Tomnaharich, Torlundy
Fort William
Inverness Shire
PH33 6SP
Scotland
Secretary Name | Frances King Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1993(1 year, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | Arden Vale Tomacharich Torlundy Fort William Inverness Shire PH33 6SP Scotland |
Director Name | Alfred Hutchison |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Role | Roofer |
Correspondence Address | 15 Glen Nevis Road Caol Fort William Inverness Shire PH33 7EW Scotland |
Secretary Name | Christina Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Glen Nevis Road Caol Fort William Inverness Shire PH33 7EW Scotland |
Director Name | Mr Stuart Alisdair Young |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 September 2017) |
Role | Bricklayer |
Country of Residence | Scotland |
Correspondence Address | Unit 40c Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR Scotland |
Director Name | Mr Stephen Alexander Young |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 January 2020) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Unit 40c Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | aayoungltd.co.uk |
---|
Registered Address | 81 George Street Edinburgh Midlothian EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
199 at £1 | Alasdair Allan Young 99.50% Ordinary |
---|---|
1 at £1 | Frances King Young 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £478,420 |
Cash | £28,441 |
Current Liabilities | £1,303,108 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 March 2024 (overdue) |
23 September 2016 | Delivered on: 26 September 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
8 December 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 |
2 November 2023 | Registered 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 2023 | Court order in a winding-up (& Court Order attachment) (4 pages) |
11 August 2023 | Compulsory strike-off action has been suspended (1 page) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
24 October 2022 | Satisfaction of charge SC1368570006 in full (1 page) |
29 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2022 | Confirmation statement made on 27 February 2022 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
13 April 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
17 April 2020 | Second filing of Confirmation Statement dated 27/02/2020 (10 pages) |
17 April 2020 | Statement of capital following an allotment of shares on 30 May 2019
|
10 March 2020 | 27/02/20 Statement of Capital gbp 280200
|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
24 January 2020 | Termination of appointment of Stephen Alexander Young as a director on 17 January 2020 (1 page) |
21 August 2019 | Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page) |
1 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
16 October 2017 | Termination of appointment of Stuart Alisdair Young as a director on 27 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Stuart Alisdair Young as a director on 27 September 2017 (2 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
7 October 2016 | Alterations to floating charge SC1368570006 (11 pages) |
7 October 2016 | Alterations to floating charge SC1368570006 (11 pages) |
26 September 2016 | Registration of charge SC1368570006, created on 23 September 2016 (8 pages) |
26 September 2016 | Registration of charge SC1368570006, created on 23 September 2016 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
29 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 March 2014 | Registered office address changed from Unit 40B Ben Nevis Industrial Estate Fort William Inverness Shire PH33 6PR on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Unit 40B Ben Nevis Industrial Estate Fort William Inverness Shire PH33 6PR on 18 March 2014 (1 page) |
15 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
3 May 2011 | Appointment of Mr Stuart Alisdair Young as a director (2 pages) |
3 May 2011 | Appointment of Mr Stephen Alexander Young as a director (2 pages) |
3 May 2011 | Appointment of Mr Stuart Alisdair Young as a director (2 pages) |
3 May 2011 | Appointment of Mr Stephen Alexander Young as a director (2 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 March 2010 | Director's details changed for Alisdair Allan Young on 27 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Alisdair Allan Young on 27 February 2010 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
8 April 2008 | Return made up to 27/02/08; no change of members (6 pages) |
8 April 2008 | Return made up to 27/02/08; no change of members (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
7 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 April 2006 | Return made up to 27/02/06; full list of members; amend (5 pages) |
4 April 2006 | Return made up to 27/02/06; full list of members; amend (5 pages) |
10 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
10 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
14 September 2005 | Partic of mort/charge * (5 pages) |
14 September 2005 | Partic of mort/charge * (5 pages) |
13 May 2005 | Return made up to 27/02/05; full list of members (6 pages) |
13 May 2005 | Return made up to 27/02/05; full list of members (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
24 February 2004 | Return made up to 27/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 27/02/04; full list of members (6 pages) |
12 November 2003 | Partic of mort/charge * (6 pages) |
12 November 2003 | Partic of mort/charge * (6 pages) |
20 September 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
20 September 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
19 February 2003 | Return made up to 27/02/03; full list of members (6 pages) |
19 February 2003 | Return made up to 27/02/03; full list of members (6 pages) |
13 November 2002 | Company name changed lochaber roofing LIMITED\certificate issued on 13/11/02 (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: arden vale tomacharich torlundy fort william inverness shire PH33 6SP (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: arden vale tomacharich torlundy fort william inverness shire PH33 6SP (1 page) |
13 November 2002 | Company name changed lochaber roofing LIMITED\certificate issued on 13/11/02 (2 pages) |
20 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
20 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
12 March 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
12 March 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
7 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
23 February 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
23 February 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
16 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
16 March 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
16 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
16 March 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
17 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
17 March 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
17 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
17 March 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 8 glenmallie road caol fortwilliam PH33 7BX (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 8 glenmallie road caol fortwilliam PH33 7BX (1 page) |
17 March 1998 | Return made up to 27/02/98; no change of members
|
17 March 1998 | Return made up to 27/02/98; no change of members
|
3 March 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
26 September 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
24 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
24 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
26 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
26 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
12 February 1996 | Full accounts made up to 30 November 1995 (4 pages) |
12 February 1996 | Accounts for a small company made up to 30 November 1994 (10 pages) |
12 February 1996 | Full accounts made up to 30 November 1995 (4 pages) |
12 February 1996 | Accounts for a small company made up to 30 November 1994 (10 pages) |
21 August 1995 | Return made up to 27/02/95; no change of members (6 pages) |
21 August 1995 | Return made up to 27/02/95; no change of members (6 pages) |
27 February 1992 | Incorporation (12 pages) |