Company NameYoung & Partners Llp
Company StatusDissolved
Company NumberSO300554
CategoryLimited Liability Partnership
Incorporation Date21 February 2005(19 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameMr Stephen Richard Lochrie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
LLP Designated Member NameMr Robert Alexander Davidson Millar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
LLP Designated Member NameMs Ruth Waters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(2 years, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
LLP Designated Member NameMr John Graham Cassells
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(3 years, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
LLP Designated Member NameMr Alan Douglas Stalker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(5 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
LLP Designated Member NameMr Thomas George Johnston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
LLP Designated Member NameMr Iain Harvey Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Dunvegan Avenue
Kirkcaldy
Fife
KY2 5SG
Scotland
LLP Designated Member NameMary Frances McAulay
Date of BirthJune 1955 (Born 68 years ago)
StatusResigned
Appointed01 May 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressAuchencorvie Cottage
Middleton
Milnathort
Kinross
KY13 0SD
Scotland
LLP Designated Member NameMr Neil Roger Killick
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
LLP Designated Member NameAlexander Neil Wilson
Date of BirthDecember 1959 (Born 64 years ago)
StatusResigned
Appointed01 September 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2010)
RoleCompany Director
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
LLP Designated Member NameJoanna Brynes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
LLP Designated Member NameMr Iain Kemley Clark
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
LLP Designated Member NameMr Derek Hamill
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
LLP Designated Member NameMr Andrew Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
LLP Designated Member NameMrs Sara Margaret Elvira Gail Whealing
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(7 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
LLP Designated Member NameMiss Dawn Elizabeth Robertson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(9 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websitewww.businesslaw.co.uk/
Telephone0141 4283888
Telephone regionGlasgow

Location

Registered Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£304,294
Cash£122,246
Current Liabilities£382,858

