LINDSAY PLANT LIMITED
Overview
| Company Name | LINDSAY PLANT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC049012 |
| 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 LINDSAY PLANT LIMITED?
- (9999) /
Where is LINDSAY PLANT LIMITED located?
| Registered Office Address | C/O Hydrex Equipment (Uk) Ltd Duntilland Road ML7 4NZ Salsburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LINDSAY PLANT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for LINDSAY PLANT 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 | ||||||||||
Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 19, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Carl Mark D'ammassa on Mar 19, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Appointment of Mr Alan James Jordan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Wood as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Wood as a secretary | 1 pages | TM02 | ||||||||||
legacy | 17 pages | MG01s | ||||||||||
legacy | 34 pages | MG01s | ||||||||||
Annual return made up to Mar 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Carl Mark D'ammassa on Mar 19, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Carl Mark D'ammassa as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Simcox as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2006 | 9 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2005 | 14 pages | AA | ||||||||||
Who are the officers of LINDSAY PLANT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| D'AMMASSA, Carl Mark | Director | C/O Hydrex Equipment (Uk) Ltd Duntilland Road ML7 4NZ Salsburgh | United Kingdom | British | 147037660007 | |||||
| JORDAN, Alan James | Director | C/O Hydrex Equipment (Uk) Ltd Duntilland Road ML7 4NZ Salsburgh | England | Irish | 150320720001 | |||||
| ADDIS, Jonathan Peter | Secretary | Park Hill B13 8DS Birmingham 98 West Midlands United Kingdom | British | 260439420001 | ||||||
| DEMPSTER, Janet Margaret | Secretary | 53 Muir Drive KA17 0ET Darvel Ayrshire | British | 824120001 | ||||||
| MCCARROLL, Peter | Secretary | Grangevale Bigholm Road KA15 2JQ Beith Ayrshire | British | 70927950001 | ||||||
| SEYMOUR, Paul Richard | Secretary | 14 Campanula Drive Meadow Brook NP10 9JG Rogerstone Newport | British | 75293670002 | ||||||
| WOOD, Andrew Simon | Secretary | Shaplands Stoke Bishop BS9 1AY Bristol 5 Avon United Kingdom | British | 33951380003 | ||||||
| GARVEY, Paul Maurice | Director | 2a Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | Scotland | British | 70932160001 | |||||
| HUME, John Montgomery | Director | 4 Avon Grove Barnton EH4 6RF Edinburgh | British | 130550001 | ||||||
| LINDSAY, George Duncan | Director | Greystoneknowe Craigie KA1 5JT Kilmarnock Ayrshire | British | 63712870001 | ||||||
| LINDSAY, James Dunlop | Director | 1 Laurel Place KA1 2HB Kilmarnock Ayrshire | British | 824140001 | ||||||
| MCCARROLL, Peter | Director | Grangevale Bigholm Road KA15 2JQ Beith Ayrshire | Scotland | British | 70927950001 | |||||
| MILLAR, William Gerard | Director | 12 Holmlands Place KA1 1UT Kilmarnock Ayrshire | British | 67524510001 | ||||||
| MURTAGH, Joseph | Director | 2 Arnbrae Farm Steadings Glasgow Road, Kilsyth G65 9AF Glasgow North Lanarkshire | Scotland | British | 97596570001 | |||||
| SIMCOX, Andrew James | Director | Ashley Drive South Ashley Heath BH24 2JP Ringwood 53 Hampshire United Kingdom | England | British | 41023640002 | |||||
| TAYLOR, Robert | Director | 18 Kerr Drive KA12 0JH Irvine Ayrshire | British | 48197400001 | ||||||
| WOOD, Andrew Simon | Director | Shaplands Stoke Bishop BS9 1AY Bristol 5 Avon United Kingdom | United Kingdom | British | 33951380003 |
Does LINDSAY PLANT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Accession deed | Created On Jul 23, 2010 Delivered On Aug 09, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 23, 2010 Delivered On Aug 09, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Mar 03, 2005 Delivered On Mar 17, 2005 | 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 Feb 21, 2003 Delivered On Mar 10, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over property; fixed charges over assets; floating charge over same. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Feb 21, 2003 Delivered On Feb 26, 2003 | 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 Sep 26, 2000 Delivered On Oct 03, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All or any debts owing or accruing to the company now or at any time hereafter (and all rights relative thereto) which are or are purported to be subject to the agreement but in respect of which title has not passed to and vested in rbif or to which rbif is not otherwise absolutely entitled and which are or may be from time to time while the charge is in force comprised in the companys property and undertaking. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 26, 1995 Delivered On Jun 13, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Balmoral road,kilmarnock. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 26, 1995 Delivered On Jun 07, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 172.08 poles at balmoral road, kilmarnock. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On May 23, 1995 Delivered On Jun 05, 1995 | 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 Jan 23, 1990 Delivered On Jan 29, 1990 | 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
| ||||
| Bond & floating charge | Created On Mar 09, 1973 Delivered On Mar 15, 1973 | Satisfied | Amount secured All sums due and to become due | |
Short particulars The whole property. 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