A YOUNGSON (TURRIFF) LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
A YOUNGSON (TURRIFF) LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Dissolved - no longer trading.
A YOUNGSON (TURRIFF) LIMITED was incorporated 41 years ago on 12/11/1982 and has the registered number: SC080834. The accounts status is SMALL.
A YOUNGSON (TURRIFF) LIMITED was incorporated 41 years ago on 12/11/1982 and has the registered number: SC080834. The accounts status is SMALL.
A YOUNGSON (TURRIFF) LIMITED - EDINBURGH
This company is listed in the following categories:
65110 - Life insurance
65110 - Life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2020 |
Registered Office
76 COBURG STREET
EDINBURGH
EH6 6HJ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/05/2021 | 11/06/2022 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK DALLAS | Mar 1972 | British | Director | 2018-07-31 | CURRENT |
MR NEWTON EDWARD JOHN BRUCE | Aug 1964 | British | Director | 2018-07-31 | CURRENT |
SHEPHERD & WEDDERBURN SECRETARIES LIMITED | Corporate Secretary | 2015-07-24 UNTIL 2018-07-31 | RESIGNED | ||
JOHN ALEXANDER YOUNGSON | Jun 1941 | British | Director | RESIGNED | |
ASHLEY ANNE YOUNGSON | Jul 1943 | British | Director | RESIGNED | |
MR DOUGLAS DAVID PURDIE | Jul 1964 | British | Director | 1999-03-18 UNTIL 2015-07-24 | RESIGNED |
THOMAS NICOL | Jan 1949 | British | Director | 1999-03-18 UNTIL 2014-04-10 | RESIGNED |
IAIN GRANT | Oct 1967 | British | Director | 1999-03-18 UNTIL 2018-03-21 | RESIGNED |
MICHAEL CHARLES DALEY | Dec 1962 | British | Director | 1999-03-18 UNTIL 2004-06-01 | RESIGNED |
MR HARRY ALAN BURNS | Aug 1957 | British | Director | 2004-06-01 UNTIL 2008-12-31 | RESIGNED |
IAN BREMNER | Apr 1967 | British | Director | 1999-03-18 UNTIL 2018-07-31 | RESIGNED |
MR DOUGLAS DAVID PURDIE | Jul 1964 | British | Secretary | 1999-03-18 UNTIL 2015-07-24 | RESIGNED |
ASHLEY ANNE YOUNGSON | Jul 1943 | British | Secretary | RESIGNED | |
JACQUELINE WEAVER | Jan 1967 | British | Secretary | 1996-06-28 UNTIL 1999-03-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bruce Stevenson Limited | 2018-11-08 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Bruce Stevenson Limited | 2018-08-01 | Edinburgh | Ownership of shares 75 to 100 percent | |
Ian Bremner | 2018-03-29 - 2018-11-08 | 4/1967 | Keith Morayshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Shane Watt | 2018-03-29 - 2018-11-08 | 3/1972 | Huntly |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Tracy Jane Bremner | 2017-05-26 - 2018-03-21 | 6/1968 | Keith Morayshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Deborah Anne Grant | 2017-05-26 - 2018-03-21 | 6/1974 | Banff Banffshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
A_YOUNGSON_(TURRIFF)_LIMI - Accounts | 2018-08-17 | 30-11-2017 | £537,876 Cash £412,403 equity |
A_YOUNGSON_(TURRIFF)_LIMI - Accounts | 2017-05-06 | 30-11-2016 | £541,857 Cash £383,988 equity |