Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A YOUNGSON (TURRIFF) LIMITED
Company Information for

A YOUNGSON (TURRIFF) LIMITED

76 COBURG STREET, EDINBURGH, EH6 6HJ,
Company Registration Number
SC080834
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A Youngson (turriff) Ltd
A YOUNGSON (TURRIFF) LIMITED was founded on 1982-11-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". A Youngson (turriff) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
A YOUNGSON (TURRIFF) LIMITED
 
Legal Registered Office
76 COBURG STREET
EDINBURGH
EH6 6HJ
Other companies in AB10
 
Filing Information
Company Number SC080834
Company ID Number SC080834
Date formed 1982-11-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts SMALL
Last Datalog update: 2021-10-11 05:26:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A YOUNGSON (TURRIFF) 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 A YOUNGSON (TURRIFF) LIMITED

Current Directors
Officer Role Date Appointed
CLP SECRETARIES LIMITED
Company Secretary 2015-07-24
IAN BREMNER
Director 1999-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN ROBERT GRANT
Director 1999-03-18 2018-03-21
DOUGLAS DAVID PURDIE
Company Secretary 1999-03-18 2015-07-24
DOUGLAS DAVID PURDIE
Director 1999-03-18 2015-07-24
THOMAS NICOL
Director 1999-03-18 2014-04-10
HARRY ALAN BURNS
Director 2004-06-01 2008-12-31
MICHAEL CHARLES DALEY
Director 1999-03-18 2004-06-01
JACQUELINE YOUNGSON
Company Secretary 1996-06-28 1999-03-18
JOHN ALEXANDER YOUNGSON
Director 1989-05-11 1999-03-18
ASHLEY ANNE YOUNGSON
Company Secretary 1989-05-11 1996-06-28
ASHLEY ANNE YOUNGSON
Director 1989-05-11 1996-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLP SECRETARIES LIMITED CONCEPT GENERATORS LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
CLP SECRETARIES LIMITED WELLPRO GROUP LIMITED Company Secretary 2018-02-20 CURRENT 2018-02-20 Active
CLP SECRETARIES LIMITED HARPER UK (ABERDEEN) LTD Company Secretary 2018-01-26 CURRENT 2016-10-11 Active
CLP SECRETARIES LIMITED JFK PROPERTY MANAGEMENT LIMITED Company Secretary 2018-01-26 CURRENT 2003-01-21 Liquidation
CLP SECRETARIES LIMITED ENREN TECHNOLOGIES LTD Company Secretary 2018-01-11 CURRENT 2016-08-16 Active
CLP SECRETARIES LIMITED GALWAY GROUP UK LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
CLP SECRETARIES LIMITED R & J SIMPSON LIMITED Company Secretary 2017-11-01 CURRENT 1984-11-23 Active
CLP SECRETARIES LIMITED MCPHERSON LIMITED Company Secretary 2017-10-01 CURRENT 2001-04-25 Active
CLP SECRETARIES LIMITED MOYCROFT TRANSPORT SERVICES LIMITED Company Secretary 2017-10-01 CURRENT 2007-09-11 Active
CLP SECRETARIES LIMITED FORTY TWO FINANCIAL PLANNING LIMITED Company Secretary 2017-08-04 CURRENT 2005-12-19 Active
CLP SECRETARIES LIMITED SCHIVAS ESTATES LIMITED Company Secretary 2017-06-09 CURRENT 1947-10-25 Active
CLP SECRETARIES LIMITED WISEMAN FISHING COMPANY LIMITED Company Secretary 2017-06-09 CURRENT 1995-04-11 Active
CLP SECRETARIES LIMITED THE FINANCIAL PLANNING GROUP LIMITED Company Secretary 2017-03-23 CURRENT 2017-03-23 Active
CLP SECRETARIES LIMITED MCI ELECTROTECHNICS LIMITED Company Secretary 2017-03-15 CURRENT 1995-03-29 Active
CLP SECRETARIES LIMITED QOSL LTD Company Secretary 2016-12-05 CURRENT 2016-12-05 Dissolved 2017-07-25
CLP SECRETARIES LIMITED DUCKWORTH ALEXANDER LTD Company Secretary 2016-07-01 CURRENT 2009-06-10 Active - Proposal to Strike off
