ALAN YOUNG ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ALAN YOUNG ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC138732

Incorporation date

10/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Farries, Kirk & Mcvean Tinwald Downs Road, Heathhall, Dumfries DG1 3SJCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1992)
dot icon03/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon19/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon19/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon21/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon14/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon23/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon16/06/2020
Director's details changed for Mr William George Cameron on 2020-06-12
dot icon12/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon12/06/2020
Notification of Alan Young Engineering Holdings Limited as a person with significant control on 2020-03-09
dot icon12/06/2020
Notification of Daniel James Findlater as a person with significant control on 2020-03-09
dot icon12/06/2020
Notification of Martin Paul Driske as a person with significant control on 2020-03-09
dot icon12/06/2020
Notification of William George Cameron as a person with significant control on 2020-03-09
dot icon12/06/2020
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 2020-06-12
dot icon12/06/2020
Cessation of Alan Young as a person with significant control on 2020-03-09
dot icon12/06/2020
Cessation of Pamela Young as a person with significant control on 2020-03-09
dot icon16/03/2020
Resolutions
dot icon13/03/2020
Termination of appointment of Pamela Young as a director on 2020-03-09
dot icon13/03/2020
Termination of appointment of Pamela Young as a secretary on 2020-03-09
dot icon13/03/2020
Termination of appointment of Alan Young as a director on 2020-03-09
dot icon13/03/2020
Appointment of Mr Daniel James Findlater as a director on 2020-03-09
dot icon13/03/2020
Appointment of Mr Martin Paul Driske as a director on 2020-03-09
dot icon13/03/2020
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 2020-03-13
dot icon13/03/2020
Appointment of Mr William George Cameron as a director on 2020-03-09
dot icon31/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon24/06/2014
Secretary's details changed for Pamela Young on 2014-06-24
dot icon24/06/2014
Director's details changed for Alan Young on 2014-06-24
dot icon24/06/2014
Director's details changed for Pamela Young on 2014-06-24
dot icon22/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/11/2013
Registered office address changed from 2 Terregles Road Dumfries DG2 9HB on 2013-11-04
dot icon11/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon16/06/2010
Director's details changed for Pamela Young on 2010-06-10
dot icon16/06/2010
Director's details changed for Alan Young on 2010-06-10
dot icon17/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/06/2009
Return made up to 10/06/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/07/2008
Return made up to 10/06/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/07/2007
Return made up to 10/06/07; no change of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon16/06/2006
Return made up to 10/06/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/06/2005
Return made up to 10/06/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/06/2004
Return made up to 10/06/04; full list of members
dot icon12/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/05/2003
Return made up to 10/06/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon10/06/2002
Return made up to 10/06/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon19/06/2001
Return made up to 10/06/01; full list of members
dot icon11/01/2001
Accounts for a small company made up to 2000-09-30
dot icon20/06/2000
Return made up to 10/06/00; full list of members
dot icon06/12/1999
Accounts for a small company made up to 1999-09-30
dot icon22/06/1999
Return made up to 10/06/99; full list of members
dot icon17/12/1998
Accounts for a small company made up to 1998-09-30
dot icon22/06/1998
Return made up to 10/06/98; no change of members
dot icon22/06/1998
Accounts made up to 1997-09-30
dot icon22/07/1997
Accounts made up to 1996-09-30
dot icon06/07/1997
Return made up to 10/06/97; no change of members
dot icon04/07/1997
New director appointed
dot icon20/02/1997
Partic of mort/charge *
dot icon04/07/1996
Return made up to 10/06/96; full list of members
dot icon26/03/1996
Accounts made up to 1995-09-30
dot icon18/07/1995
Return made up to 10/06/95; change of members
dot icon06/04/1995
Accounts for a small company made up to 1994-09-30
dot icon07/07/1994
Return made up to 10/06/94; no change of members
dot icon06/04/1994
Accounts for a small company made up to 1993-09-30
dot icon07/06/1993
Return made up to 10/06/93; full list of members
dot icon07/06/1993
Resolutions
dot icon07/06/1993
Resolutions
dot icon07/06/1993
Resolutions
dot icon25/09/1992
Resolutions
dot icon25/09/1992
Resolutions
dot icon25/09/1992
Resolutions
dot icon24/07/1992
Accounting reference date notified as 30/09
dot icon23/06/1992
Secretary resigned;new secretary appointed
dot icon23/06/1992
Director resigned;new director appointed
dot icon23/06/1992
Registered office changed on 23/06/92 from: 3 hill street edinburgh lothian EH3 3JP
dot icon10/06/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
391.88K
-
0.00
197.23K
-
2022
9
488.59K
-
0.00
327.39K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Young
Director
10/06/1992 - 09/03/2020
-
Mrs Pamela Young
Director
12/06/1997 - 09/03/2020
-
Mr William George Cameron
Director
09/03/2020 - Present
-
Mr Martin Paul Driske
Director
09/03/2020 - Present
2
Mr Daniel James Findlater
Director
09/03/2020 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALAN YOUNG ENGINEERING LIMITED

ALAN YOUNG ENGINEERING LIMITED is an(a) Active company incorporated on 10/06/1992 with the registered office located at Farries, Kirk & Mcvean Tinwald Downs Road, Heathhall, Dumfries DG1 3SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN YOUNG ENGINEERING LIMITED?

toggle

ALAN YOUNG ENGINEERING LIMITED is currently Active. It was registered on 10/06/1992 .

Where is ALAN YOUNG ENGINEERING LIMITED located?

toggle

ALAN YOUNG ENGINEERING LIMITED is registered at Farries, Kirk & Mcvean Tinwald Downs Road, Heathhall, Dumfries DG1 3SJ.

What does ALAN YOUNG ENGINEERING LIMITED do?

toggle

ALAN YOUNG ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ALAN YOUNG ENGINEERING LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-09-30.