LINDSAY PLANT LIMITED

Register to unlock more data on OkredoRegister

LINDSAY PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC049012

Incorporation date

05/08/1971

Size

-

Contacts

Registered address

Registered address

C/O Hydrex Equipment (Uk) Ltd, Duntilland Road, Salsburgh ML7 4NZCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1971)
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 2011-03-19 with full list of shareholders
dot icon15/04/2011
Director's details changed for Mr Carl Mark D'ammassa on 2011-03-19
dot icon08/10/2010
Total exemption full accounts made up to 2009-12-31
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 icon09/08/2010
Particulars of a mortgage or charge / charge no: 11
dot icon09/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon04/06/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mr Carl Mark D'ammassa on 2010-03-19
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
Total exemption full accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 19/03/09; full list of members
dot icon04/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/06/2008
Total exemption full accounts made up to 2006-12-31
dot icon04/04/2008
Return made up to 19/03/08; full list of members
dot icon04/04/2008
Director and Secretary's Change of Particulars / andrew wood / 19/03/2008 / 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 icon04/04/2008
Director's Change of Particulars / andrew simcox / 19/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 53; Street was: 53 ashley drive south, now: ashley drive south; Country was: , now: united kingdom; Occupation was: director, now: managing director
dot icon02/05/2007
Return made up to 19/03/07; full list of members
dot icon04/01/2007
Full accounts made up to 2005-12-31
dot icon09/06/2006
Dec mort/charge *
dot icon09/06/2006
Dec mort/charge *
dot icon20/04/2006
Return made up to 19/03/06; 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 icon03/04/2005
Full accounts made up to 2003-12-31
dot icon31/03/2005
Return made up to 19/03/05; full list of members
dot icon17/03/2005
Partic of mort/charge *
dot icon01/07/2004
Return made up to 19/03/04; full list of members
dot icon01/07/2004
Secretary's particulars changed
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 19/03/03; full list of members
dot icon16/04/2003
Registered office changed on 16/04/03
dot icon27/03/2003
Resolutions
dot icon18/03/2003
Full 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
Resolutions
dot icon05/03/2003
Registered office changed on 05/03/03 from: balmoral road kilmarnock KA3 1HL
dot icon05/03/2003
New secretary appointed
dot icon05/03/2003
New director appointed
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Director resigned
dot icon04/03/2003
Dec mort/charge *
dot icon04/03/2003
Dec mort/charge *
dot icon26/02/2003
Partic of mort/charge *
dot icon20/03/2002
Return made up to 19/03/02; full list of members
dot icon20/03/2002
Director's particulars changed
dot icon08/03/2002
Full accounts made up to 2001-06-30
dot icon17/01/2002
New director appointed
dot icon09/04/2001
Return made up to 19/03/01; full list of members
dot icon09/04/2001
Director's particulars changed
dot icon20/02/2001
New director appointed
dot icon19/02/2001
Full accounts made up to 2000-06-30
dot icon03/10/2000
Partic of mort/charge *
dot icon11/07/2000
Director resigned
dot icon04/07/2000
Secretary resigned
dot icon04/07/2000
New secretary appointed
dot icon21/03/2000
Return made up to 19/03/00; full list of members
dot icon15/12/1999
New director appointed
dot icon15/12/1999
Full accounts made up to 1999-06-30
dot icon25/03/1999
Return made up to 19/03/99; full list of members
dot icon08/12/1998
Full accounts made up to 1998-06-30
dot icon24/09/1998
Auditor's resignation
dot icon28/07/1998
New director appointed
dot icon25/03/1998
Return made up to 19/03/98; full list of members
dot icon13/01/1998
Full accounts made up to 1997-06-30
dot icon10/11/1997
Director resigned
dot icon20/03/1997
Return made up to 19/03/97; full list of members
dot icon15/11/1996
Full accounts made up to 1996-06-30
dot icon17/06/1996
New director appointed
dot icon21/03/1996
Return made up to 19/03/96; full list of members
dot icon21/03/1996
Director's particulars changed
dot icon21/03/1996
Location of register of members address changed
dot icon21/03/1996
Location of debenture register address changed
dot icon02/10/1995
Full accounts made up to 1995-06-30
dot icon13/06/1995
Partic of mort/charge *
dot icon07/06/1995
Partic of mort/charge *
dot icon05/06/1995
Dec mort/charge *
dot icon05/06/1995
Partic of mort/charge *
dot icon30/05/1995
Memorandum and Articles of Association
dot icon30/05/1995
Resolutions
dot icon30/05/1995
Declaration of assistance for shares acquisition
dot icon30/05/1995
Resolutions
dot icon30/05/1995
Auditor's resignation
dot icon30/05/1995
Director resigned;new director appointed
dot icon25/05/1995
Particulars of contract relating to shares
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Ad 17/05/95--------- £ si 900000@1=900000 £ ic 100000/1000000
dot icon10/05/1995
Nc inc already adjusted 20/04/95
dot icon27/04/1995
Resolutions
dot icon25/04/1995
Return made up to 31/03/95; no change of members
dot icon25/04/1995
Location of register of members address changed
dot icon25/04/1995
Location of debenture register address changed
dot icon17/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Return made up to 31/03/94; no change of members
dot icon20/01/1994
Full accounts made up to 1993-06-30
dot icon28/04/1993
Return made up to 31/03/93; full list of members
dot icon17/02/1993
Accounts for a medium company made up to 1992-06-30
dot icon07/04/1992
Return made up to 31/03/92; no change of members
dot icon18/02/1992
Accounts for a small company made up to 1991-06-30
dot icon12/11/1991
Dec mort/charge 13510
dot icon03/06/1991
Return made up to 31/03/91; no change of members
dot icon29/05/1991
Accounts for a medium company made up to 1990-06-30
dot icon05/06/1990
Return made up to 31/03/90; full list of members
dot icon14/05/1990
Accounts for a medium company made up to 1989-06-30
dot icon29/01/1990
Partic of mort/charge 1010
dot icon21/11/1989
Return made up to 31/03/89; full list of members
dot icon18/04/1989
Full accounts made up to 1988-06-30
dot icon07/10/1988
Return made up to 31/03/88; full list of members
dot icon21/04/1988
Full accounts made up to 1987-06-30
dot icon20/04/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/05/1986
Full accounts made up to 1985-06-30
dot icon05/08/1971
Miscellaneous

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 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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Robert
Director
01/06/1996 - 20/02/2003
5
Jordan, Alan James
Director
21/09/2010 - Present
58
Wood, Andrew Simon
Director
24/06/2003 - 07/09/2010
37
Garvey, Paul Maurice
Director
23/05/1995 - 07/07/2000
8
Simcox, Andrew James
Director
20/02/2003 - 01/02/2010
17

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 PLANT LIMITED

LINDSAY PLANT LIMITED is an(a) Dissolved company incorporated on 05/08/1971 with the registered office located at C/O Hydrex Equipment (Uk) Ltd, Duntilland Road, Salsburgh 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 PLANT LIMITED?

toggle

LINDSAY PLANT LIMITED is currently Dissolved. It was registered on 05/08/1971 and dissolved on 13/07/2012.

Where is LINDSAY PLANT LIMITED located?

toggle

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

What does LINDSAY PLANT LIMITED do?

toggle

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

What is the latest filing for LINDSAY PLANT LIMITED?

toggle

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