6 Druids Park
Murthly
Perthshire
PH1 4EJ
Scotland
Director Name | Mr David Rannie Lindsay |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1991(45 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Potato Merchant |
Country of Residence | Scotland |
Correspondence Address | Inveralmond Road Perth PH1 3TW Scotland |
Director Name | Mr David Hendry Morton Lindsay |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1994(49 years, 1 month after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Potato Merchant |
Country of Residence | Scotland |
Correspondence Address | Duncraig, 6 Druids Park Murthly Perth PH1 4EJ Scotland |
Secretary Name | Mr David Rannie Lindsay |
---|---|
Status | Current |
Appointed | 13 March 2013(67 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Inveralmond Road Perth PH1 3TW Scotland |
Director Name | David Hendry Morton Lindsay |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 October 1992) |
Role | Potato Merchant |
Correspondence Address | Huntingtower House Perth PH1 3JJ Scotland |
Secretary Name | Mr David Hendry Morton Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(43 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 17 August 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Duncraig, 6 Druids Park Murthly Perth PH1 4EJ Scotland |
Director Name | Suzanne Padkin Lindsay |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(46 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 August 2001) |
Role | Company Director |
Correspondence Address | 112 Allison Crescent Perth Perthshire PH1 2UN Scotland |
Director Name | Wendy Lindsay |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(60 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 March 2013) |
Role | Quality Controller |
Country of Residence | Scotland |
Correspondence Address | Druidsmere 5 Wylie Court Murthly Perth Perthshire PH1 4EQ Scotland |
Secretary Name | Wendy Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(60 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 March 2013) |
Role | Quality Controller |
Country of Residence | Scotland |
Correspondence Address | Druidsmere 5 Wylie Court Murthly Perth Perthshire PH1 4EQ Scotland |
Website | lindsaystorage.co.uk |
---|---|
Telephone | 01738 620161 |
Telephone region | Perth |
Registered Address | Inveralmond Road Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | Over 10 other UK companies use this postal address |
4k at £1 | David Rannie Lindsay 8.33% Preference Non Cumulative |
---|---|
16k at £1 | David Rannie Lindsay 33.33% Ordinary |
12k at £1 | David Hendry Morton Lindsay 25.00% Preference Non Cumulative |
8k at £1 | Lindsay Discretionary Trust 16.67% Ordinary |
8k at £1 | Linzee Rannie Lindsay 16.67% Preference Non Cumulative |
Year | 2014 |
---|---|
Net Worth | £797,746 |
Cash | £26,613 |
Current Liabilities | £575,373 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
10 October 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 29 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
22 July 2010 | Delivered 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 2010 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
3 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
24 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
8 October 2019 | Director's details changed for Mr David Rannie Lindsay on 4 July 2019 (2 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
21 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
26 October 2017 | Registration of charge SC0232620009, created on 10 October 2017 (13 pages) |
26 October 2017 | Registration of charge SC0232620009, created on 10 October 2017 (13 pages) |
24 March 2017 | Director's details changed for Mr David Rannie Lindsay on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr David Rannie Lindsay on 24 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
13 April 2016 | Registration of charge SC0232620008, created on 8 April 2016 (13 pages) |
13 April 2016 | Registration of charge SC0232620008, created on 8 April 2016 (13 pages) |
1 April 2016 | Satisfaction of charge SC0232620005 in full (4 pages) |
1 April 2016 | Satisfaction of charge SC0232620005 in full (4 pages) |
31 March 2016 | Satisfaction of charge 4 in full (4 pages) |
31 March 2016 | Satisfaction of charge SC0232620006 in full (4 pages) |
31 March 2016 | Satisfaction of charge 4 in full (4 pages) |
31 March 2016 | Satisfaction of charge SC0232620006 in full (4 pages) |
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
2 March 2016 | Registration of charge SC0232620007, created on 12 February 2016 (17 pages) |
2 March 2016 | Registration of charge SC0232620007, created on 12 February 2016 (17 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
20 October 2015 | Registration of charge SC0232620006, created on 1 October 2015 (8 pages) |
20 October 2015 | Registration of charge SC0232620006, created on 1 October 2015 (8 pages) |
20 October 2015 | Registration of charge SC0232620006, created on 1 October 2015 (8 pages) |
4 September 2015 | Satisfaction of charge 3 in full (4 pages) |
4 September 2015 | Satisfaction of charge 3 in full (4 pages) |
