BRUCE LINDSAY BROTHERS LIMITED
Overview
Company Name | BRUCE LINDSAY BROTHERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC009455 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRUCE LINDSAY BROTHERS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRUCE LINDSAY BROTHERS LIMITED located?
Registered Office Address | Unit 21/ 7 Cromarty Firth Industrial Park IV18 0LT Invergordon Ross-Shire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRUCE LINDSAY BROTHERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for BRUCE LINDSAY BROTHERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Mark Patrick Phillip Reihill as a director on May 08, 2019 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | AC93 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on Aug 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Gerard Boylan as a director on Jan 14, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ray Carroll as a director on Jan 14, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Aug 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Aug 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Aug 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Aug 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Aug 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of BRUCE LINDSAY BROTHERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARROLL, Raymond | Secretary | Unit 21/ 7 Cromarty Firth Industrial Park IV18 0LT Invergordon Ross-Shire | 154533550001 | |||||||
BOYLAN, Gerard | Director | Unit 21/ 7 Cromarty Firth Industrial Park IV18 0LT Invergordon Ross-Shire | Ireland | Irish | Company Director | 143487790001 | ||||
CARROLL, Ray | Director | Unit 21/ 7 Cromarty Firth Industrial Park IV18 0LT Invergordon Ross-Shire | Ireland | Irish | Company Director | 143814340001 | ||||
REIHILL, Raymond Joseph | Director | Unit 21/ 7 Cromarty Firth Industrial Park IV18 0LT Invergordon Ross-Shire | United Kingdom | Irish | Director | 80269660001 | ||||
ALLAN, Margaret Anne | Secretary | 12 Wardie Avenue EH5 2AB Edinburgh Midlothian | British | 1730001 | ||||||
MCKAY, Kenneth Thomas David | Secretary | Unit 21/ 7 Cromarty Firth Industrial Park IV18 0LT Invergordon Ross-Shire | British | 145404100001 | ||||||
ALLAN, Margaret Anne | Director | 12 Wardie Avenue EH5 2AB Edinburgh Midlothian | United Kingdom | British | Secretary | 1730001 | ||||
FAGAN, John Anthony | Director | 15 Carysfort Grove Blackrock Co Dublin Ireland | Ireland | Irish | Chartered Acccountant | 279146680001 | ||||
FRASER, Kenneth William | Director | Wester Clatto Blebo Craigs KY15 5UE Cupar Fife | Scotland | British | Management Accountan | 36548060013 | ||||
GORDON, Donal James Andrew | Director | Bronte Lodge 53 Glascar Road Ballinaskeagh BT32 5DT Banbridge County Down | British | Company Director | 54032790003 | |||||
KYNOCH, Graeme | Director | Ardura Duncraggan Road PA34 5DU Oban Argyll | British | Chartered Accountant | 677050001 | |||||
MCMICHAEL, Hugh | Director | A 39 Stirling Road EH5 3JA Edinburgh Midlothian | British | Chartered Accountant | 1790001 | |||||
REIHILL, Mark Patrick Phillip | Director | Unit 21/ 7 Cromarty Firth Industrial Park IV18 0LT Invergordon Ross-Shire | Ireland | Irish | Company Director | 143395680001 | ||||
REIHILL, Raymond Joseph | Director | Gweebarra, 48 Station Road BT18 0BP Craigavad County Down N Ireland | United Kingdom | Irish | Company Director | 80269660001 | ||||
SHARP, Charles Murray | Director | 13 Craighall Gardens EH6 4RH Edinburgh Midlothian | British | Coal Merchant/Accountant | 1740001 | |||||
SMITH, Thomas | Director | 1 Woodend Road ML8 4EF Carluke Lanarkshire | British | Coal Merchant | 1750001 | |||||
THOMAS, David Anthony | Director | 37 Kilmaurs Road EH16 5DB Edinburgh Midlothian | British | Accountant | 677530001 |
Who are the persons with significant control of BRUCE LINDSAY BROTHERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tedcastles (Derry) Limited | Apr 06, 2016 | Seal Road BT3 9LL Belfast 10 Antrim Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRUCE LINDSAY BROTHERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Mar 08, 1994 Delivered On Mar 15, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Salen coalyard, mount view, camagheal, fort william. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 19, 1994 Delivered On Jan 27, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground at the northwest corner of miller avenue and george street, wick, caithness as relative to disposition by alexander adam mcewen ifo william mmcewen dated 28TH june & recorded grs caithness 17TH oct 1924 under exception. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 01, 1993 Delivered On Jul 08, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 8 john's place, leith, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 01, 1993 Delivered On Jul 08, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Unit 11, muir of ord industrial estate, muir of ord. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 01, 1993 Delivered On Jul 05, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 0.27 hectare adjoining nairn road and situated in livingston, west lothian as relative to feu disposition by livingston development corporation ifo bruce lindsay brothers LTD registered grs west lothian 5TH dec 1991. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jul 30, 1986 Delivered On Aug 15, 1986 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 23, 1979 Delivered On May 23, 1979 | Satisfied | Amount secured £200,000 | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 30, 1975 Delivered On May 30, 1975 | Satisfied | Amount secured £50,000 | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Aug 28, 1969 Delivered On Aug 28, 1969 | Satisfied | Amount secured £50,000 | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0