This company is commonly known as A Youngson (turriff) Limited. The company was founded 41 years ago and was given the registration number SC080834. The firm's registered office is in EDINBURGH. You can find them at 76 Coburg Street, , Edinburgh, . This company's SIC code is 65110 - Life insurance.
Name | : | A YOUNGSON (TURRIFF) LIMITED |
---|---|---|
Company Number | : | SC080834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1982 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 76 Coburg Street, Edinburgh, Scotland, EH6 6HJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, Coburg Street, Edinburgh, Scotland, EH6 6HJ | Director | 31 July 2018 | Active |
76, Coburg Street, Edinburgh, Scotland, EH6 6HJ | Director | 31 July 2018 | Active |
Glenmorn Den Of Gask, Turriff, AB53 8BR | Secretary | 18 March 1999 | Active |
8 Cheynes Place, Turriff, AB534EW | Secretary | - | Active |
27 Chapel Street, Turriff, AB53 4DL | Secretary | 28 June 1996 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE | Corporate Secretary | 24 July 2015 | Active |
Aonach, 1b Duff Street, Keith, AB55 5EA | Director | 18 March 1999 | Active |
South Cottage, 16 Russell Street, Old Deer, Peterhead, AB42 5JA | Director | 01 June 2004 | Active |
Lendrum Villa, Westfield Road, Turriff, AB53 4AF | Director | 18 March 1999 | Active |
12 Colleonard Crescent, Banff, AB45 1DF | Director | 18 March 1999 | Active |
Westwood, Victoria Street, Turriff, AB53 4RE | Director | 18 March 1999 | Active |
Glenmorn Den Of Gask, Turriff, AB53 8BR | Director | 18 March 1999 | Active |
8 Cheynes Place, Turriff, AB534EW | Director | - | Active |
5 Main Street, Turriff, AB53 7AA | Director | - | Active |
Bruce Stevenson Limited | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 76, Coburg Street, Edinburgh, Scotland, EH6 6HJ |
Nature of control | : |
|
Bruce Stevenson Limited | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 76 Coburg Street, Coburg Street, Edinburgh, Scotland, EH6 6HJ |
Nature of control | : |
|
Shane Watt | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Flory Gardens, Huntly, United Kingdom, AB54 8SD |
Nature of control | : |
|
Ian Bremner | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Aonach, 1b Duff Street, Keith, Scotland, AB55 5EA |
Nature of control | : |
|
Tracy Jane Bremner | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Aonach, 1b Duff Street, Keith, Scotland, AB55 EA |
Nature of control | : |
|
Deborah Anne Grant | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 12, Colleonard Crescent, Banff, Scotland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-14 | Gazette | Gazette notice voluntary. | Download |
2021-09-03 | Dissolution | Dissolution application strike off company. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-12-18 | Accounts | Accounts with accounts type small. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-08 | Dissolution | Dissolution application strike off company. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type small. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-09 | Accounts | Accounts with accounts type full. | Download |
2018-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Accounts | Change account reference date company current shortened. | Download |
2018-08-06 | Address | Change registered office address company with date old address new address. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Officers | Termination secretary company with name termination date. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.