CLP SECRETARIES LIMITED UNDERWATER NOVEL TECHNOLOGY LTD Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
CLP SECRETARIES LIMITED DEEBRIDGE ELECTRICAL ENGINEERS LIMITED Company Secretary 2016-06-09 CURRENT 1966-12-14 Active
CLP SECRETARIES LIMITED INTER CONTINENTAL SAFETY TRAINING LIMITED Company Secretary 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
CLP SECRETARIES LIMITED WELL DECOM LIMITED Company Secretary 2016-04-04 CURRENT 2016-04-04 Active
CLP SECRETARIES LIMITED EMPIRE PROPERTY INVESTMENTS (ABERDEEN) LIMITED Company Secretary 2016-02-19 CURRENT 2008-04-14 Active
CLP SECRETARIES LIMITED EMPIRE HR GROUP LIMITED Company Secretary 2016-02-19 CURRENT 2007-08-13 Active - Proposal to Strike off
CLP SECRETARIES LIMITED FORBES LAWSON WEALTH MANAGEMENT LIMITED Company Secretary 2015-09-04 CURRENT 2002-02-22 Active
CLP SECRETARIES LIMITED BIRKHILL STORAGE AND DISTRIBUTION LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active
CLP SECRETARIES LIMITED POLARIS SPECIALIST SERVICE SOLUTIONS LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active - Proposal to Strike off
CLP SECRETARIES LIMITED THE WASHBAY LIMITED Company Secretary 2015-03-02 CURRENT 1998-04-23 Active
CLP SECRETARIES LIMITED ECOSSE IP AMBIENT HOLDINGS LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ECOSSE IP OS SPOOLBASE SYSTEMS LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ECOSSE IP AMBIENT LIFTING LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ECOSSE IP OS SPOOLBASE HOLDINGS LIMITED Company Secretary 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
CLP SECRETARIES LIMITED FIRST MOORINGS LIMITED Company Secretary 2014-11-03 CURRENT 2014-11-03 Active
CLP SECRETARIES LIMITED GARSCOT LTD. Company Secretary 2014-09-16 CURRENT 2014-09-16 Active
CLP SECRETARIES LIMITED GRANITE CITY ESTATES LIMITED Company Secretary 2014-06-30 CURRENT 2014-06-30 Active
CLP SECRETARIES LIMITED ADI (ABERDEEN) LTD Company Secretary 2013-10-07 CURRENT 2013-10-07 Dissolved 2016-02-23
CLP SECRETARIES LIMITED BLACK AFFRONTED LIMITED Company Secretary 2013-08-23 CURRENT 2013-08-23 Active
CLP SECRETARIES LIMITED SPARTEK SYSTEMS UK LTD Company Secretary 2013-04-23 CURRENT 2004-01-09 Active
CLP SECRETARIES LIMITED IWOCS ENGINEERING LIMITED Company Secretary 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
CLP SECRETARIES LIMITED ABERDEEN CAB COMPANY LIMITED Company Secretary 2012-12-05 CURRENT 2010-09-15 Active
CLP SECRETARIES LIMITED APEX VENTURE (DUBAI) LIMITED Company Secretary 2012-10-15 CURRENT 2004-04-13 Dissolved 2017-03-28
CLP SECRETARIES LIMITED APEX INDUSTRIAL CHEMICALS LIMITED Company Secretary 2012-10-15 CURRENT 1985-02-12 Active
CLP SECRETARIES LIMITED RSL NDT LTD Company Secretary 2012-10-15 CURRENT 1989-05-19 Active
CLP SECRETARIES LIMITED ECS INVESTMENT PROPERTY LIMITED Company Secretary 2012-10-15 CURRENT 1993-03-08 Active
CLP SECRETARIES LIMITED JAM CABLING LIMITED Company Secretary 2012-08-14 CURRENT 2012-08-14 Active
CLP SECRETARIES LIMITED FLEDGLING FINANCE LIMITED Company Secretary 2012-05-14 CURRENT 2012-05-14 Dissolved 2015-12-22
CLP SECRETARIES LIMITED THEON LIMITED Company Secretary 2011-11-09 CURRENT 2011-11-09 Liquidation
CLP SECRETARIES LIMITED THEON ENERGY LIMITED Company Secretary 2011-11-09 CURRENT 2011-11-09 Active - Proposal to Strike off
