Company NameYoung & Mair Ltd.
Company StatusDissolved
Company NumberSC360072
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date11 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameElizabeth Craig Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Secretary NamePeter Dryburgh Smith
NationalityBritish
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Peter Dryburgh Smith
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2016(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 11 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£89,930
Cash£209,396
Current Liabilities£1,317,481

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

8 October 2013Delivered on: 18 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 February 2021Satisfaction of charge SC3600720001 in full (1 page)
14 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 June 2020Confirmation statement made on 21 May 2020 with updates (5 pages)
26 June 2019Registered office address changed from 109 Douglas Street Glasgow G2 4HB to 168 Bath Street Glasgow G2 4TP on 26 June 2019 (1 page)
7 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 June 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 August 2016Appointment of Mr Peter Dryburgh Smith as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Peter Dryburgh Smith as a director on 31 August 2016 (2 pages)
27 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Secretary's details changed for Peter Dryburgh Smith on 20 May 2014 (1 page)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Secretary's details changed for Peter Dryburgh Smith on 20 May 2014 (1 page)
2 June 2014Director's details changed for Elizabeth Craig Smith on 20 May 2014 (2 pages)
2 June 2014Director's details changed for Elizabeth Craig Smith on 20 May 2014 (2 pages)
18 October 2013Registration of charge 3600720001 (20 pages)
18 October 2013Registration of charge 3600720001 (20 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
11 June 2012Director's details changed for Elizabeth Craig Smith on 21 May 2012 (2 pages)
11 June 2012Director's details changed for Elizabeth Craig Smith on 21 May 2012 (2 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
27 August 2009Secretary appointed peter dryburgh smith (1 page)
27 August 2009Secretary appointed peter dryburgh smith (1 page)
1 July 2009Resolutions
  • RES13 ‐ Transfer/lease agreement 29/06/2009
(3 pages)
1 July 2009Resolutions
  • RES13 ‐ Transfer/lease agreement 29/06/2009
(3 pages)
16 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
16 June 2009Director appointed elizabeth craig smith (2 pages)
16 June 2009Director appointed elizabeth craig smith (2 pages)
16 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
27 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
27 May 2009Appointment terminated secretary brian reid LTD. (1 page)
27 May 2009Appointment terminated secretary brian reid LTD. (1 page)
27 May 2009Appointment terminated director stephen george mabbott (1 page)
27 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
27 May 2009Appointment terminated director stephen george mabbott (1 page)
21 May 2009Incorporation (18 pages)
21 May 2009Incorporation (18 pages)