JAMES YOUNG ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewCessation of Michael Dale Wilson as a person with significant control on 2024-12-03

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

01/09/251 September 2025 NewNotification of Robert Kirkwood as a person with significant control on 2024-12-03

View Document

01/09/251 September 2025 NewNotification of Jennifer Kirkwood as a person with significant control on 2024-12-03

View Document

12/03/2512 March 2025 Termination of appointment of Pauline Wilson as a secretary on 2024-12-03

View Document

12/03/2512 March 2025 Termination of appointment of Pauline Wilson as a director on 2024-12-03

View Document

12/03/2512 March 2025 Termination of appointment of Michael Dale Wilson as a director on 2024-12-03

View Document

12/03/2512 March 2025 Appointment of Mrs Jennifer Kirkwood as a secretary on 2024-12-03

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Appointment of Mrs Jennifer Kirkwood as a director on 2021-04-06

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

25/03/2025 March 2020 ADOPT ARTICLES 19/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

29/03/1929 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

12/03/1812 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

07/04/177 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/11/131 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 SECRETARY APPOINTED MRS PAULINE WILSON

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY JILLIAN SMITH

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR JILLIAN SMITH

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR ROBERT JOHN LIVINGSTONE KIRKWOOD

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH

View Document

07/12/117 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/112 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM SMITH / 28/10/2010

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JILLIAN CATHERINE SMITH / 28/10/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN CATHERINE SMITH / 28/10/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 Registered office address changed from , 45 Bartholemew Street, Glasgow, G40 4LL on 2010-08-23

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 45 BARTHOLEMEW STREET GLASGOW G40 4LL

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM SMITH / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN CATHERINE SMITH / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DALE WILSON / 23/11/2009

View Document

25/05/0925 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SMITH / 15/06/2007

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILLIAN SMITH / 15/06/2007

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 PARTIC OF MORT/CHARGE *****

View Document

31/07/0431 July 2004 DEC MORT/CHARGE *****

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 PARTIC OF MORT/CHARGE *****

View Document

13/04/0413 April 2004 PARTIC OF MORT/CHARGE *****

View Document

29/03/0429 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/036 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 NC INC ALREADY ADJUSTED 10/02/99

View Document

02/12/992 December 1999 PARTIC OF MORT/CHARGE *****

View Document

02/12/992 December 1999 ALTERARTICLES10/02/99

View Document

02/12/992 December 1999 £ NC 40000/140000 10/02/99

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

26/09/9926 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 PARTIC OF MORT/CHARGE *****

View Document

12/12/9812 December 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 RETURN MADE UP TO 28/10/94; CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 CAP RESERVES 31/12/93

View Document

18/01/9418 January 1994 £ NC 100/40000 31/12/93

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 28/10/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9316 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 28/10/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/10/9129 October 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/11/9015 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/01/8829 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/02/876 February 1987 ANNUAL RETURN MADE UP TO 20/01/87

View Document

26/01/8726 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/06/6426 June 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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