CLP SECRETARIES LIMITED CORVID ENGINEERING LIMITED Company Secretary 2011-11-02 CURRENT 2011-11-02 Active - Proposal to Strike off
CLP SECRETARIES LIMITED WEST END MOTOR COMPANY LIMITED Company Secretary 2011-10-26 CURRENT 2011-10-25 Liquidation
CLP SECRETARIES LIMITED ABERDEEN ACCOUNTING APPOINTMENTS LIMITED Company Secretary 2011-07-18 CURRENT 1981-10-28 Dissolved 2014-05-30
CLP SECRETARIES LIMITED STAR INNOVATIONS LIMITED Company Secretary 2011-06-29 CURRENT 2011-06-29 Active
CLP SECRETARIES LIMITED RETRORIGINAL LIMITED Company Secretary 2011-06-16 CURRENT 2010-04-08 Active - Proposal to Strike off
CLP SECRETARIES LIMITED MOSS DENTAL PRACTICES LTD Company Secretary 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-01-05
CLP SECRETARIES LIMITED MUNDURNO PROPERTY COMPANY LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Active
CLP SECRETARIES LIMITED CENTRAL COACHES (ABERDEEN) LIMITED Company Secretary 2011-04-21 CURRENT 1995-04-27 Active
CLP SECRETARIES LIMITED CENTRAL TAXIS (ABERDEEN) LIMITED Company Secretary 2011-04-21 CURRENT 1984-04-03 Active
CLP SECRETARIES LIMITED CENTRAL GARAGE (ABERDEEN) LIMITED Company Secretary 2011-04-21 CURRENT 1998-08-24 Active
CLP SECRETARIES LIMITED EAST WEST FLOORING COMPANY LIMITED Company Secretary 2011-02-09 CURRENT 2008-06-18 Active
CLP SECRETARIES LIMITED PRESTIGE THE LAUNDRY LIMITED Company Secretary 2010-08-31 CURRENT 2010-08-31 Active - Proposal to Strike off
CLP SECRETARIES LIMITED CAMSTRUCTION LIMITED Company Secretary 2010-08-11 CURRENT 2001-07-30 Liquidation
CLP SECRETARIES LIMITED MOYES FARMS LIMITED Company Secretary 2009-11-02 CURRENT 2009-10-15 Active
CLP SECRETARIES LIMITED ALLOMAX LIMITED Company Secretary 2007-12-27 CURRENT 1992-06-02 Liquidation
CLP SECRETARIES LIMITED PROSPECT SECURITY LIMITED Company Secretary 2007-11-30 CURRENT 2007-11-19 Dissolved 2017-01-28
CLP SECRETARIES LIMITED ITCA ABERDEEN LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2018-03-27
CLP SECRETARIES LIMITED ASHTREE COTTAGE B&B LIMITED Company Secretary 2007-08-13 CURRENT 2007-08-13 Dissolved 2014-05-30
CLP SECRETARIES LIMITED CABEEZ LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active
CLP SECRETARIES LIMITED BUSINESS ASSOCIATES (SCOTLAND) LTD. Company Secretary 2007-03-23 CURRENT 1999-10-28 Dissolved 2014-02-21
CLP SECRETARIES LIMITED MSD DESIGN LIMITED Company Secretary 2006-07-17 CURRENT 1995-04-12 Active
CLP SECRETARIES LIMITED GRP ABERDEEN LTD. Company Secretary 2006-07-17 CURRENT 2003-04-10 Active
CLP SECRETARIES LIMITED PRECISION MACHINING SERVICES LTD. Company Secretary 2006-06-07 CURRENT 2005-05-18 Active
CLP SECRETARIES LIMITED RAEBURN RECRUITMENT LIMITED Company Secretary 2006-05-31 CURRENT 1982-12-29 Active - Proposal to Strike off
CLP SECRETARIES LIMITED RAEBURN HEALTHCARE LIMITED Company Secretary 2006-05-31 CURRENT 1990-07-12 Active - Proposal to Strike off
CLP SECRETARIES LIMITED RAEBURN GROUP LIMITED Company Secretary 2006-05-31 CURRENT 1996-12-30 Liquidation
CLP SECRETARIES LIMITED LOCHLOY PROPERTIES LIMITED Company Secretary 2006-03-03 CURRENT 1999-11-26 Dissolved 2016-11-22
CLP SECRETARIES LIMITED COURTALLAM DEVELOPMENTS LIMITED Company Secretary 2005-08-24 CURRENT 2004-05-07 Liquidation
CLP SECRETARIES LIMITED BUCKSBURN TAXIS LIMITED Company Secretary 2005-01-31 CURRENT 2003-04-14 Active
CLP SECRETARIES LIMITED JPM RECRUITMENT AGENCY LIMITED Company Secretary 2004-08-31 CURRENT 1988-09-14 Active
