TWG YOUNG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTWG YOUNG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC045285
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TWG YOUNG LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TWG YOUNG LIMITED located?

    Registered Office Address
    10th Floor 1 West Regent Street
    G2 1RW Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TWG YOUNG LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIQUID GAS EQUIPMENT LIMITEDNov 30, 1967Nov 30, 1967

    What are the latest accounts for TWG YOUNG LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TWG YOUNG LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for TWG YOUNG LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Termination of appointment of John Brian Heasley as a director on Nov 30, 2023

    1 pagesTM01

    Appointment of Mr Christopher James Palmer as a director on Nov 28, 2023

    2 pagesAP01

    Termination of appointment of Gillian Kyle as a secretary on Aug 11, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    legacy

    242 pagesPARENT_ACC

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 01, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 30, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Appointment of Mr Graham Vanhegan as a director on May 01, 2018

    2 pagesAP01

    Termination of appointment of Christopher Findlay Morgan as a director on May 01, 2018

    1 pagesTM01

    Director's details changed for Mr Christopher Findlay Morgan on Feb 05, 2018

    2 pagesCH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of TWG YOUNG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALMER, Christopher James
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    ScotlandBritishDirector207017810001
    VANHEGAN, Graham William Corbett
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    United Kingdom
    Director
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    United Kingdom
    ScotlandBritish,AmericanChief Legal Officer And Company Secretary245911300001
    ANDERSON, Robert
    353 Lanark Road
    EH14 2LQ Edinburgh
    Midlothian
    Secretary
    353 Lanark Road
    EH14 2LQ Edinburgh
    Midlothian
    British919220003
    CATCHPOLE, David William
    12 Ancrum Bank
    EH22 3AY Dalkeith
    Secretary
    12 Ancrum Bank
    EH22 3AY Dalkeith
    British35815570001
    CLARK, Walter James
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    Secretary
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    193220050001
    KYLE, Gillian
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    Secretary
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    196596000001
    ROBINSON, Gary
    Young House, 42 Discovery
    Terrace, Heriot- Watt University
    EH14 4AP Research Park
    Edinburgh
    Secretary
    Young House, 42 Discovery
    Terrace, Heriot- Watt University
    EH14 4AP Research Park
    Edinburgh
    BritishChartered Accountant118274450001
    STEAD, Catherine Jane
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    Scotland
    Secretary
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    Scotland
    177204890001
    SWAN, Kenneth James
    15 Lovat Road
    IV2 3NT Inverness
    Inverness Shire
    Secretary
    15 Lovat Road
    IV2 3NT Inverness
    Inverness Shire
    BritishChartered Accountant277900001
    ANDERSON, Robert
    353 Lanark Road
    EH14 2LQ Edinburgh
    Midlothian
    Director
    353 Lanark Road
    EH14 2LQ Edinburgh
    Midlothian
    BritishCompany Director919220003
    CAMPBELL, Neale Edward Courtney
    Young House, 42 Discovery
    Terrace, Heriot- Watt University
    EH14 4AP Research Park
    Edinburgh
    Director
    Young House, 42 Discovery
    Terrace, Heriot- Watt University
    EH14 4AP Research Park
    Edinburgh
    United KingdomBritishChartered Engineer99980250003
    CAPELL, Paul Warwick
    Bryndar
    Langbank Drive
    PA13 4PL Kilmacolm
    Director
    Bryndar
    Langbank Drive
    PA13 4PL Kilmacolm
    ScotlandBritishDirector50432120002
    CATCHPOLE, David William
    12 Ancrum Bank
    EH22 3AY Dalkeith
    Director
    12 Ancrum Bank
    EH22 3AY Dalkeith
    BritishCompany Director35815570001
    COUTTS, James Lamont
    The Pines
    EH31 2DJ Gullane
    East Lothian
    Scotland
    Director
    The Pines
    EH31 2DJ Gullane
    East Lothian
    Scotland
    BritishCompany Director59050001
    DAVIES, Ralph
    Young House, 42 Discovery
    Terrace, Heriot- Watt University
    EH14 4AP Research Park
    Edinburgh
    Director
    Young House, 42 Discovery
    Terrace, Heriot- Watt University
    EH14 4AP Research Park
    Edinburgh
    United KingdomBritishDirector11495700002
    DUCKETT, Alan Roderick
    Young House, 42 Discovery
    Terrace, Heriot- Watt University
    EH14 4AP Research Park
    Edinburgh
    Director
    Young House, 42 Discovery
    Terrace, Heriot- Watt University
    EH14 4AP Research Park
    Edinburgh
    United KingdomBritishEngineer74437210003
    FLEMING, Alistair
    Mayfield 8 Erskine Road
    Giffnock
    G46 6TQ Glasgow
    Lanarkshire
    Director
    Mayfield 8 Erskine Road
    Giffnock
    G46 6TQ Glasgow
    Lanarkshire
    BritishDirector1359650001
    GAMBLE, Kevin George Alfred
    Areley House
    Watford Road
    NN6 7TT Crick
    Northamptonshire
    Director
    Areley House
    Watford Road
    NN6 7TT Crick
    Northamptonshire
    BritishEngineer88627240001
    GARRICK, Ronald, Sir
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    Director
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    United KingdomBritishCompany Director5470005
    GROVE, Kenneth Edward
    13 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    Director
    13 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    BritishCompany Director58470900001
    HEASLEY, John Brian
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    United KingdomBritishChartered Accountant164521030001
    MARCH, Eric John
    Parkwood
    EH31 2DG Gullane
    East Lothian
    Director
    Parkwood
    EH31 2DG Gullane
    East Lothian
    BritishCompany Director59080001
    MORGAN, Christopher Findlay
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    ScotlandBritishSolicitor150249080003
    ROBINSON, Gary
    Young House, 42 Discovery
    Terrace, Heriot- Watt University
    EH14 4AP Research Park
    Edinburgh
    Director
    Young House, 42 Discovery
    Terrace, Heriot- Watt University
    EH14 4AP Research Park
    Edinburgh
    United KingdomBritishChartered Accountant118274450001
    RUDDOCK, Keith Andrew
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    Scotland
    Director
    20 Waterloo Street
    G2 6DB Glasgow
    4th Floor
    Scotland
    ScotlandIrishLawyer204248640001
    STANTON, Jonathan Adam
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    Director
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    United KingdomBritishChartered Accountant151158750002
    SWAN, Kenneth James
    15 Lovat Road
    IV2 3NT Inverness
    Inverness Shire
    Director
    15 Lovat Road
    IV2 3NT Inverness
    Inverness Shire
    BritishChartered Accountant277900001
    THOMAS, James
    21 Georgian Way
    Wigmore
    ME8 0QZ Gillingham
    Kent
    Director
    21 Georgian Way
    Wigmore
    ME8 0QZ Gillingham
    Kent
    BritishCompany Director37852330001
    WADDELL, Walter
    Sunninghill
    EH39 5HJ North Berwick
    East Lothian
    Scotland
    Director
    Sunninghill
    EH39 5HJ North Berwick
    East Lothian
    Scotland
    BritishCompany Director46453290001
    WHYTE, James Liddle
    22 Nile Grove
    EH10 4RF Edinburgh
    Midlothian
    Director
    22 Nile Grove
    EH10 4RF Edinburgh
    Midlothian
    United KingdomBritishShipowner78242660001

    Who are the persons with significant control of TWG YOUNG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Regent Street
    G2 1RW Glasgow
    1
    Scotland
    Apr 06, 2016
    West Regent Street
    G2 1RW Glasgow
    1
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc002934
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0