LINDSAY HOLDINGS LIMITED
Overview
| Company Name | LINDSAY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC157597 |
| 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 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 Address | No |
What are the latest accounts for LINDSAY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for LINDSAY HOLDINGS 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 Apr 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Carl Mark D'ammassa on Apr 13, 2011 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
legacy | 17 pages | MG01s | ||||||||||
legacy | 34 pages | MG01s | ||||||||||
Annual return made up to Apr 13, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Carl Mark D'ammassa on Apr 01, 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 | ||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
Full accounts made up to Dec 31, 2007 | 14 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Who are the officers of LINDSAY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| D'AMMASSA, Carl Mark | Director | Duntilland Road ML7 4NZ Salsburgh C/O Hydrex Equipment (Uk) Ltd North Lanarkshire United Kingdom | United Kingdom | British | 147037660007 | |||||
| JORDAN, Alan James | Director | Duntilland Road ML7 4NZ Salsburgh C/O Hydrex Equipment (Uk) Ltd North Lanarkshire United Kingdom | England | Irish | 150320720001 | |||||
| ADDIS, Jonathan Peter | Secretary | Park Hill B13 8DS Birmingham 98 West Midlands United Kingdom | British | 260439420001 | ||||||
| GARVEY, Paul Maurice | Secretary | 2a Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | British | 70932160001 | ||||||
| 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 | ||||||
| QUEENSFERRY SECRETARIES LIMITED | Nominee Secretary | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh Lothian | 900011040001 | |||||||
| 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 | ||||||
| KEARNEY, Douglas Richard | Director | 11 Eastwoodmains Road G46 6QB Glasgow | Scotland | British | 93762430001 | |||||
| LINDSAY, George Duncan | Director | Greystoneknowe Craigie KA1 5JT Kilmarnock Ayrshire | British | 63712870001 | ||||||
| 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 | |||||
| WOOD, Andrew Simon | Director | Shaplands Stoke Bishop BS9 1AY Bristol 5 Avon United Kingdom | United Kingdom | British | 33951380003 |
Does LINDSAY HOLDINGS 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 the property; fixed charges over the 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
| ||||
| 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
| ||||
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