SCOT YOUNG RESEARCH LIMITED
WEST MIDLANDS SYR LTD SCOT YOUNG RESEARCH LIMITED

Hellopages » West Midlands » Dudley » DY9 8HG

Company number 00481830
Status Active
Incorporation Date 5 May 1950
Company Type Private Limited Company
Address LYE BY PASS, LYE STOURBRIDGE, WEST MIDLANDS, DY9 8HG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a medium company made up to 31 August 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 55,100 . The most likely internet sites of SCOT YOUNG RESEARCH LIMITED are www.scotyoungresearch.co.uk, and www.scot-young-research.co.uk. The predicted number of employees is 320 to 330. The company’s age is seventy-five years and six months. Scot Young Research Limited is a Private Limited Company. The company registration number is 00481830. Scot Young Research Limited has been working since 05 May 1950. The present status of the company is Active. The registered address of Scot Young Research Limited is Lye by Pass Lye Stourbridge West Midlands Dy9 8hg. The company`s financial liabilities are £5770.31k. It is £1037.06k against last year. And the total assets are £9803.83k, which is £777.61k against last year. DHILLON, Surjinder is a Secretary of the company. JONES, Anthony Michael is a Director of the company. STAVES, Lee is a Director of the company. Secretary DEO, Dave has been resigned. Secretary GREEN, Raymond John has been resigned. Director BUTTERWORTH, Leonard has been resigned. Director GREEN, Raymond John has been resigned. Director HALL, Roy Stewart has been resigned. Director MCCRONE, Samuel James has been resigned. Director RHODES, Nicola has been resigned. Director YOUNG, Scot has been resigned. The company operates in "Manufacture of other plastic products".


scot young research Key Finiance

LIABILITIES £5770.31k
+21%
CASH n/a
TOTAL ASSETS £9803.83k
+8%
All Financial Figures

Current Directors

Secretary
DHILLON, Surjinder
Appointed Date: 07 December 2012

Director
JONES, Anthony Michael
Appointed Date: 14 November 1994
68 years old

Director
STAVES, Lee
Appointed Date: 01 December 2008
52 years old

Resigned Directors

Secretary
DEO, Dave
Resigned: 07 December 2012
Appointed Date: 10 June 1995

Secretary
GREEN, Raymond John
Resigned: 10 June 1995

Director
BUTTERWORTH, Leonard
Resigned: 08 December 1995
96 years old

Director
GREEN, Raymond John
Resigned: 10 June 1995
80 years old

Director
HALL, Roy Stewart
Resigned: 21 June 1996
Appointed Date: 14 November 1994
75 years old

Director
MCCRONE, Samuel James
Resigned: 08 April 1996
Appointed Date: 14 November 1994
63 years old

Director
RHODES, Nicola
Resigned: 07 January 2008
Appointed Date: 14 November 1994
64 years old

Director
YOUNG, Scot
Resigned: 01 December 2008
91 years old

Persons With Significant Control

Scot Young Ltd
Notified on: 20 October 2016
Nature of control: Ownership of shares – 75% or more

SCOT YOUNG RESEARCH LIMITED Events

03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
04 Apr 2016
Accounts for a medium company made up to 31 August 2015
21 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 55,100

21 Oct 2015
Secretary's details changed for Surjinder Dhillon on 4 March 2015
31 Mar 2015
Accounts for a medium company made up to 31 August 2014
...
... and 126 more events
16 May 1980
Accounts made up to 31 August 1979
15 Aug 1979
Company name changed\certificate issued on 15/08/79
04 Aug 1979
Accounts made up to 31 August 1978
24 Nov 1978
Accounts made up to 31 August 1977
05 May 1950
Certificate of incorporation

SCOT YOUNG RESEARCH LIMITED Charges

4 December 2009
Legal charge
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property t/no WM525248 fixed charge any other interest…
4 December 2009
Legal charge
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The premises at thorns road lye stourbridge forming part of…
4 May 2001
All assets debenture
Delivered: 8 May 2001
Status: Outstanding
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
2 April 2001
Legal mortgage
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a premises at providence street lye…
2 April 2001
Legal mortgage
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property K.a hill road lye stourbridge west midlands…
3 June 1997
Legal mortgage
Delivered: 9 June 1997
Status: Satisfied on 9 March 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a factory unit at bromley street lye…
22 June 1994
Legal mortgage
Delivered: 30 June 1994
Status: Satisfied on 9 March 2015
Persons entitled: National Westminster Bank PLC
Description: Premises at valley road and providence street lye…
7 June 1994
Rent deposit deed
Delivered: 14 June 1994
Status: Satisfied on 5 June 2001
Persons entitled: Heron Hydraulic Products Limited
Description: £3,000.
14 October 1993
Legal charge
Delivered: 23 October 1993
Status: Satisfied on 5 June 2001
Persons entitled: Lombard North Central PLC
Description: F/H premises k/a land on the west side of bromley street…
21 April 1993
Legal charge
Delivered: 26 April 1993
Status: Satisfied on 5 June 2001
Persons entitled: Lombard North Central PLC
Description: All that l/h premises k/a land on the west side of bromley…
15 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 5 June 2001
Persons entitled: Lombard North Contral Public Limited Company
Description: 1-3 acres of property situated at hill road, lye…
6 March 1986
Legal charge
Delivered: 8 March 1986
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Coronation works, providence street lye stourbridge west…
10 February 1986
Legal mortgage
Delivered: 18 February 1986
Status: Satisfied on 9 March 2015
Persons entitled: National Westminster Bank PLC
Description: 29, bywater street, chelsea, london borough of kensington…
10 February 1986
Mortgage debenture
Delivered: 18 February 1986
Status: Satisfied on 9 March 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
13 October 1983
Charge
Delivered: 27 October 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: All that benefit of a 14 day notice deposit account no…
29 April 1983
Legal mortgage
Delivered: 30 April 1983
Status: Satisfied on 9 March 2015
Persons entitled: National Westminster Bank PLC
Description: 4 anderson street chelsea, london title no:- 123566…