YOUNG, PLANT AND EQUIPMENT SALES LIMITED
PERTHSHIRE

Hellopages » Stirling » Stirling » FK16 6AU

Company number SC064957
Status Active
Incorporation Date 24 May 1978
Company Type Private Limited Company
Address LOCHILL INDUSTRIAL ESTATE, DOUNE, PERTHSHIRE, FK16 6AU
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registration of charge SC0649570005, created on 15 February 2017; Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of YOUNG, PLANT AND EQUIPMENT SALES LIMITED are www.youngplantandequipmentsales.co.uk, and www.young-plant-and-equipment-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. The distance to to Bridge of Allan Rail Station is 4.7 miles; to Stirling Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Young Plant and Equipment Sales Limited is a Private Limited Company. The company registration number is SC064957. Young Plant and Equipment Sales Limited has been working since 24 May 1978. The present status of the company is Active. The registered address of Young Plant and Equipment Sales Limited is Lochill Industrial Estate Doune Perthshire Fk16 6au. . KERR, Olive is a Secretary of the company. YOUNG, Brian is a Director of the company. Secretary KERR, Olive has been resigned. Secretary YOUNG, Bridie has been resigned. Director YOUNG, Bridie has been resigned. Director YOUNG, Thomas Davidson has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
KERR, Olive
Appointed Date: 31 July 2013

Director
YOUNG, Brian
Appointed Date: 01 July 1989
67 years old

Resigned Directors

Secretary
KERR, Olive
Resigned: 01 December 2010
Appointed Date: 31 January 2009

Secretary
YOUNG, Bridie
Resigned: 31 January 2009

Director
YOUNG, Bridie
Resigned: 31 January 2009
100 years old

Director
YOUNG, Thomas Davidson
Resigned: 17 August 1992
67 years old

Persons With Significant Control

Molson Group Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

Mr Brian Young
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

YOUNG, PLANT AND EQUIPMENT SALES LIMITED Events

17 Feb 2017
Registration of charge SC0649570005, created on 15 February 2017
22 Dec 2016
Confirmation statement made on 12 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Jun 2016
Satisfaction of charge 1 in full
24 Jun 2016
Satisfaction of charge 3 in full
...
... and 78 more events
10 Apr 1987
Accounts for a small company made up to 30 November 1986

10 Apr 1987
Return made up to 31/03/87; full list of members

26 Nov 1986
Return made up to 31/12/85; full list of members

13 Aug 1986
Accounts for a small company made up to 30 November 1985

13 Aug 1986
Return made up to 30/06/86; full list of members

YOUNG, PLANT AND EQUIPMENT SALES LIMITED Charges

15 February 2017
Charge code SC06 4957 0005
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
11 December 1996
Standard security
Delivered: 18 December 1996
Status: Satisfied on 24 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of the estate of gartincaber in the county of perth.
5 August 1987
Standard security
Delivered: 12 August 1987
Status: Satisfied on 24 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Office, workshop, store & ground at lochill industrial…
2 June 1987
Bond & floating charge
Delivered: 10 June 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 March 1980
Standard security
Delivered: 28 March 1980
Status: Satisfied on 24 June 2016
Persons entitled: Allied Irish Finance Company LTD
Description: Area of ground at deanstoun, doune perthshire.