Company NameBill Younger Drainage Limited
Company StatusDissolved
Company NumberSC242449
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Gary Younger
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(3 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 21 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage Linton Farm
Kelso
Roxburghshire
TD5 8AE
Scotland
Secretary NameMargaret Jane Younger
NationalityBritish
StatusClosed
Appointed31 March 2006(3 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 21 August 2015)
RoleNurse
Correspondence AddressSwallow Cottage Linton Farm
Kelso
Roxburghshire
TD5 8AE
Scotland
Director NameWilliam Younger
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleDrainage Contractor
Correspondence Address23 Oliver Park
Hawick
TD9 9PL
Scotland
Secretary NameMargaret Younger
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Oliver Street
Hawick
TD9 9PL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1John Gary Younger
100.00%
Ordinary

Financials

Year2014
Net Worth£4,932
Cash£5,163
Current Liabilities£6,896

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Director's details changed for John Gary Younger on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2009Return made up to 07/01/09; full list of members (3 pages)
27 January 2009Director's change of particulars / john younger / 27/01/2009 (1 page)
27 January 2009Secretary's change of particulars / margaret younger / 27/01/2009 (1 page)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 February 2008Return made up to 07/01/08; full list of members (2 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Return made up to 07/01/07; full list of members (2 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Director resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New secretary appointed (1 page)
1 February 2006Return made up to 07/01/06; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2005Return made up to 07/01/05; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2004Return made up to 16/01/04; full list of members (6 pages)
30 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
30 December 2003Ad 16/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2003Secretary resigned (1 page)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2003Incorporation (34 pages)