Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES YOUNG PLUMBERS (ALLOA) LIMITED
Company Information for

JAMES YOUNG PLUMBERS (ALLOA) LIMITED

GLASSTOWN HOUSE, CASTLE STREET INDUSTRIAL ESTATE, ALLOA, CLACKMANNANSHIRE, FK10 1EU,
Company Registration Number
SC070644
Private Limited Company
Active - Proposal to Strike off

Company Overview

About James Young Plumbers (alloa) Ltd
JAMES YOUNG PLUMBERS (ALLOA) LIMITED was founded on 1980-02-15 and has its registered office in Alloa. The organisation's status is listed as "Active - Proposal to Strike off". James Young Plumbers (alloa) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JAMES YOUNG PLUMBERS (ALLOA) LIMITED
 
Legal Registered Office
GLASSTOWN HOUSE
CASTLE STREET INDUSTRIAL ESTATE
ALLOA
CLACKMANNANSHIRE
FK10 1EU
Other companies in FK10
 
Filing Information
Company Number SC070644
Company ID Number SC070644
Date formed 1980-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB343223587  
Last Datalog update: 2020-04-06 12:11:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES YOUNG PLUMBERS (ALLOA) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES YOUNG PLUMBERS (ALLOA) LIMITED

Current Directors
Officer Role Date Appointed
ANNE NIMMO
Company Secretary 2009-06-03
MICHAEL MULRANEY
Director 2010-03-23
GREGOR JAMES NIMMO
Director 2009-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN ELIZABETH GOW
Company Secretary 1994-01-01 2009-06-03
JOHN GORMAN
Director 1989-01-13 2009-06-03
DAVID IMRIE GOW
Director 1989-01-13 2009-06-03
KATHLEEN ELIZABETH GOW
Director 1994-01-01 1997-09-25
JOHN SCOTT WILSON
Director 1990-01-01 1995-06-15
KATHLEEN GOW
Company Secretary 1989-01-13 1993-01-29
KATHLEEN GOW
Director 1989-01-13 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE NIMMO G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED Company Secretary 2003-02-06 CURRENT 2003-02-06 Active
MICHAEL MULRANEY TINMONITOR 2 LTD Director 2018-04-04 CURRENT 2018-04-04 Active
MICHAEL MULRANEY TINMONITOR 1 LTD Director 2018-02-16 CURRENT 2018-02-16 Active
MICHAEL MULRANEY GELDIS LTD Director 2016-08-12 CURRENT 2010-09-07 Active
MICHAEL MULRANEY SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE) Director 2016-08-02 CURRENT 1903-09-29 Active
MICHAEL MULRANEY GEOSONIC PROPERTY LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MICHAEL MULRANEY CRS PROPERTY LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MICHAEL MULRANEY XAYAM 10 LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
MICHAEL MULRANEY MULRANEY EMEA LIMITED Director 2015-04-30 CURRENT 2014-05-21 Active
MICHAEL MULRANEY MULRANEY CONTAINERS LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
MICHAEL MULRANEY KAULORE LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
MICHAEL MULRANEY XAYAM 4 LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MICHAEL MULRANEY XAYAM 8 LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
MICHAEL MULRANEY XAYAM 6 LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
MICHAEL MULRANEY XAYAM LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
MICHAEL MULRANEY WASP BUSINESS SUPPLIES LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
MICHAEL MULRANEY INDEX EMEA LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
MICHAEL MULRANEY KELLIEBANK PROPERTIES LTD Director 2013-06-21 CURRENT 2013-06-21 Active
MICHAEL MULRANEY ORRB ELECTRICAL SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MICHAEL MULRANEY ORRB PLUMBING & HEATING SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MICHAEL MULRANEY ORRB PLANT LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MICHAEL MULRANEY ORRB FM SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MICHAEL MULRANEY GEOSONIC DRILLING LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
MICHAEL MULRANEY GEOSONIC PLANT LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
MICHAEL MULRANEY MULMAC HOLDINGS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
MICHAEL MULRANEY C AND BUY LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
MICHAEL MULRANEY TODDS YARD TWO LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
MICHAEL MULRANEY TODDS YARD ONE LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
MICHAEL MULRANEY AAFC HOLDINGS LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active
MICHAEL MULRANEY AAFC ESTATES LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
MICHAEL MULRANEY CLINICAL KINETIC ASSESSMENT TECHNOLOGIES LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active
MICHAEL MULRANEY PRODUCTS THROUGH KNOWLEDGE LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
MICHAEL MULRANEY WASP E SERVICES LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
MICHAEL MULRANEY G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED Director 2010-03-23 CURRENT 2003-02-06 Active
MICHAEL MULRANEY MULNIMMO LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
MICHAEL MULRANEY ORRB ELECTRICAL SUPPLIES AND LIGHTING LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
MICHAEL MULRANEY R & J HOPKINS LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
MICHAEL MULRANEY WOODCOMS50 LTD Director 2009-06-11 CURRENT 2009-06-11 Liquidation
MICHAEL MULRANEY MULTI-GEN LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
MICHAEL MULRANEY MULRANEY STORAGE LTD Director 2007-12-21 CURRENT 2007-12-20 Active
MICHAEL MULRANEY JAMIESON-MACGREGOR LIMITED Director 2007-11-12 CURRENT 1964-12-07 Active
MICHAEL MULRANEY CLACKMANNANSHIRE BUSINESS LIMITED Director 2007-09-18 CURRENT 2007-09-18 Active - Proposal to Strike off
MICHAEL MULRANEY MULRANEY (HOLDINGS) LIMITED Director 2006-05-02 CURRENT 2005-12-05 Active
MICHAEL MULRANEY ALLOA FOOTBALL AND ATHLETIC CLUB, LIMITED Director 2004-11-16 CURRENT 1919-04-05 Active
MICHAEL MULRANEY WASP PROPERTIES LIMITED Director 2004-08-17 CURRENT 2004-05-11 Active
MICHAEL MULRANEY CANDLERIGGS INNS LIMITED Director 2004-04-07 CURRENT 2004-03-30 Active
MICHAEL MULRANEY INDIVIDUAL UNIT HIRE LTD Director 2001-12-26 CURRENT 2001-09-27 Active
MICHAEL MULRANEY KIRKTELL LIMITED Director 2001-12-26 CURRENT 1997-01-14 Active
MICHAEL MULRANEY MULRANEY GROUP LIMITED Director 1999-08-27 CURRENT 1999-08-27 Active
