ALISTAIR YOUNG ENGINEERING LIMITED
FORRES ROTASTAMP LIMITED

Hellopages » Moray » Moray » IV36 2QQ

Company number SC203495
Status Active
Incorporation Date 1 February 2000
Company Type Private Limited Company
Address THE ENGINEERING WORKS, DUNPHAIL, FORRES, MORAYSHIRE, IV36 2QQ
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2,000 . The most likely internet sites of ALISTAIR YOUNG ENGINEERING LIMITED are www.alistairyoungengineering.co.uk, and www.alistair-young-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Alistair Young Engineering Limited is a Private Limited Company. The company registration number is SC203495. Alistair Young Engineering Limited has been working since 01 February 2000. The present status of the company is Active. The registered address of Alistair Young Engineering Limited is The Engineering Works Dunphail Forres Morayshire Iv36 2qq. . YOUNG, Trudi is a Secretary of the company. YOUNG, Alistair Grant is a Director of the company. YOUNG, Jane Christina is a Director of the company. YOUNG, Steven John is a Director of the company. YOUNG, Trudi is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary R & R URQUHART has been resigned. Director YOUNG, Alice Mary Howie has been resigned. Director YOUNG, Alistair Mellis has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
YOUNG, Trudi
Appointed Date: 16 June 2008

Director
YOUNG, Alistair Grant
Appointed Date: 14 November 2001
60 years old

Director
YOUNG, Jane Christina
Appointed Date: 10 March 2006
52 years old

Director
YOUNG, Steven John
Appointed Date: 14 November 2001
53 years old

Director
YOUNG, Trudi
Appointed Date: 10 March 2006
57 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 February 2000
Appointed Date: 01 February 2000

Secretary
R & R URQUHART
Resigned: 16 June 2008
Appointed Date: 24 February 2000

Director
YOUNG, Alice Mary Howie
Resigned: 30 December 2013
Appointed Date: 24 February 2000
85 years old

Director
YOUNG, Alistair Mellis
Resigned: 30 December 2013
Appointed Date: 24 February 2000
88 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 February 2000
Appointed Date: 01 February 2000

Persons With Significant Control

Mr Alistair Grant Young
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Steven Young
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALISTAIR YOUNG ENGINEERING LIMITED Events

05 Apr 2017
Confirmation statement made on 1 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,000

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
17 Mar 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2,000

...
... and 69 more events
17 Mar 2000
New secretary appointed
17 Mar 2000
Registered office changed on 17/03/00 from: 24 great king street edinburgh midlothian EH3 6QN
17 Mar 2000
Secretary resigned
17 Mar 2000
Director resigned
01 Feb 2000
Incorporation

ALISTAIR YOUNG ENGINEERING LIMITED Charges

28 August 2014
Charge code SC20 3495 0004
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Workshop at dunphail, forres, moray…
12 August 2014
Charge code SC20 3495 0003
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
24 May 2001
Standard security
Delivered: 31 May 2001
Status: Satisfied on 7 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 0.179 hectares at the smiddy…
23 June 2000
Bond & floating charge
Delivered: 12 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…