East Fortune
North Berwick
East Lothian
EH39 5JT
Scotland
Director Name | Mr Gavin Roger Todd Baird |
---|---|
Date of Birth | April 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1998(69 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Grain Merchant |
Country of Residence | Scotland |
Correspondence Address | 25 Merchiston Park Edinburgh Midlothian EH10 4PW Scotland |
Director Name | Andrew William Stephen |
---|---|
Date of Birth | November 1957 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1998(69 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Grain Merchant |
Country of Residence | Scotland |
Correspondence Address | 4 Westfield Road Turriff Aberdeenshire AB53 4AF Scotland |
Secretary Name | Mr Douglas Keith Clark Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1999(71 years after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 32 Cluny Drive Edinburgh EH10 6EA Scotland |
Director Name | Mr Douglas Keith Clark Henderson |
---|---|
Date of Birth | June 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(72 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 32 Cluny Drive Edinburgh EH10 6EA Scotland |
Director Name | Harry John Thomson |
---|---|
Date of Birth | November 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2002(73 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Grain Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Nile Grove Edinburgh Midlothian EH10 4RE Scotland |
Director Name | Andrew David Lindsay |
---|---|
Date of Birth | August 1974 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2002(74 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Grain Merchant |
Country of Residence | Scotland |
Correspondence Address | 15 Russell Place Edinburgh EH5 3HQ Scotland |
Director Name | John Nicol Lindsay |
---|---|
Date of Birth | December 1945 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2006(77 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Grain Merchant |
Country of Residence | Scotland |
Correspondence Address | Kirkland Whittingehame Haddington East Lothian EH41 4QA Scotland |
Director Name | Mr David Hardie |
---|---|
Date of Birth | September 1954 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(85 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 15 Howard Place Edinburgh EH3 5JZ Scotland |
Director Name | Mr Gavin Argyll Stewart Lindsay |
---|---|
Date of Birth | July 1975 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2015(86 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | Braeside Athelstaneford North Berwick East Lothian EH39 5BE Scotland |
Director Name | Dr Martin Gerald Maxwell Purvis |
---|---|
Date of Birth | October 1971 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 2 Charles Avenue Bridge Of Allan Stirling FK9 4QT Scotland |
Secretary Name | Greig Buckner |
---|---|
Status | Current |
Appointed | 20 April 2020(91 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Correspondence Address | Gladsmuir Granary Tranent East Lothian EH33 1EJ Scotland |
Director Name | Thomas Munro Hunter |
---|---|
Date of Birth | June 1917 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(60 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1991) |
Role | Writer To The Signet |
Correspondence Address | 31 Lygon Road Edinburgh Midlothian EH16 5QD Scotland |
Director Name | Argyll Lindsay |
---|---|
Date of Birth | March 1915 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(60 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 January 2000) |
Role | Retired |
Correspondence Address | Lindrig Dirleton North Berwick East Lothian EH39 5ET Scotland |
Director Name | John Nicol Lindsay |
---|---|
Date of Birth | December 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(60 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 29 November 2002) |
Role | Grain Merchant |
Country of Residence | Scotland |
Correspondence Address | Kirkland Whittingehame Haddington East Lothian EH41 4QA Scotland |
Director Name | Mr John Armour Scott |
---|---|
Date of Birth | October 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(60 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 October 2000) |
Role | Grain Merchant |
Country of Residence | Scotland |
Correspondence Address | The Glebe House North Berwick East Lothian EH39 4PL Scotland |
Secretary Name | Mr Douglas Munro Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(60 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 1992) |
Role | Company Director |
Correspondence Address | 63 Swanston Avenue Edinburgh EH10 7DA Scotland |
Director Name | Ian Stewart Dougal |
---|---|
Date of Birth | June 1924 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(63 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 April 2001) |
Role | Retired |
Correspondence Address | Roseberie Earlsferry Elie Fife KY9 1AF Scotland |
Secretary Name | Bryce Eunson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(63 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 October 1999) |
Role | Company Director |
Correspondence Address | 7 Muir Wood Crescent Currie Midlothian EH14 5HD Scotland |
Director Name | Andrew William Stephen |
---|---|
Date of Birth | November 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(69 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 May 2020) |