MICHAEL MULRANEY MULRANEY PROPERTIES LIMITED Director 1996-06-20 CURRENT 1996-04-17 Active
MICHAEL MULRANEY MIKE MULRANEY INVESTMENTS LIMITED Director 1992-10-26 CURRENT 1992-10-26 Active
GREGOR JAMES NIMMO ORRB ELECTRICAL SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
GREGOR JAMES NIMMO ORRB PLUMBING & HEATING SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
GREGOR JAMES NIMMO ORRB PLANT LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
GREGOR JAMES NIMMO ORRB FM SERVICES LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
GREGOR JAMES NIMMO MULNIMMO LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
GREGOR JAMES NIMMO JAMIESON-MACGREGOR LIMITED Director 2010-03-23 CURRENT 1964-12-07 Active
GREGOR JAMES NIMMO ORRB ELECTRICAL SUPPLIES AND LIGHTING LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
GREGOR JAMES NIMMO R & J HOPKINS LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
GREGOR JAMES NIMMO G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED Director 2003-02-06 CURRENT 2003-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-20GAZ2Final Gazette dissolved via compulsory strike-off
2020-03-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-01DISS40Compulsory strike-off action has been discontinued
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2018-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 17000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 17000
2016-05-12AR0101/01/16 ANNUAL RETURN FULL LIST
2016-04-23DISS40Compulsory strike-off action has been discontinued
2016-04-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05GAZ1FIRST GAZETTE
2016-04-05GAZ1FIRST GAZETTE
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 17000
2015-03-19AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-03DISS40Compulsory strike-off action has been discontinued
2014-05-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 17000
2014-04-25AR0101/01/14 ANNUAL RETURN FULL LIST
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/14 FROM Units 4/5 8 Ward Street Alloa Clackmannanshire FK10 1ER
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AP01DIRECTOR APPOINTED MR MICHAEL MULRANEY
2013-03-11AR0101/01/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-24AR0101/01/12 ANNUAL RETURN FULL LIST
2012-02-07AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0101/01/11 ANNUAL RETURN FULL LIST
2010-09-29AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-28AR0101/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR NIMMO / 28/01/2010
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM UNIT 25 THE TRADE CENTRE BRUCE STREET ALLOA CLACKMANNANSHIRE FK10 1RX
2009-08-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-25288aSECRETARY APPOINTED ANNE NIMMO
2009-06-25288aDIRECTOR APPOINTED GREGOR NIMMO
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID GOW
2009-06-25288bAPPOINTMENT TERMINATED SECRETARY KATHLEEN GOW
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN GORMAN
2009-01-20AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-01-15190LOCATION OF DEBENTURE REGISTER
2009-01-15353LOCATION OF REGISTER OF MEMBERS
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM UNIT 10 THE TRADE CENTRE BRUCE STREET ALLOA CLACKMANNANSHIRE FK10 1RY
2008-01-24363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-29363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-22363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-06287REGISTERED OFFICE CHANGED ON 06/12/04 FROM: GREYGORAN HOUSE GREYGORAN SAUCHIE BY ALLOA FK10 3JX
2004-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-09363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-09363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-22363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-12-28363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-22363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/99
1999-01-08363sRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1998-12-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/98
1998-12-2288(2)RAD 17/12/98--------- £ SI 7000@1=7000 £ IC 10000/17000
1998-01-19363sRETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-06288bDIRECTOR RESIGNED
1997-02-19363sRETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS
1997-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-02-14288DIRECTOR RESIGNED
1995-12-28363(287)REGISTERED OFFICE CHANGED ON 28/12/95
1995-12-28363sRETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS
1995-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-03363sRETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS
1995-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/95
1994-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-01-12363bRETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to JAMES YOUNG PLUMBERS (ALLOA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-02
Fines / Sanctions
No fines or sanctions have been issued against JAMES YOUNG PLUMBERS (ALLOA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1988-05-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES YOUNG PLUMBERS (ALLOA) LIMITED

Intangible Assets
Patents
We have not found any records of JAMES YOUNG PLUMBERS (ALLOA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES YOUNG PLUMBERS (ALLOA) LIMITED
Trademarks
We have not found any records of JAMES YOUNG PLUMBERS (ALLOA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES YOUNG PLUMBERS (ALLOA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as JAMES YOUNG PLUMBERS (ALLOA) LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
SURESERVE COMPLIANCE CENTRAL LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
SURESERVE COMPLIANCE CENTRAL LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
SURESERVE COMPLIANCE CENTRAL LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where JAMES YOUNG PLUMBERS (ALLOA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJAMES YOUNG PLUMBERS (ALLOA) LIMITEDEvent Date2014-05-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES YOUNG PLUMBERS (ALLOA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES YOUNG PLUMBERS (ALLOA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.