MITIE LINDSAY LIMITED
Overview
| Company Name | MITIE LINDSAY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC028523 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MITIE LINDSAY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MITIE LINDSAY LIMITED located?
| Registered Office Address | 35 Duchess Road Rutherglen G73 1AU Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITIE LINDSAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE LINDSAY GROUP LIMITED | Jul 29, 1997 | Jul 29, 1997 |
| LINDSAY GROUP LIMITED | Jun 30, 1997 | Jun 30, 1997 |
| JOHN LINDSAY AND SON (DECORATORS) LIMITED | Sep 10, 1951 | Sep 10, 1951 |
What are the latest accounts for MITIE LINDSAY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2014 |
| Next Accounts Due On | Dec 30, 2014 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest confirmation statement for MITIE LINDSAY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 01, 2017 |
| Next Confirmation Statement Due | Mar 15, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for MITIE LINDSAY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MITIE LINDSAY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
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 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Dec 12, 2014
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Nigel Lloyd Beswick as a director on Nov 25, 2014 | 2 pages | AP01 | ||||||||||
Director's details changed for William Robson on Apr 25, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Ruby Mcgregor-Smith as a director on Jan 06, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Suzanne Claire Baxter as a director on Jan 06, 2012 | 1 pages | TM01 | ||||||||||
Accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of James Clarke as a director | 1 pages | TM01 | ||||||||||
Appointment of Peter Iain Maynard Skoulding as a director | 2 pages | AP01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of MITIE LINDSAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol Avon | 114537130001 | |||||||
| BESWICK, Nigel Lloyd | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | 56835390001 | |||||
| ROBSON, William | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | Scotland | British | 282530002 | |||||
| SKOULDING, Peter Iain Maynard | Director | 35 Duchess Road Rutherglen G73 1AU Glasgow | United Kingdom | British | 186216730001 | |||||
| HARDIE, David John Lindsay | Secretary | Horsewood PA11 3AT Bridge Of Weir Renfrewshire | British | 265500001 | ||||||
| ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | 69836440002 | ||||||
| THOMAS, Marshall Owen | Secretary | Rushmoor Clevedon Lane BS20 7RH Clapton In Gordano Bristol | British | 90914410001 | ||||||
| WATERS, Anthony Floyd | Secretary | The Stable Block Barley Wood Wrington BS40 5SA Bristol | British | 940440001 | ||||||
| BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 113058450002 | |||||
| CLARKE, James Ian | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 135276530001 | |||||
| CLIFFORD, John Joseph | Director | Chelmarsh 132 Wargrave Road Twyford RG10 9PN Reading Berks | British | 12653000001 | ||||||
| CLOUGHLEY, Brian John | Director | 22 Albert Drive Rutherglen G73 3RT Glasgow Lanarkshire | Scotland | British | 265540001 | |||||
| HARDIE, David John Lindsay | Director | Horsewood PA11 3AT Bridge Of Weir Renfrewshire | British | 265500001 | ||||||
| LINDSAY, David Gordon | Director | Altondyke PA13 4NU Kilmacolm Renfrewshire | United Kingdom | British | 265510001 | |||||
| LINDSAY, Pamela Elston | Director | Altondyke PA13 4NU Kilmacolm Renfrewshire | British | 265520001 | ||||||
| MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | 39857280003 | |||||
| SINCLAIR, John | Director | 13 Boclair Road Bearsden G61 2AD Glasgow Lanarkshire | United Kingdom | British | 779010001 | |||||
| STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | 1517500002 | |||||
| TELLING, David Malcolm | Director | Meeting House Farm Long Lane Wrington BS40 5SP Bristol | British | 15023940001 | ||||||
| THOMSON, Alister James | Director | Stanley Victoria Road Brookfield PA5 8TZ Johnstone Renfrewshire | Scotland | British | 3209210002 | |||||
| WILKINSON, Alan | Director | Madingley Endwood Drive Little Aston Park B74 3AJ Little Aston West Midlands | England | British | 99731450001 |
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