Advanced company searchLink opens in new window

ALAN YOUNG ENGINEERING LIMITED

Company number SC138732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
21 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
14 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
23 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
16 Jun 2020 CH01 Director's details changed for Mr William George Cameron on 12 June 2020
12 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
12 Jun 2020 PSC02 Notification of Alan Young Engineering Holdings Limited as a person with significant control on 9 March 2020
12 Jun 2020 PSC01 Notification of Daniel James Findlater as a person with significant control on 9 March 2020
12 Jun 2020 PSC01 Notification of Martin Paul Driske as a person with significant control on 9 March 2020
12 Jun 2020 PSC01 Notification of William George Cameron as a person with significant control on 9 March 2020
12 Jun 2020 AD01 Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland to Farries, Kirk & Mcvean Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 12 June 2020
12 Jun 2020 PSC07 Cessation of Pamela Young as a person with significant control on 9 March 2020
12 Jun 2020 PSC07 Cessation of Alan Young as a person with significant control on 9 March 2020
16 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2020 TM01 Termination of appointment of Pamela Young as a director on 9 March 2020
13 Mar 2020 TM02 Termination of appointment of Pamela Young as a secretary on 9 March 2020
13 Mar 2020 TM01 Termination of appointment of Alan Young as a director on 9 March 2020
13 Mar 2020 AP01 Appointment of Mr Daniel James Findlater as a director on 9 March 2020
13 Mar 2020 AP01 Appointment of Mr Martin Paul Driske as a director on 9 March 2020
13 Mar 2020 AD01 Registered office address changed from Maplebank Nunwood Gardens Newbridge Dumfries DG2 0DS to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE on 13 March 2020
13 Mar 2020 AP01 Appointment of Mr William George Cameron as a director on 9 March 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 September 2019