Company NameJ Young Properties Ltd.
DirectorJohn Young
Company StatusActive
Company NumberSC324495
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Young
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Larbert Road
Bonnybridge
Falkirk
FK4 1EL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address76 Port Street
Stirling
FK8 2LP
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1John Young
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Charges

6 January 2017Delivered on: 25 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 January 2017Delivered on: 23 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Bentend farm, denny, falkirk FK6 5JH as registered in the land register of scotland under title number STG6867.
Outstanding

Filing History

1 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
1 July 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
31 May 2022Compulsory strike-off action has been discontinued (1 page)
30 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
22 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
15 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
6 April 2020Change of details for Mr John Young as a person with significant control on 1 April 2020 (2 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 July 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
29 June 2017Notification of John Young as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of John Young as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 January 2017Registration of charge SC3244950002, created on 6 January 2017 (15 pages)
25 January 2017Registration of charge SC3244950002, created on 6 January 2017 (15 pages)
23 January 2017Registration of charge SC3244950001, created on 19 January 2017 (6 pages)
23 January 2017Registration of charge SC3244950001, created on 19 January 2017 (6 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 July 2013Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 1 July 2013 (1 page)
25 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
2 August 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
14 July 2011Termination of appointment of Peter Trainer Company Secretaries Ltd as a secretary (1 page)
14 July 2011Termination of appointment of Peter Trainer Company Secretaries Ltd as a secretary (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
13 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
29 November 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Secretary's details changed for Peter Trainer Company Secretaries Ltd on 29 May 2010 (1 page)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Peter Trainer Company Secretaries Ltd on 29 May 2010 (1 page)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
27 July 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 July 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
18 June 2009Return made up to 29/05/09; full list of members (3 pages)
18 June 2009Return made up to 29/05/09; full list of members (3 pages)
28 October 2008Return made up to 29/05/08; full list of members (5 pages)
28 October 2008Return made up to 29/05/08; full list of members (5 pages)
20 June 2008Secretary appointed peter trainer company secretaries LTD (2 pages)
20 June 2008Secretary appointed peter trainer company secretaries LTD (2 pages)
20 June 2008Director appointed john young (1 page)
20 June 2008Director appointed john young (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
29 May 2007Incorporation (15 pages)
29 May 2007Incorporation (15 pages)