LINDSAY HOLDINGS LIMITED

LINDSAY HOLDINGS LIMITED

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

    Company NameLINDSAY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC157597
    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 HOLDINGS LIMITED?

    • (9999) /

    Where is LINDSAY HOLDINGS LIMITED located?

    Registered Office Address
    C/O Hydrex Equipment (Uk) Ltd
    Duntilland Road
    ML7 4NZ Salsburgh
    North Lanarkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LINDSAY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for LINDSAY HOLDINGS 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 Apr 13, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2011

    Statement of capital on Apr 15, 2011

    • Capital: GBP 4,085,000
    SH01

    Director's details changed for Mr Carl Mark D'ammassa on Apr 13, 2011

    2 pagesCH01

    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

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    legacy

    17 pagesMG01s

    legacy

    34 pagesMG01s

    Annual return made up to Apr 13, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Carl Mark D'ammassa on Apr 01, 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

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages190

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    2 pages288c

    Who are the officers of LINDSAY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'AMMASSA, Carl Mark
    Duntilland Road
    ML7 4NZ Salsburgh
    C/O Hydrex Equipment (Uk) Ltd
    North Lanarkshire
    United Kingdom
    Director
    Duntilland Road
    ML7 4NZ Salsburgh
    C/O Hydrex Equipment (Uk) Ltd
    North Lanarkshire
    United Kingdom
    United KingdomBritish147037660007
    JORDAN, Alan James
    Duntilland Road
    ML7 4NZ Salsburgh
    C/O Hydrex Equipment (Uk) Ltd
    North Lanarkshire
    United Kingdom
    Director
    Duntilland Road
    ML7 4NZ Salsburgh
    C/O Hydrex Equipment (Uk) Ltd
    North Lanarkshire
    United Kingdom
    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
    GARVEY, Paul Maurice
    2a Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Secretary
    2a Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    British70932160001
    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
    QUEENSFERRY SECRETARIES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011040001
    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
    KEARNEY, Douglas Richard
    11 Eastwoodmains Road
    G46 6QB Glasgow
    Director
    11 Eastwoodmains Road
    G46 6QB Glasgow
    ScotlandBritish93762430001
    LINDSAY, George Duncan
    Greystoneknowe
    Craigie
    KA1 5JT Kilmarnock
    Ayrshire
    Director
    Greystoneknowe
    Craigie
    KA1 5JT Kilmarnock
    Ayrshire
    British63712870001
    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
    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 HOLDINGS 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 the property; fixed charges over the 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)
    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)

    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