Rt Young Land And Property Ltd

General information

Name:

Rt Young Land And Property Limited

Office Address:

3 Dava Street G51 2JA Glasgow

Number: SC024886

Incorporation date: 1946-12-30

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known under the name of Rt Young Land And Property Ltd. This firm first started 78 years ago and was registered under SC024886 as the registration number. This registered office of this company is located in Glasgow. You may visit it at 3 Dava Street. The company's official name switch from Young (civil Engineers) to Rt Young Land And Property Ltd took place on 2019-05-07. This firm's declared SIC number is 68209, that means Other letting and operating of own or leased real estate. Rt Young Land And Property Limited reported its account information for the financial period up to 2022-05-31. The most recent confirmation statement was filed on 2022-10-23.

Given the following firm's growth, it became necessary to choose more executives: Christopher Y., Susan Y. and Pauline O. who have been working together for eleven years to fulfil their statutory duties for this specific limited company.

  • Previous company's names
  • Rt Young Land And Property Ltd 2019-05-07
  • Young (civil Engineers) Limited 1946-12-30

Financial data based on annual reports

Company staff

Christopher Y.

Role: Director

Appointed: 01 May 2013

Latest update: 13 March 2024

Susan Y.

Role: Director

Appointed: 01 May 2013

Latest update: 13 March 2024

Pauline O.

Role: Director

Appointed: 01 May 2013

Latest update: 13 March 2024

People with significant control

Executives with significant control over this firm are: Christopher Y. owns 1/2 or less of company shares. Susan Y. owns 1/2 or less of company shares. Pauline M. owns 1/2 or less of company shares.

Christopher Y.
Notified on 23 October 2016
Nature of control:
1/2 or less of shares
Susan Y.
Notified on 23 October 2016
Nature of control:
1/2 or less of shares
Pauline M.
Notified on 23 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 06 November 2023
Confirmation statement last made up date 23 October 2022
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 8 September 2014
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 18 September 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 18 September 2012
Annual Accounts 13 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 13 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Tue, 31st May 2022 (AA)
filed on: 28th, March 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

2236 London Road Carmyle

Post code:

G32 8YF

City / Town:

Glasgow

HQ address,
2013

Address:

6a, 1 Michaelson Square Livingston

Post code:

EH54 7DP

HQ address,
2014

Address:

6a, 1 Michaelson Square Livingston

Post code:

EH54 7DP

HQ address,
2015

Address:

Office 5, Fleming House 5 Fleming Road Kirkton Campus

Post code:

EH54 7BN

City / Town:

Livingston

HQ address,
2016

Address:

Office 10, Fleming House 5 Fleming Road Kirkton Campus

Post code:

EH54 7BN

City / Town:

Livingston

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
77
Company Age

Similar companies nearby

Closest companies