YOUNG WILSON & CUNNINGHAM LIMITED
Overview
| Company Name | YOUNG WILSON & CUNNINGHAM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC115871 |
| 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 YOUNG WILSON & CUNNINGHAM LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is YOUNG WILSON & CUNNINGHAM LIMITED located?
| Registered Office Address | 40 Rogart Street Glasgow G40 2AA |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YOUNG WILSON & CUNNINGHAM LIMITED?
| Company Name | From | Until |
|---|---|---|
| TANKMASTERS (U.K.) LIMITED | Jun 05, 1989 | Jun 05, 1989 |
| HUNTWALL LIMITED | Jan 30, 1989 | Jan 30, 1989 |
What are the latest accounts for YOUNG WILSON & CUNNINGHAM 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 YOUNG WILSON & CUNNINGHAM LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for YOUNG WILSON & CUNNINGHAM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jan 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Hood as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Andrew Gallagher as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of YOUNG WILSON & CUNNINGHAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Theresa | Director | Festival Park G51 1HF Glasgow 57 Mavisbank Gardens United Kingdom | Scotland | British | 205808160001 | |||||
| GALLAGHER, Michael Andrew | Director | Flat 89 G41 5NJ Glasgow 20 Dumbreck Court United Kingdom | United Kingdom | British | 205808820001 | |||||
| JAMIESON, Ronald John George | Secretary | Davidshill House KA24 4JD Dalry Ayrshire | British | Chartered Accountants | 21420001 | |||||
| KINNAIRD, Marion | Secretary | 35 Burrelton Road G43 2ND Glasgow Lanarkshire Scotland | British | 4977790001 | ||||||
| RAISTRICK, Charles Stuart | Secretary | Ormonde House 5 St Georges Road NE46 2HG Hexham Northumberland | British | 4977910001 | ||||||
| WATSON, David John | Secretary | 13 Apperley Avenue High Shincliffe DH1 2TY Durham | British | 14035170001 | ||||||
| WATSON, David John | Secretary | 13 Apperley Avenue High Shincliffe DH1 2TY Durham | British | 14035170001 | ||||||
| DUNCAN, James Joseph | Director | 94 Springkell Avenue G41 4EH Glasgow Lanarkshire | British | Electrical Engineer | 213290001 | |||||
| FITZSIMMONS, William Henry | Director | 75 Roger Avenue Newton Mearns G77 6JS Glasgow Lanarkshire | British | Administration | 18870300001 | |||||
| GUERIN, John Michael | Director | 64 Harlsey Road TS18 5DQ Stockton On Tees Cleveland | British | Company Director | 4978400001 | |||||
| HOOD, Robert Allan, Thomas | Director | 40 Rogart Street Glasgow G40 2AA | Scotland | British | Company Director | 167020030001 | ||||
| HOOD, Robert | Director | Gowanbrae PA12 4EL Lochwinnoch Renfrewshire | United Kingdom | British | Construction Director | 44885040001 | ||||
| JAMIESON, Ronald John George | Director | Davidshill House KA24 4JD Dalry Ayrshire | Scotland | British | Chartered Accountants | 21420001 | ||||
| MOFFAT, Janette | Director | 80 Allan Tower ML1 1NW Motherwell Lanarkshire | British | Accounts Assistant | 1329810001 | |||||
| RAISTRICK, Charles Stuart | Director | Ormonde House 5 St Georges Road NE46 2HG Hexham Northumberland | United Kingdom | British | Managing Director | 4977910001 | ||||
| RAISTRICK, Charles Stuart | Director | Ormonde House 5 St Georges Road NE46 2HG Hexham Northumberland | United Kingdom | British | Managing Director | 4977910001 | ||||
| RAISTRICK, Charles Stuart | Director | Ormonde House 5 St Georges Road NE46 2HG Hexham Northumberland | United Kingdom | British | Managing Director | 4977910001 | ||||
| ROBINSON, Keith | Director | 1 Towers Close NE22 5ER Bedlington Northumberland | England | British | Company Director | 29784160001 | ||||
| ROBINSON, Keith | Director | 1 Towers Close NE22 5ER Bedlington Northumberland | England | British | Director | 29784160001 | ||||
| TAGG, David William | Director | 27 Low Gosforth Court Melton Park Gosforth NE3 5QU Newcastle Upon Tyne Tyne & Wear | British | Engineer | 17296720002 | |||||
| WATSON, David John | Director | 13 Apperley Avenue High Shincliffe DH1 2TY Durham | United Kingdom | British | Accountant | 14035170001 |
Who are the persons with significant control of YOUNG WILSON & CUNNINGHAM LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Theresa Brown | Apr 06, 2016 | Festival Park G51 1HF Glasgow 57 Mavisbank Gardens United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Michael Andrew Gallagher | Apr 06, 2016 | Flat 89 G41 5NJ Glasgow 20 Dumbreck Court United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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