YOUNG WILSON & CUNNINGHAM LIMITED

YOUNG WILSON & CUNNINGHAM LIMITED

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

    Company NameYOUNG WILSON & CUNNINGHAM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC115871
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of YOUNG WILSON & CUNNINGHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    TANKMASTERS (U.K.) LIMITEDJun 05, 1989Jun 05, 1989
    HUNTWALL LIMITEDJan 30, 1989Jan 30, 1989

    What are the latest accounts for YOUNG WILSON & CUNNINGHAM 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 YOUNG WILSON & CUNNINGHAM LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for YOUNG WILSON & CUNNINGHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jan 30, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jan 30, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jan 30, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jan 30, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jan 30, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Confirmation statement made on Jan 30, 2018 with updates

    4 pagesCS01

    Current accounting period extended from Sep 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Total exemption small company accounts made up to Sep 30, 2016

    10 pagesAA

    Confirmation statement made on Jan 30, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    9 pagesAA

    Annual return made up to Jan 30, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Robert Hood as a director on Feb 26, 2016

    1 pagesTM01

    Appointment of Mr Michael Andrew Gallagher as a director on Feb 26, 2016

    2 pagesAP01

    Who are the officers of YOUNG WILSON & CUNNINGHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Theresa
    Festival Park
    G51 1HF Glasgow
    57 Mavisbank Gardens
    United Kingdom
    Director
    Festival Park
    G51 1HF Glasgow
    57 Mavisbank Gardens
    United Kingdom
    ScotlandBritish205808160001
    GALLAGHER, Michael Andrew
    Flat 89
    G41 5NJ Glasgow
    20 Dumbreck Court
    United Kingdom
    Director
    Flat 89
    G41 5NJ Glasgow
    20 Dumbreck Court
    United Kingdom
    United KingdomBritish205808820001
    JAMIESON, Ronald John George
    Davidshill House
    KA24 4JD Dalry
    Ayrshire
    Secretary
    Davidshill House
    KA24 4JD Dalry
    Ayrshire
    BritishChartered Accountants21420001
    KINNAIRD, Marion
    35 Burrelton Road
    G43 2ND Glasgow
    Lanarkshire
    Scotland
    Secretary
    35 Burrelton Road
    G43 2ND Glasgow
    Lanarkshire
    Scotland
    British4977790001
    RAISTRICK, Charles Stuart
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    Secretary
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    British4977910001
    WATSON, David John
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    Secretary
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    British14035170001
    WATSON, David John
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    Secretary
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    British14035170001
    DUNCAN, James Joseph
    94 Springkell Avenue
    G41 4EH Glasgow
    Lanarkshire
    Director
    94 Springkell Avenue
    G41 4EH Glasgow
    Lanarkshire
    BritishElectrical Engineer213290001
    FITZSIMMONS, William Henry
    75 Roger Avenue
    Newton Mearns
    G77 6JS Glasgow
    Lanarkshire
    Director
    75 Roger Avenue
    Newton Mearns
    G77 6JS Glasgow
    Lanarkshire
    BritishAdministration18870300001
    GUERIN, John Michael
    64 Harlsey Road
    TS18 5DQ Stockton On Tees
    Cleveland
    Director
    64 Harlsey Road
    TS18 5DQ Stockton On Tees
    Cleveland
    BritishCompany Director4978400001
    HOOD, Robert Allan, Thomas
    40 Rogart Street
    Glasgow
    G40 2AA
    Director
    40 Rogart Street
    Glasgow
    G40 2AA
    ScotlandBritishCompany Director167020030001
    HOOD, Robert
    Gowanbrae
    PA12 4EL Lochwinnoch
    Renfrewshire
    Director
    Gowanbrae
    PA12 4EL Lochwinnoch
    Renfrewshire
    United KingdomBritishConstruction Director44885040001
    JAMIESON, Ronald John George
    Davidshill House
    KA24 4JD Dalry
    Ayrshire
    Director
    Davidshill House
    KA24 4JD Dalry
    Ayrshire
    ScotlandBritishChartered Accountants21420001
    MOFFAT, Janette
    80 Allan Tower
    ML1 1NW Motherwell
    Lanarkshire
    Director
    80 Allan Tower
    ML1 1NW Motherwell
    Lanarkshire
    BritishAccounts Assistant1329810001
    RAISTRICK, Charles Stuart
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    Director
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    United KingdomBritishManaging Director4977910001
    RAISTRICK, Charles Stuart
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    Director
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    United KingdomBritishManaging Director4977910001
    RAISTRICK, Charles Stuart
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    Director
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    United KingdomBritishManaging Director4977910001
    ROBINSON, Keith
    1 Towers Close
    NE22 5ER Bedlington
    Northumberland
    Director
    1 Towers Close
    NE22 5ER Bedlington
    Northumberland
    EnglandBritishCompany Director29784160001
    ROBINSON, Keith
    1 Towers Close
    NE22 5ER Bedlington
    Northumberland
    Director
    1 Towers Close
    NE22 5ER Bedlington
    Northumberland
    EnglandBritishDirector29784160001
    TAGG, David William
    27 Low Gosforth Court
    Melton Park Gosforth
    NE3 5QU Newcastle Upon Tyne
    Tyne & Wear
    Director
    27 Low Gosforth Court
    Melton Park Gosforth
    NE3 5QU Newcastle Upon Tyne
    Tyne & Wear
    BritishEngineer17296720002
    WATSON, David John
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    Director
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    United KingdomBritishAccountant14035170001

    Who are the persons with significant control of YOUNG WILSON & CUNNINGHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Theresa Brown
    Festival Park
    G51 1HF Glasgow
    57 Mavisbank Gardens
    United Kingdom
    Apr 06, 2016
    Festival Park
    G51 1HF Glasgow
    57 Mavisbank Gardens
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Andrew Gallagher
    Flat 89
    G41 5NJ Glasgow
    20 Dumbreck Court
    United Kingdom
    Apr 06, 2016
    Flat 89
    G41 5NJ Glasgow
    20 Dumbreck Court
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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