Role | Grain Merchant |
Country of Residence | Scotland |
Correspondence Address | 4 Westfield Road Turriff Aberdeenshire AB53 4AF Scotland |
Secretary Name | Mr Douglas Keith Clark Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(71 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 20 April 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 32 Cluny Drive Edinburgh EH10 6EA Scotland |
Director Name | Mr Douglas Keith Clark Henderson |
---|---|
Date of Birth | June 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(72 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 May 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 32 Cluny Drive Edinburgh EH10 6EA Scotland |
Director Name | Anthony Felix Nixon |
---|---|
Date of Birth | June 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(72 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 July 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10b Wester Coates Gardens Edinburgh EH12 5LT Scotland |
Director Name | Thomas Guy Noble Lindsay |
---|---|
Date of Birth | July 1976 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(79 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 November 2014) |
Role | Grain Merchant |
Country of Residence | Scotland |
Correspondence Address | Holl Farm House Mill Of Tynet Buckie AB56 5BP Scotland |
Website | www.wnlindsay.com |
---|
Registered Address | Gladsmuir Granary Tranent East Lothian EH33 1EJ Scotland |
---|---|
Constituency | East Lothian |
Ward | Fa'side |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £114,782,739 |
Gross Profit | £5,098,557 |
Net Worth | £10,718,360 |
Current Liabilities | £13,276,191 |
Latest Accounts | 31 May 2019 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (4 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 10 November 2020 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2021 (10 months from now) |
22 November 2013 | Delivered on: 28 November 2013 Persons entitled: Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 August 2008 | Delivered on: 29 August 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northesk granaries, dubton of stracathro, brechin, angus. Outstanding |
23 December 1986 | Delivered on: 6 January 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by w n lindsay (stenedores) LTD. Particulars: The balances at credit of any accounts held by the bank in name of the company. Outstanding |
20 July 1981 | Delivered on: 24 July 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Three areas of ground at gladsmuir (elvingston) east lothian. Outstanding |
21 December 1977 | Delivered on: 23 December 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 10.056 acres at keith, banff. Outstanding |
28 February 2020 | Delivered on: 6 March 2020 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
2 September 2019 | Delivered on: 4 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at gladsmuir granary, gladsmuir, tranent, east lothian. For more details please refer to the instrument. Outstanding |
2 September 2019 | Delivered on: 4 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at northesk granaries, dubton, brechin registered in the land register of scotland under title number ANG51819. Outstanding |
29 August 2019 | Delivered on: 3 September 2019 Persons entitled: The Royal Bank of Scotland PLC, as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
18 October 2017 | Delivered on: 20 October 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects on the north east side of the road leading from cargill, perth to saucher, perth being the subjects known as sidlaw grain store, mid gallowhill, burrelton, blairgowrie PH13 9PX registered in the land register of scotland under title number PTH49813. Outstanding |
24 June 1969 | Delivered on: 7 July 1969 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Part Satisfied |
14 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
---|---|
20 October 2017 | Registration of charge SC0152880010, created on 18 October 2017 (6 pages) |
6 February 2017 | Group of companies' accounts made up to 31 May 2016 (35 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
22 August 2016 | Auditor's resignation (1 page) |
19 August 2016 | Satisfaction of charge SC0152880009 in full (4 pages) |
4 August 2016 | Auditor's resignation (3 pages) |
26 May 2016 | Cancellation of shares. Statement of capital on 11 May 2016
|
26 May 2016 | Purchase of own shares. (3 pages) |
25 April 2016 | Resolutions
|
5 February 2016 | Group of companies' accounts made up to 31 May 2015 (24 pages) |
13 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
28 July 2015 | Appointment of Mr Gavin Argyll Stewart Lindsay as a director on 22 July 2015 (2 pages) |
8 January 2015 | Group of companies' accounts made up to 31 May 2014 (24 pages) |
26 November 2014 | Termination of appointment of Thomas Guy Noble Lindsay as a director on 26 November 2014 (1 page) |
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
2 July 2014 | Termination of appointment of Anthony Nixon as a director (1 page) |
2 July 2014 | Appointment of Mr David Hardie as a director (2 pages) |
3 February 2014 | Group of companies' accounts made up to 31 May 2013 (23 pages) |
29 November 2013 | Alterations to a floating charge (12 pages) |
28 November 2013 | Registration of charge 0152880009 (10 pages) |
