LINDSAY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LINDSAY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC157597

Incorporation date

13/04/1995

Size

Full

Contacts

Registered address

Registered address

C/O Hydrex Equipment (Uk) Ltd, Duntilland Road, Salsburgh, North Lanarkshire ML7 4NZCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1995)
dot icon13/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/03/2012
First Gazette notice for voluntary strike-off
dot icon07/03/2012
Application to strike the company off the register
dot icon29/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon15/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon15/04/2011
Director's details changed for Mr Carl Mark D'ammassa on 2011-04-13
dot icon07/10/2010
Appointment of Mr Alan James Jordan as a director
dot icon21/09/2010
Termination of appointment of Andrew Wood as a director
dot icon21/09/2010
Termination of appointment of Andrew Wood as a secretary
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon09/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon20/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon20/05/2010
Director's details changed for Mr Carl Mark D'ammassa on 2010-04-01
dot icon25/02/2010
Appointment of Mr Carl Mark D'ammassa as a director
dot icon25/02/2010
Termination of appointment of Andrew Simcox as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 13/04/09; full list of members
dot icon06/05/2009
Registered office changed on 06/05/2009 from c/o hydrex equipment (uk) LTD duntilland road salsburgh north lanarkshire ML7 4NZ united kingdom
dot icon06/05/2009
Location of register of members
dot icon06/05/2009
Location of debenture register
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 13/04/08; full list of members
dot icon07/05/2008
Registered office changed on 07/05/2008 from c/o hydrex equipment (uk) LTD duntilland road salsburgh north lanarkshire ML7 4NZ
dot icon07/05/2008
Director and Secretary's Change of Particulars / andrew wood / 13/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 5 shaplands road, now: shaplands; Region was: , now: avon; Country was: , now: united kingdom
dot icon07/05/2008
Director's Change of Particulars / andrew simcox / 13/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 53; Street was: 53 ashley drive south, now: ashley drive south; Country was: , now: united kingdom
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 13/04/07; full list of members
dot icon21/05/2007
Director's particulars changed
dot icon21/05/2007
Registered office changed on 21/05/07 from: c/o hydrex equipment (uk) LTD duntilland road salburgh ML7 4NZ
dot icon21/05/2007
Location of debenture register
dot icon21/05/2007
Location of register of members
dot icon21/05/2007
Secretary's particulars changed;director's particulars changed
dot icon04/01/2007
Full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 13/04/06; full list of members
dot icon11/04/2006
Dec mort/charge *
dot icon04/04/2006
Dec mort/charge *
dot icon04/04/2006
Dec mort/charge *
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 13/04/05; full list of members
dot icon03/04/2005
Full accounts made up to 2003-12-31
dot icon17/03/2005
Partic of mort/charge *
dot icon06/07/2004
Return made up to 13/04/04; no change of members
dot icon06/07/2004
New secretary appointed
dot icon01/07/2004
New secretary appointed
dot icon01/03/2004
Secretary resigned
dot icon10/11/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon01/10/2003
Registered office changed on 01/10/03 from: loaning hill uphall broxburn EH52 5NT
dot icon07/07/2003
New director appointed
dot icon18/06/2003
Secretary resigned
dot icon24/05/2003
New secretary appointed
dot icon16/04/2003
Return made up to 13/04/03; full list of members
dot icon16/04/2003
Registered office changed on 16/04/03
dot icon18/03/2003
Group of companies' accounts made up to 2002-06-30
dot icon10/03/2003
Partic of mort/charge *
dot icon05/03/2003
Declaration of assistance for shares acquisition
dot icon05/03/2003