CLP SECRETARIES LIMITED ACHSEC LTD Company Secretary 2004-04-30 CURRENT 2001-04-27 Dissolved 2016-03-14
CLP SECRETARIES LIMITED GREENWELL EQUIPMENT LIMITED Company Secretary 2004-01-26 CURRENT 1998-10-19 Active
CLP SECRETARIES LIMITED DUNNOTTAR PROPERTIES LIMITED Company Secretary 2003-08-31 CURRENT 1978-11-13 Active
CLP SECRETARIES LIMITED C&C EDDIE LIMITED Company Secretary 2002-03-26 CURRENT 2002-03-26 Active
CLP SECRETARIES LIMITED SYSMAX LIMITED Company Secretary 2001-07-30 CURRENT 2001-07-30 Active
CLP SECRETARIES LIMITED SYSMAX HOLDINGS LIMITED Company Secretary 2001-05-02 CURRENT 2001-05-02 Active
CLP SECRETARIES LIMITED TECHNICAL LIMIT DRILLING SERVICES LIMITED Company Secretary 2001-04-17 CURRENT 2001-04-17 Active - Proposal to Strike off
CLP SECRETARIES LIMITED PREMIER EVENTS AND LEISURE COMPANY LIMITED Company Secretary 2001-04-06 CURRENT 2001-04-06 Active
CLP SECRETARIES LIMITED ACUMEN HOLDINGS (ABERDEEN) LIMITED Company Secretary 2001-02-07 CURRENT 2001-02-07 Active
CLP SECRETARIES LIMITED RAINBOW CITY TAXIS LIMITED Company Secretary 2001-02-07 CURRENT 2001-02-07 Active
CLP SECRETARIES LIMITED ACUMEN FINANCIAL PLANNING LIMITED Company Secretary 2001-02-02 CURRENT 2001-02-02 Active
CLP SECRETARIES LIMITED GLOBAL PIPE COMPONENTS LIMITED Company Secretary 2000-09-25 CURRENT 2000-09-25 Liquidation
CLP SECRETARIES LIMITED CLP TRUSTEES LIMITED Company Secretary 2000-09-01 CURRENT 1996-10-04 Dissolved 2014-04-25
CLP SECRETARIES LIMITED MORAY TIMBER LIMITED Company Secretary 2000-09-01 CURRENT 1995-11-15 Dissolved 2017-06-14
CLP SECRETARIES LIMITED RLG INTERNATIONAL LIMITED Company Secretary 2000-09-01 CURRENT 1996-12-20 Active
CLP SECRETARIES LIMITED R J S (SCOTLAND) LIMITED Company Secretary 2000-09-01 CURRENT 1996-08-15 Active
CLP SECRETARIES LIMITED T D C (ABERDEEN) LIMITED Company Secretary 2000-09-01 CURRENT 1997-12-12 Active
CLP SECRETARIES LIMITED RAINBOW CARS LIMITED Company Secretary 2000-09-01 CURRENT 1999-01-06 Active
CLP SECRETARIES LIMITED RUBISLAW PROPERTY COMPANY LIMITED Company Secretary 2000-09-01 CURRENT 1999-05-20 Active
CLP SECRETARIES LIMITED SEYMOUR TECHNICAL SERVICES LIMITED Company Secretary 2000-09-01 CURRENT 2000-02-21 Active - Proposal to Strike off
CLP SECRETARIES LIMITED TODA TAXIS LIMITED Company Secretary 2000-09-01 CURRENT 2000-04-17 Active
CLP SECRETARIES LIMITED R.A. EXECUTIVE FREIGHT LIMITED Company Secretary 2000-09-01 CURRENT 1981-03-24 Active
CLP SECRETARIES LIMITED A.J. EXECUTIVE INVESTMENTS LIMITED Company Secretary 2000-09-01 CURRENT 1980-11-20 Active
CLP SECRETARIES LIMITED MEAD MEDICAL SERVICES LIMITED Company Secretary 2000-09-01 CURRENT 1987-02-26 Active
CLP SECRETARIES LIMITED MORAY HOLDINGS LIMITED Company Secretary 2000-09-01 CURRENT 1992-10-15 Active - Proposal to Strike off
CLP SECRETARIES LIMITED CARDEN PROJECT MANAGEMENT LIMITED Company Secretary 2000-09-01 CURRENT 1996-05-14 Active
CLP SECRETARIES LIMITED LA GOURMANDISE LIMITED Company Secretary 2000-09-01 CURRENT 1999-11-11 Active - Proposal to Strike off
CLP SECRETARIES LIMITED HARBOUR HAULAGE LIMITED Company Secretary 2000-09-01 CURRENT 2000-01-06 Active
CLP SECRETARIES LIMITED MARITIME PETROSERVICE CONTRACTORS LIMITED Company Secretary 2000-09-01 CURRENT 2000-08-07 Liquidation
CLP SECRETARIES LIMITED IIMON LIMITED Company Secretary 2000-08-11 CURRENT 1993-07-06 Active - Proposal to Strike off