29 July 2015 | Registration of charge SC0232620005, created on 23 July 2015 (13 pages) |
29 July 2015 | Registration of charge SC0232620005, created on 23 July 2015 (13 pages) |
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
14 March 2013 | Appointment of Mr David Rannie Lindsay as a secretary (1 page) |
14 March 2013 | Termination of appointment of Wendy Lindsay as a secretary (1 page) |
14 March 2013 | Termination of appointment of Wendy Lindsay as a director (1 page) |
14 March 2013 | Termination of appointment of Wendy Lindsay as a secretary (1 page) |
14 March 2013 | Appointment of Mr David Rannie Lindsay as a secretary (1 page) |
14 March 2013 | Termination of appointment of Wendy Lindsay as a director (1 page) |
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (8 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
22 February 2012 | Secretary's details changed for Wendy Lindsay on 1 April 2010 (2 pages) |
22 February 2012 | Director's details changed for David Rannie Lindsay on 1 April 2010 (2 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Director's details changed for David Rannie Lindsay on 1 April 2010 (2 pages) |
22 February 2012 | Secretary's details changed for Wendy Lindsay on 1 April 2010 (2 pages) |
22 February 2012 | Director's details changed for Wendy Lindsay on 1 April 2010 (2 pages) |
22 February 2012 | Director's details changed for Wendy Lindsay on 1 April 2010 (2 pages) |
22 February 2012 | Director's details changed for David Rannie Lindsay on 1 April 2010 (2 pages) |
22 February 2012 | Secretary's details changed for Wendy Lindsay on 1 April 2010 (2 pages) |
22 February 2012 | Director's details changed for Wendy Lindsay on 1 April 2010 (2 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (8 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
2 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages) |
2 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
15 February 2010 | Director's details changed for Wendy Lindsay on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Wendy Lindsay on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Wendy Lindsay on 1 October 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
15 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
21 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
16 September 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
2 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
2 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
11 February 2005 | Return made up to 11/02/05; full list of members (4 pages) |
11 February 2005 | Return made up to 11/02/05; full list of members (4 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members
|
24 February 2004 | Return made up to 15/02/04; full list of members
|
22 September 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
22 September 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
4 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
4 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (9 pages) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (9 pages) |
19 February 2002 | Return made up to 15/02/02; full list of members (8 pages) |
19 February 2002 | Return made up to 15/02/02; full list of members (8 pages) |
14 November 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
14 November 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
20 February 2001 | Return made up to 15/02/01; full list of members (8 pages) |
20 February 2001 | Return made up to 15/02/01; full list of members (8 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
17 February 2000 | Director's particulars changed (1 page) |
17 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Return made up to 15/02/00; full list of members
|
15 February 2000 | Return made up to 15/02/00; full list of members
|
2 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
2 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
18 March 1999 | Partic of mort/charge * (5 pages) |
18 March 1999 | Partic of mort/charge * (5 pages) |
5 March 1999 | Return made up to 15/02/99; no change of members
|
5 March 1999 | Return made up to 15/02/99; no change of members
|
7 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
7 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
1 February 1999 | Partic of mort/charge * (6 pages) |
1 February 1999 | Partic of mort/charge * (6 pages) |
11 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
11 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
4 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
4 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
3 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
3 March 1997 | Return made up to 15/02/97; no change of members
|
3 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
3 March 1997 | Return made up to 15/02/97; no change of members
|
20 February 1996 | Return made up to 15/02/96; no change of members
|
20 February 1996 | Return made up to 15/02/96; no change of members
|
2 July 1964 | Resolutions
|
2 July 1964 | Resolutions
|
28 April 1945 | Incorporation (16 pages) |
28 April 1945 | Incorporation (16 pages) |