Declaration of assistance for shares acquisition
dot icon05/03/2003
Resolutions
dot icon05/03/2003
Resolutions
dot icon05/03/2003
Resolutions
dot icon05/03/2003
Registered office changed on 05/03/03 from: balmoral road kilmarnock ayrshire KA3 1HL
dot icon05/03/2003
New director appointed
dot icon05/03/2003
New secretary appointed
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Secretary resigned
dot icon04/03/2003
Dec mort/charge *
dot icon26/02/2003
Partic of mort/charge *
dot icon14/10/2002
Director resigned
dot icon01/05/2002
Return made up to 13/04/02; full list of members
dot icon08/03/2002
Group of companies' accounts made up to 2001-06-30
dot icon26/02/2002
New director appointed
dot icon08/05/2001
Return made up to 13/04/01; full list of members
dot icon08/05/2001
Director's particulars changed
dot icon08/05/2001
Director resigned
dot icon19/02/2001
Full group accounts made up to 2000-06-30
dot icon11/07/2000
New secretary appointed
dot icon11/07/2000
Secretary resigned
dot icon20/04/2000
Return made up to 13/04/00; full list of members
dot icon15/12/1999
Full group accounts made up to 1999-06-30
dot icon15/04/1999
Return made up to 13/04/99; full list of members
dot icon08/12/1998
Full group accounts made up to 1998-06-30
dot icon23/09/1998
Auditor's resignation
dot icon28/07/1998
New director appointed
dot icon20/04/1998
Return made up to 13/04/98; no change of members
dot icon25/03/1998
Director's particulars changed
dot icon13/01/1998
Full group accounts made up to 1997-06-30
dot icon10/11/1997
Director resigned
dot icon16/04/1997
Return made up to 13/04/97; no change of members
dot icon15/11/1996
Full group accounts made up to 1996-06-30
dot icon02/05/1996
Return made up to 13/04/96; full list of members
dot icon02/05/1996
Location of debenture register address changed
dot icon14/06/1995
New director appointed
dot icon12/06/1995
Statement of affairs
dot icon12/06/1995
Ad 23/05/95--------- £ si 800000@1=800000 £ ic 3285000/4085000
dot icon12/06/1995
New director appointed
dot icon05/06/1995
Partic of mort/charge *
dot icon31/05/1995
Memorandum and Articles of Association
dot icon31/05/1995
Ad 23/05/95--------- £ si 84900@1=84900 £ ic 3200100/3285000
dot icon31/05/1995
Ad 23/05/95--------- £ si 3200000@1=3200000 £ ic 100/3200100
dot icon31/05/1995
Nc inc already adjusted 23/05/95
dot icon31/05/1995
Resolutions
dot icon31/05/1995
Resolutions
dot icon31/05/1995
Resolutions
dot icon31/05/1995
Resolutions
dot icon31/05/1995
Declaration of assistance for shares acquisition
dot icon31/05/1995
Resolutions
dot icon31/05/1995
Accounting reference date notified as 30/06
dot icon31/05/1995
Registered office changed on 31/05/95 from: orchard brae house 30 queensferry road edinburgh EH4 2HG
dot icon31/05/1995
Secretary resigned;new secretary appointed
dot icon13/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUEENSFERRY SECRETARIES LIMITED
Nominee Secretary
13/04/1995 - 23/05/1995
68
Kearney, Douglas Richard
Director
23/05/1995 - 30/03/2001
33
Jordan, Alan James
Director
21/09/2010 - Present
58
Wood, Andrew Simon
Director
24/06/2003 - 31/08/2010
37
Garvey, Paul Maurice
Director
13/04/1995 - 21/08/2002
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINDSAY HOLDINGS LIMITED

LINDSAY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/04/1995 with the registered office located at C/O Hydrex Equipment (Uk) Ltd, Duntilland Road, Salsburgh, North Lanarkshire ML7 4NZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINDSAY HOLDINGS LIMITED?

toggle

LINDSAY HOLDINGS LIMITED is currently Dissolved. It was registered on 13/04/1995 and dissolved on 13/07/2012.

Where is LINDSAY HOLDINGS LIMITED located?

toggle

LINDSAY HOLDINGS LIMITED is registered at C/O Hydrex Equipment (Uk) Ltd, Duntilland Road, Salsburgh, North Lanarkshire ML7 4NZ.

What does LINDSAY HOLDINGS LIMITED do?

toggle

LINDSAY HOLDINGS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for LINDSAY HOLDINGS LIMITED?

toggle

The latest filing was on 13/07/2012: Final Gazette dissolved via voluntary strike-off.