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

30 March 2005Delivered on: 7 April 2005
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

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
24 March 2020Application to strike the limited liability partnership off the register (3 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
28 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
5 February 2018Notification of Robert Alexander Davidson Millar as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Notification of Stephen Richard Lochrie as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 May 2016Satisfaction of charge 1 in full (1 page)
9 May 2016Satisfaction of charge 1 in full (1 page)
1 April 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
1 April 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
25 February 2016Annual return made up to 21 February 2016 (5 pages)
25 February 2016Annual return made up to 21 February 2016 (5 pages)
11 November 2015Termination of appointment of Dawn Elizabeth Robertson as a member on 26 September 2015 (1 page)
11 November 2015Termination of appointment of Dawn Elizabeth Robertson as a member on 26 September 2015 (1 page)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Appointment of Mrs Dawn Elizabeth Robertson as a member on 7 October 2014 (2 pages)
20 March 2015Annual return made up to 21 February 2015 (6 pages)
20 March 2015Termination of appointment of Neil Roger Killick as a member on 31 October 2014 (1 page)
20 March 2015Termination of appointment of Neil Roger Killick as a member on 31 October 2014 (1 page)
20 March 2015Appointment of Mrs Dawn Elizabeth Robertson as a member on 7 October 2014 (2 pages)
20 March 2015Appointment of Mrs Dawn Elizabeth Robertson as a member on 7 October 2014 (2 pages)
20 March 2015Annual return made up to 21 February 2015 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 May 2014Termination of appointment of Derek Hamill as a member (1 page)
8 May 2014Termination of appointment of Thomas Johnston as a member (1 page)
8 May 2014Termination of appointment of Iain Clark as a member (1 page)
8 May 2014Termination of appointment of Thomas Johnston as a member (1 page)
8 May 2014Termination of appointment of Derek Hamill as a member (1 page)
8 May 2014Termination of appointment of Iain Clark as a member (1 page)
14 March 2014Annual return made up to 21 February 2014 (7 pages)
14 March 2014Member's details changed for Mr Neil Roger Killick on 20 January 2014 (2 pages)
14 March 2014Member's details changed for Mr Neil Roger Killick on 20 January 2014 (2 pages)
14 March 2014Annual return made up to 21 February 2014 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 August 2013Termination of appointment of Andrew Smith as a member (1 page)
23 August 2013Termination of appointment of Andrew Smith as a member (1 page)
3 May 2013Termination of appointment of Sara Whealing as a member (1 page)
3 May 2013Termination of appointment of Sara Whealing as a member (1 page)
28 February 2013Annual return made up to 21 February 2013 (8 pages)
28 February 2013Annual return made up to 21 February 2013 (8 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Appointment of Sara Margaret Elvira Gail Whealing as a member (2 pages)
6 December 2012Appointment of Sara Margaret Elvira Gail Whealing as a member (2 pages)
20 September 2012Termination of appointment of Joanna Brynes as a member (1 page)
20 September 2012Termination of appointment of Joanna Brynes as a member (1 page)
19 March 2012Annual return made up to 21 February 2012 (9 pages)
19 March 2012Annual return made up to 21 February 2012 (9 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Appointment of Mr Andrew Smith as a member (2 pages)
3 August 2011Appointment of Mr Andrew Smith as a member (2 pages)
3 March 2011Member's details changed for Ruth Waters on 1 October 2009 (2 pages)
3 March 2011Member's details changed for Ruth Waters on 1 October 2009 (2 pages)
3 March 2011Annual return made up to 21 February 2011 (8 pages)
3 March 2011Annual return made up to 21 February 2011 (8 pages)
3 March 2011Member's details changed for Ruth Waters on 1 October 2009 (2 pages)
4 February 2011Appointment of Mr Alan Douglas Stalker as a member (2 pages)
4 February 2011Appointment of Mr Alan Douglas Stalker as a member (2 pages)
3 February 2011Appointment of Mr Derek Hamill as a member (2 pages)
3 February 2011Appointment of Mr Iain Kemley Clark as a member (2 pages)
3 February 2011Termination of appointment of Alexander Wilson as a member (1 page)
3 February 2011Appointment of Mr Derek Hamill as a member (2 pages)
3 February 2011Appointment of Mr Iain Kemley Clark as a member (2 pages)
3 February 2011Termination of appointment of Alexander Wilson as a member (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Member's details changed for Alexander Neil Wilson on 22 May 2010 (3 pages)
25 May 2010Termination of appointment of Mary Mcaulay as a member (2 pages)
25 May 2010Member's details changed (3 pages)
25 May 2010Member's details changed for Robert Alexander Davidson Millar on 20 May 2010 (3 pages)
25 May 2010Termination of appointment of Mary Mcaulay as a member (2 pages)
25 May 2010Member's details changed for John Graham Cassells on 20 May 2010 (3 pages)
25 May 2010Member's details changed for Alexander Neil Wilson on 22 May 2010 (3 pages)
25 May 2010Member's details changed (3 pages)
25 May 2010Member's details changed for John Graham Cassells on 20 May 2010 (3 pages)
25 May 2010Member's details changed for Ruth Waters on 20 May 2010 (3 pages)
25 May 2010Member's details changed for Thomas George Johnston on 20 May 2010 (3 pages)
25 May 2010Member's details changed for Thomas George Johnston on 20 May 2010 (3 pages)
25 May 2010Member's details changed for Ruth Waters on 20 May 2010 (3 pages)
25 May 2010Member's details changed for Robert Alexander Davidson Millar on 20 May 2010 (3 pages)
14 April 2010Member's details changed for Stephen Richard Lochrie on 1 March 2010 (3 pages)
14 April 2010Member's details changed for Stephen Richard Lochrie on 1 March 2010 (3 pages)
14 April 2010Member's details changed for Stephen Richard Lochrie on 1 March 2010 (3 pages)
22 March 2010Annual return made up to 21 February 2010 (14 pages)
22 March 2010Annual return made up to 21 February 2010 (14 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Appointment of Joanna Brynes as a member (3 pages)
29 January 2010Appointment of Joanna Brynes as a member (3 pages)
25 March 2009Annual return made up to 21/02/09 (5 pages)
25 March 2009Annual return made up to 21/02/09 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009LLP member appointed john graham cassells (1 page)
21 January 2009Member's particulars neil killick (1 page)
21 January 2009Member's particulars neil killick (1 page)
21 January 2009LLP member appointed alexander neil wilson (1 page)
21 January 2009LLP member appointed alexander neil wilson (1 page)
21 January 2009LLP member appointed john graham cassells (1 page)
19 March 2008Annual return made up to 21/02/08 (4 pages)
19 March 2008Annual return made up to 21/02/08 (4 pages)
19 March 2008Member's particulars stephen lochrie (1 page)
19 March 2008Member's particulars stephen lochrie (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 May 2007New member appointed (1 page)
10 May 2007New member appointed (1 page)
14 March 2007Annual return made up to 21/02/07 (4 pages)
14 March 2007Annual return made up to 21/02/07 (4 pages)
8 January 2007Member resigned (1 page)
8 January 2007Registered office changed on 08/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
8 January 2007Member resigned (1 page)
8 January 2007Registered office changed on 08/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
22 December 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
12 September 2006New member appointed (1 page)
12 September 2006New member appointed (1 page)
12 September 2006New member appointed (1 page)
12 September 2006New member appointed (1 page)
30 March 2006Annual return made up to 21/02/06 (4 pages)
30 March 2006Annual return made up to 21/02/06 (4 pages)
26 October 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
26 October 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
21 February 2005Incorporation (5 pages)
21 February 2005Incorporation (5 pages)