Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > YOUNG & GAULT ARCHITECTS LIMITED
Company Information for

YOUNG & GAULT ARCHITECTS LIMITED

2ND FLOOR, 18 BOTHWELL STREET, GLASGOW, G2 6NU,
Company Registration Number
SC352554
Private Limited Company
Liquidation

Company Overview

About Young & Gault Architects Ltd
YOUNG & GAULT ARCHITECTS LIMITED was founded on 2008-12-15 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Young & Gault Architects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YOUNG & GAULT ARCHITECTS LIMITED
 
Legal Registered Office
2ND FLOOR
18 BOTHWELL STREET
GLASGOW
G2 6NU
Other companies in G52
 
Filing Information
Company Number SC352554
Company ID Number SC352554
Date formed 2008-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB126668982  
Last Datalog update: 2019-05-04 05:27:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUNG & GAULT ARCHITECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YOUNG & GAULT ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRIAN GAULT
Company Secretary 2008-12-15
JOHN BRIAN GAULT
Director 2008-12-15
GILLIAN SHIELDS
Director 2008-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
STUART HUNTER DALLAS
Director 2008-12-15 2017-02-10
STUART PRENTY
Director 2008-12-15 2014-02-05
BRIAN REID LTD.
Company Secretary 2008-12-15 2008-12-15
STEPHEN GEORGE MABBOTT
Director 2008-12-15 2008-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRIAN GAULT BO'NESS DEVELOPMENTS LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2015-04-24
JOHN BRIAN GAULT CASTRA ESTATES LTD Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2014-07-22
JOHN BRIAN GAULT BO'NESS DEVELOPMENTS LIMITED Director 2006-04-06 CURRENT 2006-04-06 Dissolved 2015-04-24
JOHN BRIAN GAULT THE HAVEN KILMACOLM Director 2003-07-18 CURRENT 2003-07-18 Active
JOHN BRIAN GAULT GLASGOW NORTH REGENERATION AGENCY LIMITED Director 1996-11-27 CURRENT 1993-02-03 Dissolved 2014-04-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-17PSC04Change of details for Ms Gillian Shields as a person with significant control on 2016-04-06
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 6
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-18PSC04PSC'S CHANGE OF PARTICULARS / MR STUART HUNTER DALLAS / 10/02/2017
2017-12-18PSC04PSC'S CHANGE OF PARTICULARS / MS GILLIAN SHIELDS / 17/02/2017
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29CH01Director's details changed for Ms Gillian Shields on 2017-02-17
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART HUNTER DALLAS
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-17AR0115/12/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-15AR0115/12/14 ANNUAL RETURN FULL LIST
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13SH0101/05/14 STATEMENT OF CAPITAL GBP 6
2014-11-13SH0101/05/14 STATEMENT OF CAPITAL GBP 6
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-04AR0122/05/14 ANNUAL RETURN FULL LIST
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/14 FROM 28 Speirs Wharf Glasgow G4 9TB
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART PRENTY
2013-12-17AR0115/12/13 ANNUAL RETURN FULL LIST
2013-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-18AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-19AR0115/12/11 FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SHIELDS / 13/12/2010
2011-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-20AR0115/12/10 FULL LIST
2010-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-16AR0115/12/09 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SHIELDS / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART HUNTER DALLAS / 01/10/2009
2009-04-01225CURREXT FROM 31/12/2009 TO 31/03/2010
2009-03-17288aDIRECTOR AND SECRETARY APPOINTED JOHN BRIAN GAULT
2009-03-17288aDIRECTOR APPOINTED STUART HUNTER DALLAS
2009-03-17288aDIRECTOR APPOINTED STUART PRENTY
2009-03-17288aDIRECTOR APPOINTED GILLIAN SHIELDS
2008-12-17RES01ADOPT MEM AND ARTS 15/12/2008
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT
2008-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to YOUNG & GAULT ARCHITECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-06-21
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2019-03-29
Petitions to Wind Up (Companies)2019-03-22
Fines / Sanctions
No fines or sanctions have been issued against YOUNG & GAULT ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YOUNG & GAULT ARCHITECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YOUNG & GAULT ARCHITECTS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YOUNG & GAULT ARCHITECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOUNG & GAULT ARCHITECTS LIMITED
Trademarks
We have not found any records of YOUNG & GAULT ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUNG & GAULT ARCHITECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as YOUNG & GAULT ARCHITECTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where YOUNG & GAULT ARCHITECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyYOUNG & GAULT ARCHITECTS LIMITEDEvent Date2019-06-12
In the Paisley Sheriff Court Name of office holder: Annette Menzies Office holder IP number: 9128 Postal address of office holder: 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU Capacity of office holder: Liquidator Date of appointment: 12 June 2019 Office holders telephone no and email address: 0141 535 3133 and info@wd-br.co.uk Alternative contact for enquiries on proceedings: Martin McGrellis Tel: 0141 535 3133 Email: mmcgrellis@wd-br.co.uk Annette Menzies was appointed Liquidator of Young & Gault Architects Limited on 12 June 2019. The nature of the business of the company is Architectural Activities.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyYOUNG & GAULT ARCHITECTS LIMITEDEvent Date2019-03-29
On 6 March 2019 the above-named Company was placed into provisional liquidation. Annette Menzies of William Duncan (Business Recovery) Limited, 2nd Floor, 18 Bothwell Street, Glasgow G2 6QY is acting as provisional liquidator. Pursuant to Rule 4.80 of the Insolvency (Scotland) Rules 1986 , I, Gillian Shields of Flat 2, The Old School, Lintwhite Crescent, Bridge of Weir PA11 3BN hereby give notice that I was a Director of the above Company during the twelve months ending with the day before it went into provisional liquidation. I am sole Director of Gillian Shields Designs Limited (SC621900). Gillian Shields Designs Limited has purchased certain goods and assets of Young & Gault Architects Limited from the provisional liquidator. I give notice that it is my intention to act in one or more ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of Young & Gault Architects Limited (SC352554) under the name of Young & Gault Architects Limited or a substantially similar name.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyYOUNG & GAULT ARCHITECTS LIMITEDEvent Date2019-03-06
PETITION FOR WINDING UP Notice is hereby given that on 6 March 2019 a Petition was presented to the Sheriff at Paisley by Young & Gault Architects Limited , having its registered office at Suite 3, Third Floor Merlin House, Mossland Road, Glasgow, Strathclyde G52 4XZ (the Company), craving the court, inter alia , that the Company be wound up by the Court and that a Provisional Liquidator and an Interim Liquidator be appointed; in which Petition the Sheriff at Paisley by Interlocutor dated 6 March 2019 appointed all persons having an interest to lodge answers in the hands of the Sheriff Court at Paisley, within eight days after intimation, advertisement or service; all of which notice is hereby given, and meantime, appointed Annette Menzies , Insolvency Practitioner, of William Duncan (Business Recovery) Limited , 2nd Floor, 18 Bothwell Street, Glasgow G2 6QY to be provisional liquidator of the said company and authorised her to exercise the powers contained in Parts II and III of Schedule 4 to the Insolvency Act 1986 . Iain Boyd : Morisons LLP : 53 Bothwell Street, Glasgow G2 6TS : Agents for Petitioners :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOUNG & GAULT ARCHITECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YOUNG & GAULT ARCHITECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.