About

Registered Number: SC203495
Date of Incorporation: 01/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: The Engineering Works, Dunphail, Forres, Morayshire, IV36 2QQ

 

Based in Forres in Morayshire, Alistair Young Engineering Ltd was setup in 2000, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are Young, Alistair Grant, Young, Jane Christina, Young, Steven John, Young, Trudi, Young, Alice Mary Howie, Young, Alistair Mellis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Alistair Grant 14 November 2001 - 1
YOUNG, Jane Christina 10 March 2006 - 1
YOUNG, Steven John 14 November 2001 - 1
YOUNG, Trudi 10 March 2006 - 1
YOUNG, Alice Mary Howie 24 February 2000 30 December 2013 1
YOUNG, Alistair Mellis 24 February 2000 30 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 17 August 2017
RESOLUTIONS - N/A 08 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2017
SH08 - Notice of name or other designation of class of shares 08 June 2017
CC04 - Statement of companies objects 08 June 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 17 March 2015
MR04 - N/A 07 November 2014
AA - Annual Accounts 30 September 2014
MR01 - N/A 06 September 2014
MR01 - N/A 14 August 2014
AR01 - Annual Return 27 February 2014
TM01 - Termination of appointment of director 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
AA - Annual Accounts 08 October 2013
AA01 - Change of accounting reference date 29 May 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 02 March 2011
CH03 - Change of particulars for secretary 02 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 19 September 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 03 February 2004
RESOLUTIONS - N/A 09 November 2003
RESOLUTIONS - N/A 09 November 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2003
AA - Annual Accounts 21 October 2003
RESOLUTIONS - N/A 09 October 2003
123 - Notice of increase in nominal capital 09 October 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 01 February 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
AA - Annual Accounts 11 December 2001
410(Scot) - N/A 31 May 2001
363s - Annual Return 23 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
225 - Change of Accounting Reference Date 27 November 2000
410(Scot) - N/A 12 July 2000
MEM/ARTS - N/A 23 March 2000
CERTNM - Change of name certificate 22 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
287 - Change in situation or address of Registered Office 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
NEWINC - New incorporation documents 01 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2014 Outstanding

N/A

A registered charge 12 August 2014 Outstanding

N/A

Standard security 24 May 2001 Fully Satisfied

N/A

Bond & floating charge 23 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.