Company NameS. Young Contracts Limited
Company StatusDissolved
Company NumberSC251683
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Stuart Young
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address83 Hillside Crescent South
Gorebridge
Midlothian
EH23 4HW
Scotland
Secretary NameLothian Secretarial Limited (Corporation)
StatusClosed
Appointed24 June 2003(same day as company formation)
Correspondence Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
ConstituencyMidlothian
WardDalkeith
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Stuart Young
100.00%
Ordinary

Financials

Year2014
Net Worth£12,916
Cash£5,658
Current Liabilities£22,267

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

30 November 2007Delivered on: 11 December 2007
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

Filing History

24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 January 2018Notification of Stuart Young as a person with significant control on 18 January 2018 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for Stuart Young on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Stuart Young on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Stuart Young on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
4 February 2009Director's change of particulars / stuart young / 01/02/2009 (1 page)
4 February 2009Director's change of particulars / stuart young / 01/02/2009 (1 page)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
11 December 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
11 December 2007Partic of mort/charge * (3 pages)
11 December 2007Partic of mort/charge * (3 pages)
11 December 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
3 August 2007Return made up to 24/06/07; full list of members (2 pages)
3 August 2007Return made up to 24/06/07; full list of members (2 pages)
7 July 2006Return made up to 24/06/06; full list of members (2 pages)
7 July 2006Return made up to 24/06/06; full list of members (2 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
31 October 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
31 October 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
8 August 2005Return made up to 24/06/05; full list of members (2 pages)
8 August 2005Return made up to 24/06/05; full list of members (2 pages)
15 November 2004Return made up to 24/06/04; full list of members (6 pages)
15 November 2004Return made up to 24/06/04; full list of members (6 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
24 June 2003Incorporation (16 pages)
24 June 2003Incorporation (16 pages)