YOUNG & SCOTT CONSULTANTS LIMITED

YOUNG & SCOTT CONSULTANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameYOUNG & SCOTT CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC281809
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of YOUNG & SCOTT CONSULTANTS LIMITED?

    • (7420) /

    Where is YOUNG & SCOTT CONSULTANTS LIMITED located?

    Registered Office Address
    23 Nelson Mandela Place
    G2 1QB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of YOUNG & SCOTT CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAMAGE YOUNG LIMITEDMar 18, 2005Mar 18, 2005

    What are the latest accounts for YOUNG & SCOTT CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2009

    What are the latest filings for YOUNG & SCOTT CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    5 pages4.17(Scot)

    Registered office address changed from C/O Thorntons Solicitors Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland on Sep 15, 2010

    2 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2009

    5 pagesAA

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Certificate of change of name

    Company name changed ramage young LIMITED\certificate issued on 25/01/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 25, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 09, 2010

    RES15

    Appointment of Mr Scott Andrew Crerar as a director

    2 pagesAP01

    Registered office address changed from 221 West George Street Glasgow G2 2nd on Jan 25, 2010

    1 pagesAD01

    Termination of appointment of John Ramage as a director

    1 pagesTM01

    Termination of appointment of Graham Myler as a director

    2 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    Total exemption small company accounts made up to Oct 31, 2007

    5 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Oct 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    7 pages363s

    legacy

    pages363(288)

    Accounts made up to Oct 31, 2005

    1 pagesAA

    legacy

    1 pages225

    legacy

    4 pages410(Scot)

    Who are the officers of YOUNG & SCOTT CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, James
    7 Williamwood Park West
    Netherlee
    G44 3TE Glasgow
    Lanarkshire
    Secretary
    7 Williamwood Park West
    Netherlee
    G44 3TE Glasgow
    Lanarkshire
    British104193500001
    CRERAR, Scott Andrew
    Nelson Mandela Place
    G2 1QB Glasgow
    23
    Director
    Nelson Mandela Place
    G2 1QB Glasgow
    23
    ScotlandBritish148418810001
    YOUNG, James
    7 Williamwood Park West
    Netherlee
    G44 3TE Glasgow
    Lanarkshire
    Director
    7 Williamwood Park West
    Netherlee
    G44 3TE Glasgow
    Lanarkshire
    ScotlandBritish104193500001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MYLER, Graham Thomas
    Carmichael Place
    Langside
    G42 9UE Glasgow
    11
    Director
    Carmichael Place
    Langside
    G42 9UE Glasgow
    11
    ScotlandBritish135864210001
    RAMAGE, John Gordon
    2 Balmoral Drive
    PA7 5HR Bishopton
    Director
    2 Balmoral Drive
    PA7 5HR Bishopton
    ScotlandBritish77469580002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does YOUNG & SCOTT CONSULTANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 10, 2005
    Delivered On Aug 18, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 18, 2005Registration of a charge (410)

    Does YOUNG & SCOTT CONSULTANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 27, 2013Dissolved on
    Feb 03, 2010Petition date
    Sep 26, 2013Conclusion of winding up
    Apr 28, 2010Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Maureen Elizabeth Leslie
    23 Nelson Mandela Place
    G2 1QB Glasgow
    provisional liquidator
    23 Nelson Mandela Place
    G2 1QB Glasgow
    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