A.A. YOUNG LTD.

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

    Company NameA.A. YOUNG LTD.
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC136857
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of A.A. YOUNG LTD.?

    • Construction of domestic buildings (41202) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is A.A. YOUNG LTD. located?

    Registered Office Address
    81 George Street
    EH2 3ES Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of A.A. YOUNG LTD.?

    Previous Company Names
    Company NameFromUntil
    LOCHABER ROOFING LIMITEDFeb 27, 1992Feb 27, 1992

    What are the latest accounts for A.A. YOUNG LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2021
    Next Accounts Due OnMay 31, 2022
    Last Accounts
    Last Accounts Made Up ToMay 31, 2020

    What is the status of the latest confirmation statement for A.A. YOUNG LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 27, 2024
    Next Confirmation Statement DueMar 12, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2023
    OverdueYes

    What are the latest filings for A.A. YOUNG LTD.?

    Filings
    DateDescriptionDocumentType

    **Part of the property or undertaking has been released from charge ** 2

    6 pagesMR05

    **Part of the property or undertaking has been released from charge ** 1

    6 pagesMR05

    Registered office address changed from Unit 40C Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR to 81 George Street Edinburgh Midlothian EH2 3ES on Nov 02, 2023

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 27, 2023 with updates

    4 pagesCS01

    Satisfaction of charge SC1368570006 in full

    1 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 27, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    13 pagesAA

    Confirmation statement made on Feb 27, 2021 with updates

    4 pagesCS01

    legacy

    10 pagesRP04CS01

    Statement of capital following an allotment of shares on May 30, 2019

    • Capital: GBP 280,200
    4 pagesSH01

    27/02/20 Statement of Capital gbp 280200

    4 pagesCS01
    Annotations
    DateAnnotation
    Apr 17, 2020Second Filing The information on the form CS01 has been replaced by a second filing on 17/04/2020

    Total exemption full accounts made up to May 31, 2019

    12 pagesAA

    Termination of appointment of Stephen Alexander Young as a director on Jan 17, 2020

    1 pagesTM01

    Previous accounting period extended from Nov 30, 2018 to May 31, 2019

    1 pagesAA01

    Confirmation statement made on Feb 27, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    13 pagesAA

    Confirmation statement made on Feb 27, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Alisdair Young as a director on Sep 27, 2017

    2 pagesTM01

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

    8 pagesAA

    Confirmation statement made on Feb 27, 2017 with updates

    5 pagesCS01

    Who are the officers of A.A. YOUNG LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Frances King
    Arden Vale Tomacharich
    Torlundy
    PH33 6SP Fort William
    Inverness Shire
    Secretary
    Arden Vale Tomacharich
    Torlundy
    PH33 6SP Fort William
    Inverness Shire
    British35448970002
    YOUNG, Alisdair Allan
    Ardenvale
    Tomnaharich, Torlundy
    PH33 6SP Fort William
    Inverness Shire
    Director
    Ardenvale
    Tomnaharich, Torlundy
    PH33 6SP Fort William
    Inverness Shire
    ScotlandBritish105500790001
    HUTCHISON, Christina
    15 Glen Nevis Road
    Caol
    PH33 7EW Fort William
    Inverness Shire
    Secretary
    15 Glen Nevis Road
    Caol
    PH33 7EW Fort William
    Inverness Shire
    British18536970001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    HUTCHISON, Alfred
    15 Glen Nevis Road
    Caol
    PH33 7EW Fort William
    Inverness Shire
    Director
    15 Glen Nevis Road
    Caol
    PH33 7EW Fort William
    Inverness Shire
    British18537010001
    YOUNG, Stephen Alexander
    Ben Nevis Industrial Estate
    PH33 6PR Fort William
    Unit 40c
    Inverness-Shire
    Scotland
    Director
    Ben Nevis Industrial Estate
    PH33 6PR Fort William
    Unit 40c
    Inverness-Shire
    Scotland
    ScotlandBritish159754090001
    YOUNG, Stuart Alisdair
    Ben Nevis Industrial Estate
    PH33 6PR Fort William
    Unit 40c
    Inverness-Shire
    Scotland
    Director
    Ben Nevis Industrial Estate
    PH33 6PR Fort William
    Unit 40c
    Inverness-Shire
    Scotland
    ScotlandBritish159755040001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of A.A. YOUNG LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alisdair Allan Young
    Tomacharic, Torlundy
    PH33 6SP Fort William
    Arden Vale
    Inverness-Shire
    United Kingdom
    Apr 06, 2016
    Tomacharic, Torlundy
    PH33 6SP Fort William
    Arden Vale
    Inverness-Shire
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does A.A. YOUNG LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 23, 2016
    Delivered On Sep 26, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance Limited
    Transactions
    • Sep 26, 2016Registration of a charge (MR01)
    • Oct 07, 2016Alteration to a floating charge (466 Scot)
    • Oct 24, 2022Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 08, 2011
    Delivered On Dec 14, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot or piece of ground at lochyside fort william inverness-shire please see form for details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 14, 2011Registration of a charge (MG01s)
    Standard security
    Created On Oct 13, 2010
    Delivered On Oct 22, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    33 high street fort william INV23078.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 22, 2010Registration of a charge (MG01s)
    Standard security
    Created On Feb 03, 2009
    Delivered On Feb 12, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Rowan cottage, kilmonivaig, spean bridge, inverness-shire.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 12, 2009Registration of a charge (410)
    Bond & floating charge
    Created On Aug 31, 2005
    Delivered On Sep 14, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 14, 2005Registration of a charge (410)
    • Jul 25, 2025Part of the property or undertaking has been released from the charge (MR05)
    Floating charge
    Created On Nov 03, 2003
    Delivered On Nov 12, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 12, 2003Registration of a charge (410)
    • Jul 25, 2025Part of the property or undertaking has been released from the charge (MR05)

    Does A.A. YOUNG LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 02, 2023Petition date
    Oct 02, 2023Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Duncan Andrew Christopher Raggett
    81 George Street
    EH2 3ES Edinburgh
    practitioner
    81 George Street
    EH2 3ES Edinburgh
    Notesscottish-insolvency-info

    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