13 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
4 February 2013 | Group of companies' accounts made up to 31 May 2012 (25 pages) |
19 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (13 pages) |
9 February 2012 | Group of companies' accounts made up to 31 May 2011 (25 pages) |
28 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (13 pages) |
28 November 2011 | Director's details changed for Andrew David Lindsay on 28 October 2011 (2 pages) |
17 January 2011 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (13 pages) |
22 February 2010 | Group of companies' accounts made up to 31 May 2009 (24 pages) |
17 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (12 pages) |
11 November 2009 | Director's details changed for Anthony Felix Nixon on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Thomas Guy Noble Lindsay on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Harry John Thomson on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Andrew William Stephen on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Nicol Lindsay on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Gavin Roger Todd Baird on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Douglas Keith Clark Henderson on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Gavin Alexander Lindsay on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Andrew David Lindsay on 11 November 2009 (2 pages) |
30 January 2009 | Group of companies' accounts made up to 31 May 2008 (23 pages) |
18 November 2008 | Resolutions
|
11 November 2008 | Return made up to 10/11/08; full list of members (10 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 January 2008 | Group of companies' accounts made up to 31 May 2007 (24 pages) |
24 January 2008 | New director appointed (1 page) |
12 November 2007 | Return made up to 10/11/07; full list of members (6 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
25 January 2007 | Group of companies' accounts made up to 31 May 2006 (23 pages) |
27 November 2006 | Return made up to 10/11/06; full list of members (6 pages) |
27 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | New director appointed (2 pages) |
20 January 2006 | Group of companies' accounts made up to 31 May 2005 (22 pages) |
30 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
24 January 2005 | Group of companies' accounts made up to 31 May 2004 (21 pages) |
16 November 2004 | Return made up to 10/11/04; full list of members (14 pages) |
27 January 2004 | Group of companies' accounts made up to 31 May 2003 (21 pages) |
26 November 2003 | Return made up to 10/11/03; full list of members (14 pages) |
2 March 2003 | Auditor's resignation (1 page) |
30 January 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
14 November 2002 | Return made up to 10/11/02; full list of members (15 pages) |
22 April 2002 | New director appointed (2 pages) |
25 January 2002 | Group of companies' accounts made up to 31 May 2001 (21 pages) |
20 November 2001 | Return made up to 10/11/01; full list of members (14 pages) |
2 May 2001 | Director resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
29 January 2001 | Full group accounts made up to 31 May 2000 (22 pages) |
21 November 2000 | Return made up to 10/11/00; full list of members (13 pages) |
13 November 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
25 January 2000 | Full group accounts made up to 31 May 1999 (23 pages) |
25 January 2000 | Director resigned (1 page) |
23 November 1999 | Return made up to 10/11/99; full list of members (14 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
25 January 1999 | Full group accounts made up to 31 May 1998 (25 pages) |
16 December 1998 | Return made up to 10/11/98; no change of members (6 pages) |
18 September 1998 | Auditor's resignation (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
22 December 1997 | Full group accounts made up to 31 May 1997 (23 pages) |
11 December 1997 | Return made up to 10/11/97; full list of members (8 pages) |
23 December 1996 | Full accounts made up to 31 May 1996 (23 pages) |
17 December 1996 | Return made up to 10/11/96; change of members
|
12 December 1995 | Return made up to 10/11/95; no change of members (8 pages) |
12 December 1995 | Full accounts made up to 31 May 1995 (22 pages) |
28 November 1994 | Full group accounts made up to 31 May 1994 (24 pages) |
7 December 1992 | Full group accounts made up to 31 May 1992 (20 pages) |
28 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
19 March 1991 | Full group accounts made up to 31 May 1990 (21 pages) |
4 May 1989 | Full accounts made up to 31 May 1988 (19 pages) |
12 December 1986 | Group of companies' accounts made up to 31 May 1986 (21 pages) |
22 October 1985 | Accounts made up to 31 May 1985 (21 pages) |
14 November 1984 | Accounts made up to 31 May 1984 (22 pages) |
8 November 1983 | Accounts made up to 31 May 1983 (19 pages) |
2 November 1982 | Accounts made up to 31 May 1982 (18 pages) |
16 November 1981 | Accounts made up to 31 May 1981 (18 pages) |
19 February 1981 | Accounts made up to 31 May 1980 (18 pages) |
26 March 1980 | Accounts made up to 31 August 1979 (18 pages) |
25 June 1979 | Accounts made up to 31 August 1978 (19 pages) |
5 June 1978 | Accounts made up to 31 August 1977 (17 pages) |
19 October 1928 | Incorporation (24 pages) |