About

Registered Number: SC153141
Date of Incorporation: 20/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Accountants Plus Upper Floor Unit 1 Cadzow Park, 82 Muir Street, Hamilton, Lanarkshire, ML3 6BJ

 

Wilson Young Property Ltd was registered on 20 September 1994 and are based in Hamilton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 2 directors listed as Wilson, Ian Alexander, Wilson, Diane for Wilson Young Property Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Diane 20 September 1994 02 May 2003 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Ian Alexander 20 September 1994 02 May 2003 1

Filing History

Document Type Date
CS01 - N/A 26 September 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 25 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 September 2011
AD01 - Change of registered office address 15 April 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 17 August 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 17 July 2008
410(Scot) - N/A 06 November 2007
363s - Annual Return 04 October 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 13 September 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 30 September 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 01 October 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 10 November 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 14 October 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 15 October 1997
410(Scot) - N/A 31 October 1996
363s - Annual Return 25 September 1996
RESOLUTIONS - N/A 09 July 1996
410(Scot) - N/A 02 July 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 17 July 1995
288 - N/A 25 October 1994
288 - N/A 25 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
NEWINC - New incorporation documents 20 September 1994

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 October 2007 Outstanding

N/A

Standard security 17 October 1996 Outstanding

N/A

Bond & floating charge 28 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.