Company NameDavid Young (P + D C) Limited
DirectorDavid Lindsay Young
Company StatusActive
Company NumberSC283264
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Previous NameTulchan Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Lindsay Young
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address175 Queen Victoria Drive
Scotstounhill
Glasgow
G14 9BP
Scotland
Secretary NameMcLay, McAlister & McGibbon Llp (Corporation)
StatusCurrent
Appointed15 April 2005(same day as company formation)
Correspondence Address145 St Vincent Street
Glasgow
G2 5JF
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMcLay McAlister & McGibbon Llp
1st Floor
145 St Vincent Street
Glasgow
Strathclyde
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1David Lindsay Young
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,024
Cash£11,929
Current Liabilities£88,220

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 5 days from now)

Filing History

25 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
13 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 June 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
31 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
23 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
4 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 June 2010Company name changed tulchan developments LIMITED\certificate issued on 09/06/10
  • CONNOT ‐
(3 pages)
9 June 2010Company name changed tulchan developments LIMITED\certificate issued on 09/06/10
  • CONNOT ‐
(3 pages)
1 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-21
(1 page)
1 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-21
(1 page)
26 April 2010Secretary's details changed for Ca Mclay, Mcalister & Mcgibbon Llp on 15 April 2010 (2 pages)
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for Ca Mclay, Mcalister & Mcgibbon Llp on 15 April 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
30 April 2009Return made up to 15/04/09; full list of members (3 pages)
30 April 2009Return made up to 15/04/09; full list of members (3 pages)
30 April 2009Secretary's change of particulars / mclay mcalister & mcgibbon / 30/04/2009 (2 pages)
30 April 2009Secretary's change of particulars / mclay mcalister & mcgibbon / 30/04/2009 (2 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
27 February 2008Registered office changed on 27/02/2008 from 53 bothwell street glasgow G2 6TS (1 page)
27 February 2008Registered office changed on 27/02/2008 from 53 bothwell street glasgow G2 6TS (1 page)
31 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 May 2007Return made up to 15/04/07; full list of members (2 pages)
4 May 2007Return made up to 15/04/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
19 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 May 2006Return made up to 15/04/06; full list of members (2 pages)
12 May 2006Return made up to 15/04/06; full list of members (2 pages)
19 May 2005Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2005Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
16 April 2005Secretary resigned (1 page)
16 April 2005Director resigned (1 page)
16 April 2005Director resigned (1 page)
16 April 2005Secretary resigned (1 page)
15 April 2005Incorporation (9 pages)
15 April 2005Incorporation (9 pages)