BRUCE LINDSAY BROTHERS LIMITED

BRUCE LINDSAY BROTHERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBRUCE LINDSAY BROTHERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC009455
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BRUCE LINDSAY BROTHERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for BRUCE LINDSAY BROTHERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mark Patrick Phillip Reihill as a director on May 08, 2019

    1 pagesTM01

    legacy

    1 pagesAC93

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Aug 03, 2018 with no updates

    3 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Aug 03, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    11 pagesAA

    Confirmation statement made on Aug 16, 2016 with updates

    5 pagesCS01

    Appointment of Mr Gerard Boylan as a director on Jan 14, 2016

    2 pagesAP01

    Appointment of Mr Ray Carroll as a director on Jan 14, 2016

    2 pagesAP01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Aug 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 290,360
    SH01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Aug 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 290,360
    SH01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Annual return made up to Aug 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 290,360
    SH01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Aug 16, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Annual return made up to Aug 16, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of BRUCE LINDSAY BROTHERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARROLL, Raymond
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    Secretary
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    154533550001
    BOYLAN, Gerard
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    Director
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    IrelandIrishCompany Director143487790001
    CARROLL, Ray
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    Director
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    IrelandIrishCompany Director143814340001
    REIHILL, Raymond Joseph
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    Director
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    United KingdomIrishDirector80269660001
    ALLAN, Margaret Anne
    12 Wardie Avenue
    EH5 2AB Edinburgh
    Midlothian
    Secretary
    12 Wardie Avenue
    EH5 2AB Edinburgh
    Midlothian
    British1730001
    MCKAY, Kenneth Thomas David
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    Secretary
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    British145404100001
    ALLAN, Margaret Anne
    12 Wardie Avenue
    EH5 2AB Edinburgh
    Midlothian
    Director
    12 Wardie Avenue
    EH5 2AB Edinburgh
    Midlothian
    United KingdomBritishSecretary1730001
    FAGAN, John Anthony
    15 Carysfort Grove
    Blackrock
    Co Dublin
    Ireland
    Director
    15 Carysfort Grove
    Blackrock
    Co Dublin
    Ireland
    IrelandIrishChartered Acccountant279146680001
    FRASER, Kenneth William
    Wester Clatto
    Blebo Craigs
    KY15 5UE Cupar
    Fife
    Director
    Wester Clatto
    Blebo Craigs
    KY15 5UE Cupar
    Fife
    ScotlandBritishManagement Accountan36548060013
    GORDON, Donal James Andrew
    Bronte Lodge 53 Glascar Road
    Ballinaskeagh
    BT32 5DT Banbridge
    County Down
    Director
    Bronte Lodge 53 Glascar Road
    Ballinaskeagh
    BT32 5DT Banbridge
    County Down
    BritishCompany Director54032790003
    KYNOCH, Graeme
    Ardura
    Duncraggan Road
    PA34 5DU Oban
    Argyll
    Director
    Ardura
    Duncraggan Road
    PA34 5DU Oban
    Argyll
    BritishChartered Accountant677050001
    MCMICHAEL, Hugh
    A 39 Stirling Road
    EH5 3JA Edinburgh
    Midlothian
    Director
    A 39 Stirling Road
    EH5 3JA Edinburgh
    Midlothian
    BritishChartered Accountant1790001
    REIHILL, Mark Patrick Phillip
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    Director
    Unit 21/ 7
    Cromarty Firth Industrial Park
    IV18 0LT Invergordon
    Ross-Shire
    IrelandIrishCompany Director143395680001
    REIHILL, Raymond Joseph
    Gweebarra, 48 Station Road
    BT18 0BP Craigavad
    County Down
    N Ireland
    Director
    Gweebarra, 48 Station Road
    BT18 0BP Craigavad
    County Down
    N Ireland
    United KingdomIrishCompany Director80269660001
    SHARP, Charles Murray
    13 Craighall Gardens
    EH6 4RH Edinburgh
    Midlothian
    Director
    13 Craighall Gardens
    EH6 4RH Edinburgh
    Midlothian
    BritishCoal Merchant/Accountant1740001
    SMITH, Thomas
    1 Woodend Road
    ML8 4EF Carluke
    Lanarkshire
    Director
    1 Woodend Road
    ML8 4EF Carluke
    Lanarkshire
    BritishCoal Merchant1750001
    THOMAS, David Anthony
    37 Kilmaurs Road
    EH16 5DB Edinburgh
    Midlothian
    Director
    37 Kilmaurs Road
    EH16 5DB Edinburgh
    Midlothian
    BritishAccountant677530001

    Who are the persons with significant control of BRUCE LINDSAY BROTHERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Seal Road
    BT3 9LL Belfast
    10
    Antrim
    Northern Ireland
    Apr 06, 2016
    Seal Road
    BT3 9LL Belfast
    10
    Antrim
    Northern Ireland
    No
    Legal FormPrivate Limited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberNi001128
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BRUCE LINDSAY BROTHERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 15, 1994Registration of a charge (410)
    • Nov 14, 1997Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 27, 1994Registration of a charge (410)
    • Nov 14, 1997Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 08, 1993Registration of a charge (410)
    • Jul 24, 1997Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 08, 1993Registration of a charge (410)
    • Nov 14, 1997Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 05, 1993Registration of a charge (410)
    • Sep 07, 1994Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 15, 1986Registration of a charge (410)
    • Mar 03, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • May 23, 1979Statement of satisfaction of a charge in full or part (419a)
    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
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • May 30, 1975Statement of satisfaction of a charge in full or part (419a)
    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
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Aug 28, 1969Statement of satisfaction of a charge in full or part (419a)

    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