Company NameLloyd Younger Limited
DirectorsLeona Murdoch and James Murdoch
Company StatusActive - Proposal to Strike off
Company NumberSC168942
CategoryPrivate Limited Company
Incorporation Date10 October 1996(27 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLeona Murdoch
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1996(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address1 Seaford Street
Kilmarnock
Ayrshire
KA1 2BZ
Scotland
Secretary NameLeona Murdoch
NationalityBritish
StatusCurrent
Appointed14 November 2002(6 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLarach Waterside
Fenwick
Kilmarnock
Ayrshire
KA3 2NX
Scotland
Director NameJames Murdoch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(6 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Seaford Street
Kilmarnock
Ayrshire
KA1 2BZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameWalker Murdoch
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLarach
Waterside
Fenwick
East Ayrshire
KA3 2NX
Scotland
Secretary NameWalker Murdoch
NationalityBritish
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLarach
Waterside
Fenwick
East Ayrshire
KA3 2NX
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Seaford Street
Kilmarnock
Ayrshire
KA1 2BZ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1James Murdoch
80.00%
Ordinary
20 at £1Leona Murdoch
20.00%
Ordinary

Financials

Year2014
Net Worth£4,053
Cash£370,349
Current Liabilities£400,900

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
17 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 October 2009Director's details changed for Leona Murdoch on 1 October 2009 (2 pages)
19 October 2009Director's details changed for James Murdoch on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Leona Murdoch on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for James Murdoch on 1 October 2009 (2 pages)
28 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 October 2008Return made up to 10/10/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 November 2007Registered office changed on 13/11/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
13 November 2007Return made up to 10/10/07; no change of members (7 pages)
3 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 October 2006Return made up to 10/10/06; full list of members (2 pages)
23 October 2006Registered office changed on 23/10/06 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
23 October 2006Registered office changed on 23/10/06 from: upper hairshaw farm stewarton ayrshire KA3 5JT (1 page)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 October 2005Return made up to 10/10/05; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
19 October 2004Return made up to 10/10/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
27 November 2003Return made up to 10/10/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
19 August 2003Registered office changed on 19/08/03 from: 110 cadzow street hamilton lanarkshire ML3 6HP (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
20 November 2002New secretary appointed (1 page)
20 November 2002Secretary resigned (1 page)
18 November 2002Return made up to 10/10/02; full list of members (7 pages)
15 November 2002Registered office changed on 15/11/02 from: 64 dalblair road ayr south ayrshire KA7 1UH (1 page)
15 November 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
24 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2001Return made up to 10/10/01; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
11 October 2000Return made up to 10/10/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
22 October 1999Return made up to 10/10/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 30 November 1998 (3 pages)
14 October 1998Return made up to 10/10/98; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
14 October 1997Return made up to 10/10/97; full list of members (6 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Registered office changed on 15/10/96 from: 64 dalblair road ayr KA7 1UH (1 page)
10 October 1996Incorporation (16 pages)