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
2021-11-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-09-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-03DS01Application to strike the company off the register
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-02-04DS02Withdrawal of the company strike off application
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-08DS01Application to strike the company off the register
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-06-04PSC02Notification of Bruce Stevenson Limited as a person with significant control on 2018-08-01
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-09PSC02Notification of Bruce Stevenson Limited as a person with significant control on 2018-11-08
2018-11-09PSC07CESSATION OF IAN BREMNER AS A PERSON OF SIGNIFICANT CONTROL
2018-08-16AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15AA01Current accounting period shortened from 30/11/18 TO 31/08/18
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE
2018-08-02AP01DIRECTOR APPOINTED MR NEWTON EDWARD JOHN BRUCE
2018-08-02AP01DIRECTOR APPOINTED MR MARK DALLAS
2018-08-02TM02Termination of appointment of Clp Secretaries Limited on 2018-07-31
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN BREMNER
2018-05-28LATEST SOC28/05/18 STATEMENT OF CAPITAL;GBP 1032
2018-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-05-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE WATT
2018-05-23PSC07CESSATION OF DEBORAH ANNE GRANT AS A PSC
2018-05-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BREMNER
2018-05-23PSC07CESSATION OF TRACY JANE BREMNER AS A PSC
2018-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-23SH03Purchase of own shares
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GRANT
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 1032
2018-03-26SH06Cancellation of shares. Statement of capital on 2018-03-21 GBP 1,032
2018-03-26RES13Resolutions passed:
  • Share buyback agreement approved 21/03/2018
  • Resolution of authority to purchase a number of shares
2018-03-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-10-20RES01ADOPT ARTICLES 06/10/2017
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 2065
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-05AA30/11/16 TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 2065
2016-06-08AR0102/05/16 FULL LIST
2016-05-31AA30/11/15 TOTAL EXEMPTION SMALL
2015-07-28AP04CORPORATE SECRETARY APPOINTED CLP SECRETARIES LIMITED
2015-07-28TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS PURDIE
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PURDIE
2015-07-28RES13SECTION 175/AUTHORISING POTENTIAL CONFLICT OF INTEREST 14/07/2015
2015-07-28RP04SECOND FILING WITH MUD 02/05/15 FOR FORM AR01
2015-07-28RP04SECOND FILING WITH MUD 02/05/14 FOR FORM AR01
2015-07-28ANNOTATIONClarification
2015-06-08AA30/11/14 TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 2065
2015-05-08AR0102/05/15 FULL LIST
2015-05-08AR0102/05/15 FULL LIST
2014-05-27AA30/11/13 TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 2245
2014-05-02AR0102/05/14 FULL LIST
2014-05-02AR0102/05/14 FULL LIST
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NICOL
2013-08-21AA30/11/12 TOTAL EXEMPTION SMALL
2013-05-14RES01ADOPT ARTICLES 10/05/2013
2013-05-07AR0102/05/13 FULL LIST
2013-02-22RES01ADOPT ARTICLES 18/02/2013
2012-07-20AA30/11/11 TOTAL EXEMPTION SMALL
2012-05-04AR0102/05/12 FULL LIST
2011-05-11AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-03AR0102/05/11 FULL LIST
2010-11-03SH0125/10/10 STATEMENT OF CAPITAL GBP 2065.00
2010-11-01RES13AUTH TO ALLOT SHARES 25/10/2010
2010-11-01RES01ADOPT ARTICLES 25/10/2010
2010-08-27AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-29SH0629/06/10 STATEMENT OF CAPITAL GBP 2064
2010-06-29SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-21RES13SHARE PURCHASE AGREEMENT 11/06/2010
