LINDSAY PLANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLINDSAY PLANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC049012
    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 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 AddressNo

    What are the latest accounts for LINDSAY PLANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for LINDSAY PLANT 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

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    Annual return made up to Mar 19, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2011

    Statement of capital on Apr 15, 2011

    • Capital: GBP 1,000,000
    SH01

    Director's details changed for Mr Carl Mark D'ammassa on Mar 19, 2011

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2009

    6 pagesAA

    Appointment of Mr Alan James Jordan as a director

    2 pagesAP01

    Termination of appointment of Andrew Wood as a director

    1 pagesTM01

    Termination of appointment of Andrew Wood as a secretary

    1 pagesTM02

    legacy

    17 pagesMG01s

    legacy

    34 pagesMG01s

    Annual return made up to Mar 19, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Carl Mark D'ammassa on Mar 19, 2010

    2 pagesCH01

    Appointment of Mr Carl Mark D'ammassa as a director

    2 pagesAP01

    Termination of appointment of Andrew Simcox as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288c

    legacy

    2 pages288c

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    14 pagesAA

    Who are the officers of LINDSAY PLANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'AMMASSA, Carl Mark
    C/O Hydrex Equipment (Uk) Ltd
    Duntilland Road
    ML7 4NZ Salsburgh
    Director
    C/O Hydrex Equipment (Uk) Ltd
    Duntilland Road
    ML7 4NZ Salsburgh
    United KingdomBritish147037660007
    JORDAN, Alan James
    C/O Hydrex Equipment (Uk) Ltd
    Duntilland Road
    ML7 4NZ Salsburgh
    Director
    C/O Hydrex Equipment (Uk) Ltd
    Duntilland Road
    ML7 4NZ Salsburgh
    EnglandIrish150320720001
    ADDIS, Jonathan Peter
    Park Hill
    B13 8DS Birmingham
    98
    West Midlands
    United Kingdom
    Secretary
    Park Hill
    B13 8DS Birmingham
    98
    West Midlands
    United Kingdom
    British260439420001
    DEMPSTER, Janet Margaret
    53 Muir Drive
    KA17 0ET Darvel
    Ayrshire
    Secretary
    53 Muir Drive
    KA17 0ET Darvel
    Ayrshire
    British824120001
    MCCARROLL, Peter
    Grangevale
    Bigholm Road
    KA15 2JQ Beith
    Ayrshire
    Secretary
    Grangevale
    Bigholm Road
    KA15 2JQ Beith
    Ayrshire
    British70927950001
    SEYMOUR, Paul Richard
    14 Campanula Drive
    Meadow Brook
    NP10 9JG Rogerstone
    Newport
    Secretary
    14 Campanula Drive
    Meadow Brook
    NP10 9JG Rogerstone
    Newport
    British75293670002
    WOOD, Andrew Simon
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    Secretary
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    British33951380003
    GARVEY, Paul Maurice
    2a Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    2a Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    ScotlandBritish70932160001
    HUME, John Montgomery
    4 Avon Grove
    Barnton
    EH4 6RF Edinburgh
    Director
    4 Avon Grove
    Barnton
    EH4 6RF Edinburgh
    British130550001
    LINDSAY, George Duncan
    Greystoneknowe
    Craigie
    KA1 5JT Kilmarnock
    Ayrshire
    Director
    Greystoneknowe
    Craigie
    KA1 5JT Kilmarnock
    Ayrshire
    British63712870001
    LINDSAY, James Dunlop
    1 Laurel Place
    KA1 2HB Kilmarnock
    Ayrshire
    Director
    1 Laurel Place
    KA1 2HB Kilmarnock
    Ayrshire
    British824140001
    MCCARROLL, Peter
    Grangevale
    Bigholm Road
    KA15 2JQ Beith
    Ayrshire
    Director
    Grangevale
    Bigholm Road
    KA15 2JQ Beith
    Ayrshire
    ScotlandBritish70927950001
    MILLAR, William Gerard
    12 Holmlands Place
    KA1 1UT Kilmarnock
    Ayrshire
    Director
    12 Holmlands Place
    KA1 1UT Kilmarnock
    Ayrshire
    British67524510001
    MURTAGH, Joseph
    2 Arnbrae Farm Steadings
    Glasgow Road, Kilsyth
    G65 9AF Glasgow
    North Lanarkshire
    Director
    2 Arnbrae Farm Steadings
    Glasgow Road, Kilsyth
    G65 9AF Glasgow
    North Lanarkshire
    ScotlandBritish97596570001
    SIMCOX, Andrew James
    Ashley Drive South
    Ashley Heath
    BH24 2JP Ringwood
    53
    Hampshire
    United Kingdom
    Director
    Ashley Drive South
    Ashley Heath
    BH24 2JP Ringwood
    53
    Hampshire
    United Kingdom
    EnglandBritish41023640002
    TAYLOR, Robert
    18 Kerr Drive
    KA12 0JH Irvine
    Ayrshire
    Director
    18 Kerr Drive
    KA12 0JH Irvine
    Ayrshire
    British48197400001
    WOOD, Andrew Simon
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    Director
    Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    5
    Avon
    United Kingdom
    United KingdomBritish33951380003

    Does LINDSAY PLANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Aug 09, 2010Registration of a charge (MG01s)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 09, 2010Registration of a charge (MG01s)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Mar 17, 2005Registration of a charge (410)
    • Apr 04, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • Bridgepoint Capital (Nominees) Limited
    Transactions
    • Mar 10, 2003Registration of a charge (410)
    • Apr 11, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 26, 2003Registration of a charge (410)
    • Apr 04, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • Royal Bank Invoice Finance Limited
    Transactions
    • Oct 03, 2000Registration of a charge (410)
    • Mar 04, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 13, 1995Registration of a charge (410)
    • Jun 09, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 07, 1995Registration of a charge (410)
    • Jun 09, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 05, 1995Registration of a charge (410)
    • Mar 04, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 29, 1990Registration of a charge
    • Jun 05, 1995Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 15, 1973Registration of a charge

    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