WILLIAM YOUNG (KILMARNOCK) LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA1 2QA
Company number SC032275
Status Active
Incorporation Date 13 May 1957
Company Type Private Limited Company
Address WEST LANGLANDS STREET, KILMARNOCK, KA1 2QA
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of WILLIAM YOUNG (KILMARNOCK) LIMITED are www.williamyoungkilmarnock.co.uk, and www.william-young-kilmarnock.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and nine months. William Young Kilmarnock Limited is a Private Limited Company. The company registration number is SC032275. William Young Kilmarnock Limited has been working since 13 May 1957. The present status of the company is Active. The registered address of William Young Kilmarnock Limited is West Langlands Street Kilmarnock Ka1 2qa. . YOUNG, Douglas is a Secretary of the company. YOUNG, Colin Emile is a Director of the company. YOUNG, Douglas is a Director of the company. YOUNG, William is a Director of the company. Secretary YOUNG, John Duncan has been resigned. Secretary YOUNG, William has been resigned. Director YOUNG, Jean Crawford Ramsay has been resigned. Director YOUNG, John Duncan has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
YOUNG, Douglas
Appointed Date: 17 May 1993

Director
YOUNG, Colin Emile

67 years old

Director
YOUNG, Douglas

65 years old

Director
YOUNG, William

71 years old

Resigned Directors

Secretary
YOUNG, John Duncan
Resigned: 17 February 1993

Secretary
YOUNG, William
Resigned: 31 December 1991

Director
YOUNG, Jean Crawford Ramsay
Resigned: 17 February 1993
99 years old

Director
YOUNG, John Duncan
Resigned: 17 February 1993
98 years old

Persons With Significant Control

Mr Douglas Young
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WILLIAM YOUNG (KILMARNOCK) LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Group of companies' accounts made up to 31 December 2015
24 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 55,000

...
... and 80 more events
11 Dec 1986
Accounts for a small company made up to 31 December 1985

11 Dec 1986
Return made up to 05/12/86; full list of members

16 May 1986
Secretary resigned;new secretary appointed

02 May 1986
Accounts for a small company made up to 31 December 1984

02 May 1986
Return made up to 31/12/85; full list of members

WILLIAM YOUNG (KILMARNOCK) LIMITED Charges

5 September 2012
Standard security
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Crookedholm mill 1 main street cookedholm kilmarnock.
5 September 2012
Standard security
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: West langlands street kilmarnock.
5 September 2012
Standard security
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Loreny industrial estate 1 simonsburn road kilmarnock…
5 September 2012
Standard security
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 68 third avenue heatherhouse industrial estate irvine…
28 August 2012
Floating charge
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
4 April 2012
Standard security
Delivered: 6 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 55 john finnie street, kilmarnock AYR40569.
4 April 2012
Standard security
Delivered: 6 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 12F lawson street, kilmarnock being part of loanhead parks.
6 January 2011
Standard security
Delivered: 11 January 2011
Status: Satisfied on 28 September 2012
Persons entitled: Clydesdale Bank PLC
Description: Unit 68 third avenue heatherhouse industrial estate irvine…
21 May 1984
Standard security
Delivered: 30 May 1984
Status: Satisfied on 28 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Sports complex at lowdon estate galston lands and barondy…
12 May 1977
Standard security
Delivered: 25 May 1977
Status: Satisfied on 28 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects in west langlands st kilmarnocksubjects at…
14 October 1976
Floating charge
Delivered: 29 October 1976
Status: Satisfied on 28 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…