Company NameDavid Lindsay (Potato Merchants) Limited
Company StatusActive
Company NumberSC023262
CategoryPrivate Limited Company
Incorporation Date28 April 1945(79 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLinzee Rannie Lindsay
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1988(43 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleMarried Woman
Country of ResidenceScotland
Correspondence AddressDuncraig
6 Druids Park
Murthly
Perthshire
PH1 4EJ
Scotland
Director NameMr David Rannie Lindsay
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(45 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RolePotato Merchant
Country of ResidenceScotland
Correspondence AddressInveralmond Road
Perth
PH1 3TW
Scotland
Director NameMr David Hendry Morton Lindsay
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1994(49 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RolePotato Merchant
Country of ResidenceScotland
Correspondence AddressDuncraig, 6 Druids Park
Murthly
Perth
PH1 4EJ
Scotland
Secretary NameMr David Rannie Lindsay
StatusCurrent
Appointed13 March 2013(67 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressInveralmond Road
Perth
PH1 3TW
Scotland
Director NameDavid Hendry Morton Lindsay
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(43 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 1992)
RolePotato Merchant
Correspondence AddressHuntingtower House
Perth
PH1 3JJ
Scotland
Secretary NameMr David Hendry Morton Lindsay
NationalityBritish
StatusResigned
Appointed27 December 1988(43 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuncraig, 6 Druids Park
Murthly
Perth
PH1 4EJ
Scotland
Director NameSuzanne Padkin Lindsay
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(46 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 August 2001)
RoleCompany Director
Correspondence Address112 Allison Crescent
Perth
Perthshire
PH1 2UN
Scotland
Director NameWendy Lindsay
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(60 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 March 2013)
RoleQuality Controller
Country of ResidenceScotland
Correspondence AddressDruidsmere 5 Wylie Court
Murthly
Perth
Perthshire
PH1 4EQ
Scotland
Secretary NameWendy Lindsay
NationalityBritish
StatusResigned
Appointed17 August 2005(60 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 March 2013)
RoleQuality Controller
Country of ResidenceScotland
Correspondence AddressDruidsmere 5 Wylie Court
Murthly
Perth
Perthshire
PH1 4EQ
Scotland

Contact

Websitelindsaystorage.co.uk
Telephone01738 620161
Telephone regionPerth

Location

Registered AddressInveralmond Road
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £1David Rannie Lindsay
8.33%
Preference Non Cumulative
16k at £1David Rannie Lindsay
33.33%
Ordinary
12k at £1David Hendry Morton Lindsay
25.00%
Preference Non Cumulative
8k at £1Lindsay Discretionary Trust
16.67%
Ordinary
8k at £1Linzee Rannie Lindsay
16.67%
Preference Non Cumulative

Financials

Year2014
Net Worth£797,746
Cash£26,613
Current Liabilities£575,373

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

10 October 2017Delivered on: 26 October 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: That plot or area of ground extending to 0.787 hectares at inveralmond road, inveralmond industrial estate, perth. PTH47502.
Outstanding
8 April 2016Delivered on: 13 April 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Plot or area of ground extending to 0.787 hectares at inveralmond road, inveralmond industrial estate, perth.
Outstanding
12 February 2016Delivered on: 2 March 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 20 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Plot of ground extending to 0.787 hectares at inveralmond road, inveralmond industrial estate, perth.
Outstanding
23 July 2015Delivered on: 29 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
22 July 2010Delivered on: 27 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.787 hectares at inveralmond road, inveralmond industrial estate, perth.
Outstanding
1 July 2010Delivered on: 8 July 2010
Satisfied on: 4 September 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
10 March 1999Delivered on: 18 March 1999
Satisfied on: 31 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at inveralmond road, inveralmond industrial estae, perth.
Fully Satisfied
23 January 1999Delivered on: 1 February 1999
Satisfied on: 27 July 2010
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.
Fully Satisfied