2010-05-18AR0102/05/10 FULL LIST
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM OFFICES OF STEWART & WATSON 59 HIGH STREET TURRIFF ABERDEENSHIRE AB53 4EL
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-06169GBP IC 1900/1848 17/07/09 GBP SR 52@1=52
2009-07-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-21RES13SECTION 164 AND 165 BUY BACK SHARES 52A SH @ £1 17/07/2009
2009-05-13363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-03-17RES12VARYING SHARE RIGHTS AND NAMES
2009-03-17RES01ALTER ARTICLES 11/03/2009
2009-03-1188(2)AD 02/09/08 GBP SI 80@1=80 GBP IC 1820/1900
2009-03-1188(2)AD 02/09/08 GBP SI 80@1=80 GBP IC 1740/1820
2009-03-1188(2)AD 02/09/08 GBP SI 80@1=80 GBP IC 1660/1740
2009-01-22169GBP IC 1722/1660 31/12/08 GBP SR 62@1=62
2009-01-22169GBP IC 1784/1722 31/12/08 GBP SR 62@1=62
2009-01-15RES01ADOPT ARTICLES 29/12/2008
2009-01-15RES12VARYING SHARE RIGHTS AND NAMES
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR HARRY BURNS
2009-01-07169GBP IC 2052/1784 19/12/08 GBP SR 268@1=268
2008-12-29RES13SECTION 164 AND 165 19/12/2008
2008-12-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-09-30AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-02128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2008-05-29363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-11-12363sRETURN MADE UP TO 02/05/07; CHANGE OF MEMBERS
2007-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-09-05RES12VARYING SHARE RIGHTS AND NAMES
2007-09-0588(2)RAD 01/09/06--------- £ SI 160@1=160 £ IC 2160/2320
2006-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-05-25363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-05-20363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-06-18363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-06-09288bDIRECTOR RESIGNED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-03-30123NC INC ALREADY ADJUSTED 05/03/04
2004-03-30RES13ISS OF SHARES + AMEND 05/03/04
2004-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-01AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-06-03363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2002-09-30AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-03363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-05-22363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-07-27AAFULL ACCOUNTS MADE UP TO 30/11/99
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance




Licences & Regulatory approval
We could not find any licences issued to A YOUNGSON (TURRIFF) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A YOUNGSON (TURRIFF) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A YOUNGSON (TURRIFF) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges39.6099
MortgagesNumMortOutstanding38.8299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.789

This shows the max and average number of mortgages for companies with the same SIC code of 65110 - Life insurance

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30

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 A YOUNGSON (TURRIFF) LIMITED

Intangible Assets
Patents
We have not found any records of A YOUNGSON (TURRIFF) LIMITED registering or being granted any patents
Domain Names

A YOUNGSON (TURRIFF) LIMITED owns 1 domain names.

youngson.co.uk  

Trademarks
We have not found any records of A YOUNGSON (TURRIFF) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A YOUNGSON (TURRIFF) 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 (65110 - Life insurance) as A YOUNGSON (TURRIFF) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A YOUNGSON (TURRIFF) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A YOUNGSON (TURRIFF) 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 A YOUNGSON (TURRIFF) 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.