Active - Proposal to Strike off
Company Information for JAMES YOUNG PLUMBERS (ALLOA) LIMITED
GLASSTOWN HOUSE, CASTLE STREET INDUSTRIAL ESTATE, ALLOA, CLACKMANNANSHIRE, FK10 1EU,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JAMES YOUNG PLUMBERS (ALLOA) LIMITED | |
Legal Registered Office | |
GLASSTOWN HOUSE CASTLE STREET INDUSTRIAL ESTATE ALLOA CLACKMANNANSHIRE FK10 1EU Other companies in FK10 | |
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 |
Last Datalog update: | 2020-04-06 12:11:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANNE NIMMO |
||
MICHAEL MULRANEY |
||
GREGOR JAMES NIMMO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHLEEN ELIZABETH GOW |
Company Secretary | ||
JOHN GORMAN |
Director | ||
DAVID IMRIE GOW |
Director | ||
KATHLEEN ELIZABETH GOW |
Director | ||
JOHN SCOTT WILSON |
Director | ||
KATHLEEN GOW |
Company Secretary | ||
KATHLEEN GOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED | Company Secretary | 2003-02-06 | CURRENT | 2003-02-06 | Active | |
TINMONITOR 2 LTD | Director | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
TINMONITOR 1 LTD | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active | |
GELDIS LTD | Director | 2016-08-12 | CURRENT | 2010-09-07 | Active | |
SCOTTISH FOOTBALL ASSOCIATION LIMITED (THE) | Director | 2016-08-02 | CURRENT | 1903-09-29 | Active | |
GEOSONIC PROPERTY LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
CRS PROPERTY LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-21 | Active | |
XAYAM 10 LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
MULRANEY EMEA LIMITED | Director | 2015-04-30 | CURRENT | 2014-05-21 | Active | |
MULRANEY CONTAINERS LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
KAULORE LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active | |
XAYAM 4 LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
XAYAM 8 LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active | |
XAYAM 6 LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active | |
XAYAM LIMITED | Director | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
WASP BUSINESS SUPPLIES LIMITED | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active | |
INDEX EMEA LIMITED | Director | 2014-05-20 | CURRENT | 2014-05-20 | Active | |
KELLIEBANK PROPERTIES LTD | Director | 2013-06-21 | CURRENT | 2013-06-21 | Active | |
ORRB ELECTRICAL SERVICES LTD | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
ORRB PLUMBING & HEATING SERVICES LTD | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
ORRB PLANT LTD | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
ORRB FM SERVICES LTD | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
GEOSONIC DRILLING LIMITED | Director | 2012-11-30 | CURRENT | 2012-11-30 | Active | |
GEOSONIC PLANT LIMITED | Director | 2012-11-30 | CURRENT | 2012-11-30 | Active | |
MULMAC HOLDINGS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active | |
C AND BUY LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Active | |
TODDS YARD TWO LIMITED | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
TODDS YARD ONE LIMITED | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
AAFC HOLDINGS LIMITED | Director | 2012-07-23 | CURRENT | 2012-07-23 | Active | |
AAFC ESTATES LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Active | |
CLINICAL KINETIC ASSESSMENT TECHNOLOGIES LIMITED | Director | 2012-02-17 | CURRENT | 2012-02-17 | Active | |
PRODUCTS THROUGH KNOWLEDGE LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active | |
WASP E SERVICES LIMITED | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active | |
G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED | Director | 2010-03-23 | CURRENT | 2003-02-06 | Active | |
MULNIMMO LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Active | |
ORRB ELECTRICAL SUPPLIES AND LIGHTING LIMITED | Director | 2010-03-22 | CURRENT | 2010-03-22 | Active | |
R & J HOPKINS LIMITED | Director | 2010-02-17 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
WOODCOMS50 LTD | Director | 2009-06-11 | CURRENT | 2009-06-11 | Liquidation | |
MULTI-GEN LIMITED | Director | 2008-01-14 | CURRENT | 2008-01-14 | Active | |
MULRANEY STORAGE LTD | Director | 2007-12-21 | CURRENT | 2007-12-20 | Active | |
JAMIESON-MACGREGOR LIMITED | Director | 2007-11-12 | CURRENT | 1964-12-07 | Active | |
CLACKMANNANSHIRE BUSINESS LIMITED | Director | 2007-09-18 | CURRENT | 2007-09-18 | Active - Proposal to Strike off | |
MULRANEY (HOLDINGS) LIMITED | Director | 2006-05-02 | CURRENT | 2005-12-05 | Active | |
ALLOA FOOTBALL AND ATHLETIC CLUB, LIMITED | Director | 2004-11-16 | CURRENT | 1919-04-05 | Active | |
WASP PROPERTIES LIMITED | Director | 2004-08-17 | CURRENT | 2004-05-11 | Active | |
CANDLERIGGS INNS LIMITED | Director | 2004-04-07 | CURRENT | 2004-03-30 | Active | |
INDIVIDUAL UNIT HIRE LTD | Director | 2001-12-26 | CURRENT | 2001-09-27 | Active | |
KIRKTELL LIMITED | Director | 2001-12-26 | CURRENT | 1997-01-14 | Active | |
MULRANEY GROUP LIMITED | Director | 1999-08-27 | CURRENT | 1999-08-27 | Active | |
MULRANEY PROPERTIES LIMITED | Director | 1996-06-20 | CURRENT | 1996-04-17 | Active | |
MIKE MULRANEY INVESTMENTS LIMITED | Director | 1992-10-26 | CURRENT | 1992-10-26 | Active | |
ORRB ELECTRICAL SERVICES LTD | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
ORRB PLUMBING & HEATING SERVICES LTD | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
ORRB PLANT LTD | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
ORRB FM SERVICES LTD | Director | 2013-04-24 | CURRENT | 2013-04-24 | Active - Proposal to Strike off | |
MULNIMMO LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Active | |
JAMIESON-MACGREGOR LIMITED | Director | 2010-03-23 | CURRENT | 1964-12-07 | Active | |
ORRB ELECTRICAL SUPPLIES AND LIGHTING LIMITED | Director | 2010-03-22 | CURRENT | 2010-03-22 | Active | |
R & J HOPKINS LIMITED | Director | 2010-02-17 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
G.J. NIMMO ELECTRICAL CONTRACTORS LIMITED | Director | 2003-02-06 | CURRENT | 2003-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 17000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 17000 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 17000 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 17000 | |
AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/14 FROM Units 4/5 8 Ward Street Alloa Clackmannanshire FK10 1ER | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MULRANEY | |
AR01 | 01/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGOR NIMMO / 28/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM UNIT 25 THE TRADE CENTRE BRUCE STREET ALLOA CLACKMANNANSHIRE FK10 1RX | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED ANNE NIMMO | |
288a | DIRECTOR APPOINTED GREGOR NIMMO | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID GOW | |
288b | APPOINTMENT TERMINATED SECRETARY KATHLEEN GOW | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN GORMAN | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM UNIT 10 THE TRADE CENTRE BRUCE STREET ALLOA CLACKMANNANSHIRE FK10 1RY | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 06/12/04 FROM: GREYGORAN HOUSE GREYGORAN SAUCHIE BY ALLOA FK10 3JX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/01/99 | |
363s | RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/98 | |
88(2)R | AD 17/12/98--------- £ SI 7000@1=7000 £ IC 10000/17000 | |
363s | RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
288 | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 28/12/95 | |
363s | RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 03/01/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363b | RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2014-05-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
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
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:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | JAMES YOUNG PLUMBERS (ALLOA) LIMITED | Event Date | 2014-05-02 |
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. |