UKBizDB.co.uk

A.A. YOUNG LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.a. Young Ltd.. The company was founded 32 years ago and was given the registration number SC136857. The firm's registered office is in FORT WILLIAM. You can find them at Unit 40c, Ben Nevis Industrial Estate, Fort William, Inverness-shire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:A.A. YOUNG LTD.
Company Number:SC136857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1992
End of financial year:31 May 2020
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit 40c, Ben Nevis Industrial Estate, Fort William, Inverness-shire, PH33 6PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arden Vale Tomacharich, Torlundy, Fort William, PH33 6SP

Secretary01 June 1993Active
Ardenvale, Tomnaharich, Torlundy, Fort William, PH33 6SP

Director27 February 1992Active
15 Glen Nevis Road, Caol, Fort William, PH33 7EW

Secretary27 February 1992Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary27 February 1992Active
15 Glen Nevis Road, Caol, Fort William, PH33 7EW

Director27 February 1992Active
Unit 40c, Ben Nevis Industrial Estate, Fort William, Scotland, PH33 6PR

Director06 April 2011Active
Unit 40c, Ben Nevis Industrial Estate, Fort William, Scotland, PH33 6PR

Director06 April 2011Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director27 February 1992Active

People with Significant Control

Mr Alisdair Allan Young
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Arden Vale, Tomacharic, Torlundy, Fort William, United Kingdom, PH33 6SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Address

Change registered office address company with date old address new address.

Download
2023-10-04Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-04-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Gazette

Gazette filings brought up to date.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Miscellaneous

Legacy.

Download
2020-04-17Capital

Capital allotment shares.

Download
2020-03-10Confirmation statement

Confirmation statement.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-08-21Accounts

Change account reference date company previous extended.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Mortgage

Mortgage alter floating charge with number.

Download
2016-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.