JAMES YOUNG ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Cessation of Michael Dale Wilson as a person with significant control on 2024-12-03 |
01/09/251 September 2025 New | Confirmation statement made on 2025-07-10 with updates |
01/09/251 September 2025 New | Notification of Robert Kirkwood as a person with significant control on 2024-12-03 |
01/09/251 September 2025 New | Notification of Jennifer Kirkwood as a person with significant control on 2024-12-03 |
12/03/2512 March 2025 | Termination of appointment of Pauline Wilson as a secretary on 2024-12-03 |
12/03/2512 March 2025 | Termination of appointment of Pauline Wilson as a director on 2024-12-03 |
12/03/2512 March 2025 | Termination of appointment of Michael Dale Wilson as a director on 2024-12-03 |
12/03/2512 March 2025 | Appointment of Mrs Jennifer Kirkwood as a secretary on 2024-12-03 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-10 with updates |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Appointment of Mrs Jennifer Kirkwood as a director on 2021-04-06 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-28 with no updates |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | STATEMENT OF COMPANY'S OBJECTS |
25/03/2025 March 2020 | ADOPT ARTICLES 19/03/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
29/03/1929 March 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
12/03/1812 March 2018 | 31/12/17 UNAUDITED ABRIDGED |
09/03/189 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
09/03/189 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
07/04/177 April 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/11/1520 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/10/1429 October 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/11/131 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/10/1230 October 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/12/1122 December 2011 | SECRETARY APPOINTED MRS PAULINE WILSON |
22/12/1122 December 2011 | APPOINTMENT TERMINATED, SECRETARY JILLIAN SMITH |
22/12/1122 December 2011 | APPOINTMENT TERMINATED, DIRECTOR JILLIAN SMITH |
22/12/1122 December 2011 | DIRECTOR APPOINTED MR ROBERT JOHN LIVINGSTONE KIRKWOOD |
22/12/1122 December 2011 | APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH |
07/12/117 December 2011 | RETURN OF PURCHASE OF OWN SHARES |
02/11/112 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/01/1112 January 2011 | Annual return made up to 28 October 2010 with full list of shareholders |
12/01/1112 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM SMITH / 28/10/2010 |
12/01/1112 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / JILLIAN CATHERINE SMITH / 28/10/2010 |
12/01/1112 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN CATHERINE SMITH / 28/10/2010 |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/08/1023 August 2010 | Registered office address changed from , 45 Bartholemew Street, Glasgow, G40 4LL on 2010-08-23 |
23/08/1023 August 2010 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 45 BARTHOLEMEW STREET GLASGOW G40 4LL |
22/04/1022 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM SMITH / 23/11/2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN CATHERINE SMITH / 23/11/2009 |
23/11/0923 November 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DALE WILSON / 23/11/2009 |
25/05/0925 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/03/085 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SMITH / 15/06/2007 |
05/03/085 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILLIAN SMITH / 15/06/2007 |
20/11/0720 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/11/0720 November 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/11/062 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
02/04/052 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/11/044 November 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
05/08/045 August 2004 | PARTIC OF MORT/CHARGE ***** |
31/07/0431 July 2004 | DEC MORT/CHARGE ***** |
22/04/0422 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/04/0414 April 2004 | PARTIC OF MORT/CHARGE ***** |
13/04/0413 April 2004 | PARTIC OF MORT/CHARGE ***** |
29/03/0429 March 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/11/036 November 2003 | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS |
23/09/0323 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
27/11/0227 November 2002 | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS |
12/06/0212 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
13/02/0213 February 2002 | NEW DIRECTOR APPOINTED |
01/11/011 November 2001 | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS |
20/09/0120 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
26/10/0026 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
26/10/0026 October 2000 | RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS |
09/12/999 December 1999 | RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS |
02/12/992 December 1999 | NC INC ALREADY ADJUSTED 10/02/99 |
02/12/992 December 1999 | PARTIC OF MORT/CHARGE ***** |
02/12/992 December 1999 | ALTERARTICLES10/02/99 |
02/12/992 December 1999 | £ NC 40000/140000 10/02/99 |
01/12/991 December 1999 | DIRECTOR RESIGNED |
01/12/991 December 1999 | NEW SECRETARY APPOINTED |
01/12/991 December 1999 | DIRECTOR RESIGNED |
01/12/991 December 1999 | SECRETARY RESIGNED |
26/09/9926 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
14/05/9914 May 1999 | PARTIC OF MORT/CHARGE ***** |
12/12/9812 December 1998 | RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS |
23/10/9823 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
24/11/9724 November 1997 | RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS |
19/09/9719 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
04/11/964 November 1996 | RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS |
16/10/9616 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
01/11/951 November 1995 | RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS |
13/07/9513 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
09/05/959 May 1995 | NEW DIRECTOR APPOINTED |
28/10/9428 October 1994 | RETURN MADE UP TO 28/10/94; CHANGE OF MEMBERS |
28/10/9428 October 1994 | DIRECTOR'S PARTICULARS CHANGED |
28/06/9428 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
18/01/9418 January 1994 | CAP RESERVES 31/12/93 |
18/01/9418 January 1994 | £ NC 100/40000 31/12/93 |
22/12/9322 December 1993 | DIRECTOR RESIGNED |
22/12/9322 December 1993 | RETURN MADE UP TO 28/10/93; FULL LIST OF MEMBERS |
09/12/939 December 1993 | NEW DIRECTOR APPOINTED |
21/10/9321 October 1993 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/10/9316 October 1993 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/07/9325 July 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
03/11/923 November 1992 | RETURN MADE UP TO 28/10/92; NO CHANGE OF MEMBERS |
02/11/922 November 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
29/10/9129 October 1991 | FULL ACCOUNTS MADE UP TO 31/12/90 |
29/10/9129 October 1991 | RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS |
07/02/917 February 1991 | FULL ACCOUNTS MADE UP TO 31/12/89 |
15/11/9015 November 1990 | RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS |
24/11/8924 November 1989 | RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS |
24/11/8924 November 1989 | FULL ACCOUNTS MADE UP TO 31/12/88 |
02/03/892 March 1989 | RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS |
02/03/892 March 1989 | FULL ACCOUNTS MADE UP TO 31/12/87 |
29/01/8829 January 1988 | FULL ACCOUNTS MADE UP TO 31/12/86 |
06/02/876 February 1987 | ANNUAL RETURN MADE UP TO 20/01/87 |
26/01/8726 January 1987 | FULL ACCOUNTS MADE UP TO 31/12/85 |
26/06/6426 June 1964 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JAMES YOUNG ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company