MITIE LINDSAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMITIE LINDSAY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC028523
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of MITIE LINDSAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE LINDSAY GROUP LIMITEDJul 29, 1997Jul 29, 1997
    LINDSAY GROUP LIMITEDJun 30, 1997Jun 30, 1997
    JOHN LINDSAY AND SON (DECORATORS) LIMITEDSep 10, 1951Sep 10, 1951

    What are the latest accounts for MITIE LINDSAY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 30, 2014
    Next Accounts Due OnDec 30, 2014
    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest confirmation statement for MITIE LINDSAY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 01, 2017
    Next Confirmation Statement DueMar 15, 2017
    OverdueYes

    What is the status of the latest annual return for MITIE LINDSAY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MITIE LINDSAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    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

    legacy

    2 pagesSH20

    Statement of capital on Dec 12, 2014

    • Capital: GBP 5,194
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Nigel Lloyd Beswick as a director on Nov 25, 2014

    2 pagesAP01

    Director's details changed for William Robson on Apr 25, 2014

    2 pagesCH01

    Annual return made up to Mar 01, 2014 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2013

    7 pagesAA

    Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013

    2 pagesCH01

    Annual return made up to Mar 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Mar 01, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Ruby Mcgregor-Smith as a director on Jan 06, 2012

    1 pagesTM01

    Termination of appointment of Suzanne Claire Baxter as a director on Jan 06, 2012

    1 pagesTM01

    Accounts made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Mar 01, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of James Clarke as a director

    1 pagesTM01

    Appointment of Peter Iain Maynard Skoulding as a director

    2 pagesAP01

    legacy

    3 pagesMG03s

    Accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Mar 01, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of MITIE LINDSAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    Secretary
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    114537130001
    BESWICK, Nigel Lloyd
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritish56835390001
    ROBSON, William
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    ScotlandBritish282530002
    SKOULDING, Peter Iain Maynard
    35 Duchess Road
    Rutherglen
    G73 1AU Glasgow
    Director
    35 Duchess Road
    Rutherglen
    G73 1AU Glasgow
    United KingdomBritish186216730001
    HARDIE, David John Lindsay
    Horsewood
    PA11 3AT Bridge Of Weir
    Renfrewshire
    Secretary
    Horsewood
    PA11 3AT Bridge Of Weir
    Renfrewshire
    British265500001
    ROSS, Corina Katherine
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    Secretary
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    British69836440002
    THOMAS, Marshall Owen
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    Secretary
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    British90914410001
    WATERS, Anthony Floyd
    The Stable Block
    Barley Wood Wrington
    BS40 5SA Bristol
    Secretary
    The Stable Block
    Barley Wood Wrington
    BS40 5SA Bristol
    British940440001
    BAXTER, Suzanne Claire
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish113058450002
    CLARKE, James Ian
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritish135276530001
    CLIFFORD, John Joseph
    Chelmarsh
    132 Wargrave Road Twyford
    RG10 9PN Reading
    Berks
    Director
    Chelmarsh
    132 Wargrave Road Twyford
    RG10 9PN Reading
    Berks
    British12653000001
    CLOUGHLEY, Brian John
    22 Albert Drive
    Rutherglen
    G73 3RT Glasgow
    Lanarkshire
    Director
    22 Albert Drive
    Rutherglen
    G73 3RT Glasgow
    Lanarkshire
    ScotlandBritish265540001
    HARDIE, David John Lindsay
    Horsewood
    PA11 3AT Bridge Of Weir
    Renfrewshire
    Director
    Horsewood
    PA11 3AT Bridge Of Weir
    Renfrewshire
    British265500001
    LINDSAY, David Gordon
    Altondyke
    PA13 4NU Kilmacolm
    Renfrewshire
    Director
    Altondyke
    PA13 4NU Kilmacolm
    Renfrewshire
    United KingdomBritish265510001
    LINDSAY, Pamela Elston
    Altondyke
    PA13 4NU Kilmacolm
    Renfrewshire
    Director
    Altondyke
    PA13 4NU Kilmacolm
    Renfrewshire
    British265520001
    MCGREGOR-SMITH, Ruby
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    United KingdomBritish39857280003
    SINCLAIR, John
    13 Boclair Road
    Bearsden
    G61 2AD Glasgow
    Lanarkshire
    Director
    13 Boclair Road
    Bearsden
    G61 2AD Glasgow
    Lanarkshire
    United KingdomBritish779010001
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritish1517500002
    TELLING, David Malcolm
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    Director
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    British15023940001
    THOMSON, Alister James
    Stanley Victoria Road
    Brookfield
    PA5 8TZ Johnstone
    Renfrewshire
    Director
    Stanley Victoria Road
    Brookfield
    PA5 8TZ Johnstone
    Renfrewshire
    ScotlandBritish3209210002
    WILKINSON, Alan
    Madingley Endwood Drive
    Little Aston Park
    B74 3AJ Little Aston
    West Midlands
    Director
    Madingley Endwood Drive
    Little Aston Park
    B74 3AJ Little Aston
    West Midlands
    EnglandBritish99731450001

    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