Background WavePink WaveYellow Wave

YOUNG WILSON & CUNNINGHAM LIMITED (SC115871)

YOUNG WILSON & CUNNINGHAM LIMITED (SC115871) is an active UK company. incorporated on 30 January 1989. with registered office in 40 Rogart Street. The company operates in the Construction sector, engaged in construction of commercial buildings. YOUNG WILSON & CUNNINGHAM LIMITED has been registered for 37 years. Current directors include BROWN, Theresa, GALLAGHER, Michael Andrew.

Company Number
SC115871
Status
active
Type
ltd
Incorporated
30 January 1989
Age
37 years
Address
40 Rogart Street, G40 2AA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BROWN, Theresa, GALLAGHER, Michael Andrew
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG WILSON & CUNNINGHAM LIMITED

YOUNG WILSON & CUNNINGHAM LIMITED is an active company incorporated on 30 January 1989 with the registered office located in 40 Rogart Street. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. YOUNG WILSON & CUNNINGHAM LIMITED was registered 37 years ago.(SIC: 41201)

Status

active

Active since 37 years ago

Company No

SC115871

LTD Company

Age

37 Years

Incorporated 30 January 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

TANKMASTERS (U.K.) LIMITED
From: 5 June 1989To: 1 July 1993
HUNTWALL LIMITED
From: 30 January 1989To: 5 June 1989
Contact
Address

40 Rogart Street Glasgow , G40 2AA,

Timeline

9 key events • 1989 - 2018

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Feb 12
Director Left
Apr 15
Director Left
Aug 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Loan Cleared
May 18
Loan Cleared
Nov 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BROWN, Theresa

Active
Festival Park, GlasgowG51 1HF
Born July 1966
Director
Appointed 26 Feb 2016

GALLAGHER, Michael Andrew

Active
Flat 89, GlasgowG41 5NJ
Born August 1960
Director
Appointed 26 Feb 2016

JAMIESON, Ronald John George

Resigned
Davidshill House, DalryKA24 4JD
Secretary
Appointed 18 Feb 1994
Resigned 19 Aug 2015

KINNAIRD, Marion

Resigned
35 Burrelton Road, GlasgowG43 2ND
Secretary
Appointed N/A
Resigned 29 Aug 1991

RAISTRICK, Charles Stuart

Resigned
Ormonde House 5 St Georges Road, HexhamNE46 2HG
Secretary
Appointed 29 Aug 1991
Resigned 01 Jan 1993

WATSON, David John

Resigned
13 Apperley Avenue, DurhamDH1 2TY
Secretary
Appointed 01 Jan 1993
Resigned 18 Feb 1994

WATSON, David John

Resigned
13 Apperley Avenue, DurhamDH1 2TY
Secretary
Appointed N/A
Resigned 28 Feb 1994

DUNCAN, James Joseph

Resigned
94 Springkell Avenue, GlasgowG41 4EH
Born September 1947
Director
Appointed N/A
Resigned 29 Aug 1991

FITZSIMMONS, William Henry

Resigned
75 Roger Avenue, GlasgowG77 6JS
Born November 1959
Director
Appointed N/A
Resigned 29 Aug 1991

GUERIN, John Michael

Resigned
64 Harlsey Road, Stockton On TeesTS18 5DQ
Born April 1946
Director
Appointed 29 Aug 1991
Resigned 04 Feb 1993

HOOD, Robert Allan, Thomas

Resigned
40 Rogart StreetG40 2AA
Born May 1967
Director
Appointed 07 Feb 2012
Resigned 31 Dec 2014

HOOD, Robert

Resigned
Gowanbrae, LochwinnochPA12 4EL
Born November 1938
Director
Appointed 01 Jul 1993
Resigned 26 Feb 2016

JAMIESON, Ronald John George

Resigned
Davidshill House, DalryKA24 4JD
Born August 1938
Director
Appointed 18 Feb 1994
Resigned 19 Aug 2015

MOFFAT, Janette

Resigned
80 Allan Tower, MotherwellML1 1NW
Born January 1936
Director
Appointed N/A
Resigned 30 Jan 1994

RAISTRICK, Charles Stuart

Resigned
Ormonde House 5 St Georges Road, HexhamNE46 2HG
Born December 1948
Director
Appointed 09 Mar 1993
Resigned 18 Feb 1994

RAISTRICK, Charles Stuart

Resigned
Ormonde House 5 St Georges Road, HexhamNE46 2HG
Born December 1948
Director
Appointed 29 Aug 1991
Resigned 01 Jan 1993

RAISTRICK, Charles Stuart

Resigned
Ormonde House 5 St Georges Road, HexhamNE46 2HG
Born December 1948
Director
Appointed N/A
Resigned 18 Feb 1994

ROBINSON, Keith

Resigned
1 Towers Close, BedlingtonNE22 5ER
Born August 1952
Director
Appointed 04 Feb 1993
Resigned 18 Feb 1994

ROBINSON, Keith

Resigned
1 Towers Close, BedlingtonNE22 5ER
Born August 1952
Director
Appointed N/A
Resigned 28 Feb 1994

TAGG, David William

Resigned
27 Low Gosforth Court, Newcastle Upon TyneNE3 5QU
Born August 1947
Director
Appointed 04 Feb 1993
Resigned 01 Jul 1993

WATSON, David John

Resigned
13 Apperley Avenue, DurhamDH1 2TY
Born February 1944
Director
Appointed 01 Jan 1993
Resigned 09 Mar 1993

Persons with significant control

2

Mrs Theresa Brown

Active
Festival Park, GlasgowG51 1HF
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Andrew Gallagher

Active
Flat 89, GlasgowG41 5NJ
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts Amended With Accounts Type Full
13 February 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Legacy
2 August 2011
MG02sMG02s
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 August 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2001
AAAnnual Accounts
Legacy
7 March 2001
419a(Scot)419a(Scot)
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
410(Scot)410(Scot)
Legacy
15 January 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
6 December 1995
363sAnnual Return (shuttle)
Legacy
6 December 1995
88(2)R88(2)R
Legacy
29 November 1995
288288
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
29 March 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 March 1994
288288
Legacy
1 March 1994
363x363x
Legacy
25 February 1994
410(Scot)410(Scot)
Legacy
24 February 1994
410(Scot)410(Scot)
Legacy
22 February 1994
287Change of Registered Office
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Certificate Change Of Name Company
30 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
9 February 1993
363x363x
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Resolution
26 November 1992
RESOLUTIONSResolutions
Resolution
26 November 1992
RESOLUTIONSResolutions
Resolution
26 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
4 February 1992
363x363x
Legacy
10 January 1992
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
12 December 1991
AAAnnual Accounts
Legacy
12 September 1991
287Change of Registered Office
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Auditors Resignation Company
12 September 1991
AUDAUD
Legacy
11 April 1991
363aAnnual Return
Accounts With Accounts Type Small
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Legacy
28 December 1990
410(Scot)410(Scot)
Memorandum Articles
27 September 1990
MEM/ARTSMEM/ARTS
Resolution
27 September 1990
RESOLUTIONSResolutions
Legacy
30 January 1990
288288
Memorandum Articles
12 June 1989
MEM/ARTSMEM/ARTS
Miscellaneous
5 June 1989
MISCMISC
Resolution
5 June 1989
RESOLUTIONSResolutions
Resolution
5 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 1989
287Change of Registered Office
Legacy
30 May 1989
288288
Legacy
30 May 1989
288288
Legacy
30 May 1989
288288
Legacy
30 May 1989
288288
Incorporation Company
30 January 1989
NEWINCIncorporation