian
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

199 at £1Alasdair Allan Young
99.50%
Ordinary
1 at £1Frances King Young
0.50%
Ordinary

Financials

Year2014
Net Worth£478,420
Cash£28,441
Current Liabilities£1,303,108

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Charges

23 September 2016Delivered on: 26 September 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
8 December 2011Delivered on: 14 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or piece of ground at lochyside fort william inverness-shire please see form for details.
Outstanding
13 October 2010Delivered on: 22 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 high street fort william INV23078.
Outstanding
3 February 2009Delivered on: 12 February 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rowan cottage, kilmonivaig, spean bridge, inverness-shire.
Outstanding
31 August 2005Delivered on: 14 September 2005
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
3 November 2003Delivered on: 12 November 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.
Outstanding

Filing History

2 November 2023Registered office address changed from Unit 40C Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR to 81 George Street Edinburgh Midlothian EH2 3ES on 2 November 2023 (2 pages)
4 October 2023Court order in a winding-up (& Court Order attachment) (4 pages)
11 August 2023Compulsory strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
10 April 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
24 October 2022Satisfaction of charge SC1368570006 in full (1 page)
29 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
17 March 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
13 April 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
17 April 2020Second filing of Confirmation Statement dated 27/02/2020 (10 pages)
17 April 2020Statement of capital following an allotment of shares on 30 May 2019
  • GBP 280,200
(4 pages)
10 March 202027/02/20 Statement of Capital gbp 280200
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 17/04/2020
(4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
24 January 2020Termination of appointment of Stephen Alexander Young as a director on 17 January 2020 (1 page)
21 August 2019Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page)
1 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
16 October 2017Termination of appointment of Stuart Alisdair Young as a director on 27 September 2017 (2 pages)
16 October 2017Termination of appointment of Stuart Alisdair Young as a director on 27 September 2017 (2 pages)
17 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
17 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
7 October 2016Alterations to floating charge SC1368570006 (11 pages)
7 October 2016Alterations to floating charge SC1368570006 (11 pages)
26 September 2016Registration of charge SC1368570006, created on 23 September 2016 (8 pages)
26 September 2016Registration of charge SC1368570006, created on 23 September 2016 (8 pages)
31 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200
(6 pages)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200
(6 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(6 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(6 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(6 pages)
20 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(6 pages)
18 March 2014Registered office address changed from Unit 40B Ben Nevis Industrial Estate Fort William Inverness Shire PH33 6PR on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Unit 40B Ben Nevis Industrial Estate Fort William Inverness Shire PH33 6PR on 18 March 2014 (1 page)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
24 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
3 May 2011Appointment of Mr Stuart Alisdair Young as a director (2 pages)
3 May 2011Appointment of Mr Stephen Alexander Young as a director (2 pages)
3 May 2011Appointment of Mr Stuart Alisdair Young as a director (2 pages)
3 May 2011Appointment of Mr Stephen Alexander Young as a director (2 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 March 2010Director's details changed for Alisdair Allan Young on 27 February 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Alisdair Allan Young on 27 February 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 March 2009Return made up to 27/02/09; full list of members (3 pages)
30 March 2009Return made up to 27/02/09; full list of members (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 April 2008Return made up to 27/02/08; no change of members (6 pages)
8 April 2008Return made up to 27/02/08; no change of members (6 pages)
18 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 March 2007Return made up to 27/02/07; full list of members (6 pages)
7 March 2007Return made up to 27/02/07; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 April 2006Return made up to 27/02/06; full list of members; amend (5 pages)
4 April 2006Return made up to 27/02/06; full list of members; amend (5 pages)
10 March 2006Return made up to 27/02/06; full list of members (6 pages)
10 March 2006Return made up to 27/02/06; full list of members (6 pages)
14 September 2005Partic of mort/charge * (5 pages)
14 September 2005Partic of mort/charge * (5 pages)
13 May 2005Return made up to 27/02/05; full list of members (6 pages)
13 May 2005Return made up to 27/02/05; full list of members (6 pages)
11 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
21 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 February 2004Return made up to 27/02/04; full list of members (6 pages)
24 February 2004Return made up to 27/02/04; full list of members (6 pages)
12 November 2003Partic of mort/charge * (6 pages)
12 November 2003Partic of mort/charge * (6 pages)
20 September 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
20 September 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
19 February 2003Return made up to 27/02/03; full list of members (6 pages)
19 February 2003Return made up to 27/02/03; full list of members (6 pages)
13 November 2002Company name changed lochaber roofing LIMITED\certificate issued on 13/11/02 (2 pages)
13 November 2002Registered office changed on 13/11/02 from: arden vale tomacharich torlundy fort william inverness shire PH33 6SP (1 page)
13 November 2002Registered office changed on 13/11/02 from: arden vale tomacharich torlundy fort william inverness shire PH33 6SP (1 page)
13 November 2002Company name changed lochaber roofing LIMITED\certificate issued on 13/11/02 (2 pages)
20 March 2002Return made up to 27/02/02; full list of members (6 pages)
20 March 2002Return made up to 27/02/02; full list of members (6 pages)
12 March 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
12 March 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
7 March 2001Return made up to 27/02/01; full list of members (6 pages)
7 March 2001Return made up to 27/02/01; full list of members (6 pages)
23 February 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
23 February 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
16 March 2000Return made up to 27/02/00; full list of members (6 pages)
16 March 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
16 March 2000Return made up to 27/02/00; full list of members (6 pages)
16 March 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
17 March 1999Return made up to 27/02/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 30 November 1998 (4 pages)
17 March 1999Return made up to 27/02/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 30 November 1998 (4 pages)
17 March 1998Registered office changed on 17/03/98 from: 8 glenmallie road caol fortwilliam PH33 7BX (1 page)
17 March 1998Registered office changed on 17/03/98 from: 8 glenmallie road caol fortwilliam PH33 7BX (1 page)
17 March 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 1998Accounts for a small company made up to 30 November 1997 (4 pages)
3 March 1998Accounts for a small company made up to 30 November 1997 (4 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (4 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (4 pages)
24 March 1997Return made up to 27/02/97; full list of members (6 pages)
24 March 1997Return made up to 27/02/97; full list of members (6 pages)
26 March 1996Return made up to 27/02/96; no change of members (4 pages)
26 March 1996Return made up to 27/02/96; no change of members (4 pages)
12 February 1996Full accounts made up to 30 November 1995 (4 pages)
12 February 1996Accounts for a small company made up to 30 November 1994 (10 pages)
12 February 1996Full accounts made up to 30 November 1995 (4 pages)
12 February 1996Accounts for a small company made up to 30 November 1994 (10 pages)
21 August 1995Return made up to 27/02/95; no change of members (6 pages)
21 August 1995Return made up to 27/02/95; no change of members (6 pages)
27 February 1992Incorporation (12 pages)