About

Registered Number: SC168942
Date of Incorporation: 10/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 1 Seaford Street, Kilmarnock, Ayrshire, KA1 2BZ

 

Lloyd Younger Ltd was setup in 1996, it has a status of "Active". We don't currently know the number of employees at the business. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURDOCH, Walker 10 October 1996 14 August 2003 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 23 October 2006
287 - Change in situation or address of Registered Office 23 October 2006
287 - Change in situation or address of Registered Office 23 October 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 03 September 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
287 - Change in situation or address of Registered Office 19 August 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
363s - Annual Return 18 November 2002
287 - Change in situation or address of Registered Office 15 November 2002
AA - Annual Accounts 15 November 2002
RESOLUTIONS - N/A 24 October 2002
RESOLUTIONS - N/A 24 October 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 21 August 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 03 September 1998
363s - Annual Return 14 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1996
225 - Change of Accounting Reference Date 31 October 1996
287 - Change in situation or address of Registered Office 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
NEWINC - New incorporation documents 10 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.