TWG YOUNG LIMITED
Overview
| Company Name | TWG YOUNG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC045285 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TWG YOUNG LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIQUID GAS EQUIPMENT LIMITED | Nov 30, 1967 | Nov 30, 1967 |
What are the latest accounts for TWG YOUNG LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TWG YOUNG LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for TWG YOUNG LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Jennifer Aurelie Mathilde Haddouk as a secretary on Sep 22, 2025 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Termination of appointment of John Brian Heasley as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Christopher James Palmer as a director on Nov 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gillian Kyle as a secretary on Aug 11, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
legacy | 242 pages | PARENT_ACC | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 01, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Appointment of Mr Graham Vanhegan as a director on May 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Christopher Findlay Morgan as a director on May 01, 2018 | 1 pages | TM01 | ||
Director's details changed for Mr Christopher Findlay Morgan on Feb 05, 2018 | 2 pages | CH01 | ||
Who are the officers of TWG YOUNG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HADDOUK, Jennifer Aurelie Mathilde | Secretary | 1 West Regent Street G2 1RW Glasgow 10th Floor Scotland | 340752000001 | |||||||
| PALMER, Christopher James | Director | 1 West Regent Street G2 1RW Glasgow 10th Floor Scotland | Scotland | British | 207017810001 | |||||
| VANHEGAN, Graham William Corbett | Director | 1 West Regent Street G2 1RW Glasgow 10th Floor United Kingdom | Scotland | British,American | 245911300001 | |||||
| ANDERSON, Robert | Secretary | 353 Lanark Road EH14 2LQ Edinburgh Midlothian | British | 919220003 | ||||||
| CATCHPOLE, David William | Secretary | 12 Ancrum Bank EH22 3AY Dalkeith | British | 35815570001 | ||||||
| CLARK, Walter James | Secretary | 20 Waterloo Street G2 6DB Glasgow 4th Floor | 193220050001 | |||||||
| KYLE, Gillian | Secretary | 1 West Regent Street G2 1RW Glasgow 10th Floor Scotland | 196596000001 | |||||||
| ROBINSON, Gary | Secretary | Young House, 42 Discovery Terrace, Heriot- Watt University EH14 4AP Research Park Edinburgh | British | 118274450001 | ||||||
| STEAD, Catherine Jane | Secretary | 20 Waterloo Street G2 6DB Glasgow 4th Floor Scotland | 177204890001 | |||||||
| SWAN, Kenneth James | Secretary | 15 Lovat Road IV2 3NT Inverness Inverness Shire | British | 277900001 | ||||||
| ANDERSON, Robert | Director | 353 Lanark Road EH14 2LQ Edinburgh Midlothian | British | 919220003 | ||||||
| CAMPBELL, Neale Edward Courtney | Director | Young House, 42 Discovery Terrace, Heriot- Watt University EH14 4AP Research Park Edinburgh | United Kingdom | British | 99980250003 | |||||
| CAPELL, Paul Warwick | Director | Bryndar Langbank Drive PA13 4PL Kilmacolm | Scotland | British | 50432120002 | |||||
| CATCHPOLE, David William | Director | 12 Ancrum Bank EH22 3AY Dalkeith | British | 35815570001 | ||||||
| COUTTS, James Lamont | Director | The Pines EH31 2DJ Gullane East Lothian Scotland | British | 59050001 | ||||||
| DAVIES, Ralph | Director | Young House, 42 Discovery Terrace, Heriot- Watt University EH14 4AP Research Park Edinburgh | United Kingdom | British | 11495700002 | |||||
| DUCKETT, Alan Roderick | Director | Young House, 42 Discovery Terrace, Heriot- Watt University EH14 4AP Research Park Edinburgh | United Kingdom | British | 74437210003 | |||||
| FLEMING, Alistair | Director | Mayfield 8 Erskine Road Giffnock G46 6TQ Glasgow Lanarkshire | British | 1359650001 | ||||||
| GAMBLE, Kevin George Alfred | Director | Areley House Watford Road NN6 7TT Crick Northamptonshire | British | 88627240001 | ||||||
| GARRICK, Ronald, Sir | Director | "Turnberry" 14 Roddinghead Road G46 6TN Giffnock Glasgow | United Kingdom | British | 5470005 | |||||
| GROVE, Kenneth Edward | Director | 13 Queens Gate Stoke Bishop BS9 1TZ Bristol | British | 58470900001 | ||||||
| HEASLEY, John Brian | Director | 1 West Regent Street G2 1RW Glasgow 10th Floor Scotland | United Kingdom | British | 164521030001 | |||||
| MARCH, Eric John | Director | Parkwood EH31 2DG Gullane East Lothian | British | 59080001 | ||||||
| MORGAN, Christopher Findlay | Director | 1 West Regent Street G2 1RW Glasgow 10th Floor Scotland | Scotland | British | 150249080003 | |||||
| ROBINSON, Gary | Director | Young House, 42 Discovery Terrace, Heriot- Watt University EH14 4AP Research Park Edinburgh | United Kingdom | British | 118274450001 | |||||
| RUDDOCK, Keith Andrew | Director | 20 Waterloo Street G2 6DB Glasgow 4th Floor Scotland | Scotland | Irish | 204248640001 | |||||
| STANTON, Jonathan Adam | Director | 1 West Regent Street G2 1RW Glasgow 10th Floor Scotland | United Kingdom | British | 151158750002 | |||||
| SWAN, Kenneth James | Director | 15 Lovat Road IV2 3NT Inverness Inverness Shire | British | 277900001 | ||||||
| THOMAS, James | Director | 21 Georgian Way Wigmore ME8 0QZ Gillingham Kent | British | 37852330001 | ||||||
| WADDELL, Walter | Director | Sunninghill EH39 5HJ North Berwick East Lothian Scotland | British | 46453290001 | ||||||
| WHYTE, James Liddle | Director | 22 Nile Grove EH10 4RF Edinburgh Midlothian | United Kingdom | British | 78242660001 |
Who are the persons with significant control of TWG YOUNG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Weir Group Plc | Apr 06, 2016 | West Regent Street G2 1RW Glasgow 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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