Filing History

3 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
8 October 2019Director's details changed for Mr David Rannie Lindsay on 4 July 2019 (2 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
21 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
26 October 2017Registration of charge SC0232620009, created on 10 October 2017 (13 pages)
26 October 2017Registration of charge SC0232620009, created on 10 October 2017 (13 pages)
24 March 2017Director's details changed for Mr David Rannie Lindsay on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr David Rannie Lindsay on 24 March 2017 (2 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (10 pages)
13 April 2016Registration of charge SC0232620008, created on 8 April 2016 (13 pages)
13 April 2016Registration of charge SC0232620008, created on 8 April 2016 (13 pages)
1 April 2016Satisfaction of charge SC0232620005 in full (4 pages)
1 April 2016Satisfaction of charge SC0232620005 in full (4 pages)
31 March 2016Satisfaction of charge 4 in full (4 pages)
31 March 2016Satisfaction of charge SC0232620006 in full (4 pages)
31 March 2016Satisfaction of charge 4 in full (4 pages)
31 March 2016Satisfaction of charge SC0232620006 in full (4 pages)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 48,000
(7 pages)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 48,000
(7 pages)
2 March 2016Registration of charge SC0232620007, created on 12 February 2016 (17 pages)
2 March 2016Registration of charge SC0232620007, created on 12 February 2016 (17 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
20 October 2015Registration of charge SC0232620006, created on 1 October 2015 (8 pages)
20 October 2015Registration of charge SC0232620006, created on 1 October 2015 (8 pages)
20 October 2015Registration of charge SC0232620006, created on 1 October 2015 (8 pages)
4 September 2015Satisfaction of charge 3 in full (4 pages)
4 September 2015Satisfaction of charge 3 in full (4 pages)
29 July 2015Registration of charge SC0232620005, created on 23 July 2015 (13 pages)
29 July 2015Registration of charge SC0232620005, created on 23 July 2015 (13 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 48,000
(7 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 48,000
(7 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 48,000
(7 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 48,000
(7 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
14 March 2013Appointment of Mr David Rannie Lindsay as a secretary (1 page)
14 March 2013Termination of appointment of Wendy Lindsay as a secretary (1 page)
14 March 2013Termination of appointment of Wendy Lindsay as a director (1 page)
14 March 2013Termination of appointment of Wendy Lindsay as a secretary (1 page)
14 March 2013Appointment of Mr David Rannie Lindsay as a secretary (1 page)
14 March 2013Termination of appointment of Wendy Lindsay as a director (1 page)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
22 February 2012Secretary's details changed for Wendy Lindsay on 1 April 2010 (2 pages)
22 February 2012Director's details changed for David Rannie Lindsay on 1 April 2010 (2 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
22 February 2012Director's details changed for David Rannie Lindsay on 1 April 2010 (2 pages)
22 February 2012Secretary's details changed for Wendy Lindsay on 1 April 2010 (2 pages)
22 February 2012Director's details changed for Wendy Lindsay on 1 April 2010 (2 pages)
22 February 2012Director's details changed for Wendy Lindsay on 1 April 2010 (2 pages)
22 February 2012Director's details changed for David Rannie Lindsay on 1 April 2010 (2 pages)
22 February 2012Secretary's details changed for Wendy Lindsay on 1 April 2010 (2 pages)
22 February 2012Director's details changed for Wendy Lindsay on 1 April 2010 (2 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (8 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
2 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
2 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
15 February 2010Director's details changed for Wendy Lindsay on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Wendy Lindsay on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Wendy Lindsay on 1 October 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 February 2009Return made up to 11/02/09; full list of members (5 pages)
23 February 2009Return made up to 11/02/09; full list of members (5 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
15 February 2008Return made up to 11/02/08; full list of members (3 pages)
15 February 2008Return made up to 11/02/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
14 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
13 February 2007Return made up to 11/02/07; full list of members (3 pages)
13 February 2007Return made up to 11/02/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
21 February 2006Return made up to 11/02/06; full list of members (3 pages)
21 February 2006Return made up to 11/02/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
16 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed;new director appointed (2 pages)
16 September 2005Secretary resigned (1 page)
2 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
2 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
11 February 2005Return made up to 11/02/05; full list of members (4 pages)
11 February 2005Return made up to 11/02/05; full list of members (4 pages)
24 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 2003Accounts for a small company made up to 30 June 2003 (8 pages)
22 September 2003Accounts for a small company made up to 30 June 2003 (8 pages)
4 March 2003Return made up to 15/02/03; full list of members (8 pages)
4 March 2003Return made up to 15/02/03; full list of members (8 pages)
11 December 2002Accounts for a small company made up to 30 June 2002 (9 pages)
11 December 2002Accounts for a small company made up to 30 June 2002 (9 pages)
19 February 2002Return made up to 15/02/02; full list of members (8 pages)
19 February 2002Return made up to 15/02/02; full list of members (8 pages)
14 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
14 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
20 February 2001Return made up to 15/02/01; full list of members (8 pages)
20 February 2001Return made up to 15/02/01; full list of members (8 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
17 February 2000Director's particulars changed (1 page)
17 February 2000Director's particulars changed (1 page)
15 February 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
18 March 1999Partic of mort/charge * (5 pages)
18 March 1999Partic of mort/charge * (5 pages)
5 March 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
7 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
1 February 1999Partic of mort/charge * (6 pages)
1 February 1999Partic of mort/charge * (6 pages)
11 February 1998Return made up to 15/02/98; full list of members (6 pages)
11 February 1998Return made up to 15/02/98; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
3 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
3 March 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
3 March 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1964Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 July 1964Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 April 1945Incorporation (16 pages)
28 April 1945Incorporation (16 pages)