Company NameMitie Lindsay Limited
Company StatusDissolved
Company NumberSC028523
CategoryPrivate Limited Company
Incorporation Date10 September 1951(72 years, 8 months ago)
Dissolution Date17 April 2015 (9 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Robson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(51 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 17 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NamePeter Iain Maynard Skoulding
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(59 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 17 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
Director NameNigel Lloyd Beswick
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2014(63 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (closed 17 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 June 2006(54 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 17 April 2015)
Correspondence Address8 Monarch Court
The Brooms Emersons Green
Bristol
Avon
BS16 7FH
Director NameDavid Gordon Lindsay
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(37 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 July 2002)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAltondyke
Kilmacolm
Renfrewshire
PA13 4NU
Scotland
Director NameMr John Sinclair
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(37 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Boclair Road
Bearsden
Glasgow
Lanarkshire
G61 2AD
Scotland
Director NamePamela Elston Lindsay
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(37 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 February 1999)
RoleCompany Director
Correspondence AddressAltondyke
Kilmacolm
Renfrewshire
PA13 4NU
Scotland
Director NameDavid John Lindsay Hardie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(37 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressHorsewood
Bridge Of Weir
Renfrewshire
PA11 3AT
Scotland
Director NameMr Brian John Cloughley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(37 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Albert Drive
Rutherglen
Glasgow
Lanarkshire
G73 3RT
Scotland
Secretary NameDavid John Lindsay Hardie
NationalityBritish
StatusResigned
Appointed28 February 1989(37 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 February 1999)
RoleCompany Director
Correspondence AddressHorsewood
Bridge Of Weir
Renfrewshire
PA11 3AT
Scotland
Director NameMr Alister James Thomson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(39 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStanley Victoria Road
Brookfield
Johnstone
Renfrewshire
PA5 8TZ
Scotland
Director NameJohn Joseph Clifford
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(47 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressChelmarsh
132 Wargrave Road Twyford
Reading
Berks
RG10 9PN
Director NameDavid Malcolm Telling
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(47 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressMeeting House Farm
Long Lane Wrington
Bristol
BS40 5SP
Secretary NameAnthony Floyd Waters
NationalityBritish
StatusResigned
Appointed18 February 1999(47 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2002)
RoleChartered Accountant
Correspondence AddressThe Stable Block
Barley Wood Wrington
Bristol
BS40 5SA
Secretary NameMarshall Owen Thomas
NationalityBritish
StatusResigned
Appointed18 February 1999(47 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2000)
RoleChartered Accountant
Correspondence AddressRushmoor
Clevedon Lane
Clapton In Gordano
Bristol
BS20 7RH
Secretary NameCorina Katherine Ross
NationalityBritish
StatusResigned
Appointed04 May 2000(48 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressAinslie's Cottage
30b Belvedere, Lansdown
Bath
Avon
BA1 5HR
Director NameMr Alan Wilkinson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(49 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMadingley Endwood Drive
Little Aston Park
Little Aston
West Midlands
B74 3AJ
Director NameMr Ian Reginald Stewart
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(50 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLullingworth
Stroud Road
Painswick
Gloucestershire
GL6 6UT
Wales
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(52 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 06 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court
The Brooms Emersons Green
Bristol
BS16 7FH
Director NameSuzanne Claire Baxter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(54 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMr James Ian Clarke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(57 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH

Location

Registered Address35 Duchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches5 other UK companies use this postal address

Shareholders

6.5k at £1Mitie Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Application to strike the company off the register (3 pages)
12 December 2014Statement of capital on 12 December 2014
  • GBP 5,194
(5 pages)
12 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 December 2014Solvency statement dated 25/11/14 (2 pages)
12 December 2014Statement by directors (2 pages)
28 November 2014Appointment of Nigel Lloyd Beswick as a director on 25 November 2014 (2 pages)
25 April 2014Director's details changed for William Robson on 25 April 2014 (2 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (5 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (5 pages)
14 October 2013Accounts made up to 31 March 2013 (7 pages)
23 August 2013Director's details changed for Peter Iain Maynard Skoulding on 23 August 2013 (2 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
28 December 2012Accounts made up to 31 March 2012 (7 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
10 January 2012Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012 (1 page)
10 January 2012Termination of appointment of Ruby Mcgregor-Smith as a director on 6 January 2012 (1 page)
9 January 2012Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012 (1 page)
9 January 2012Termination of appointment of Suzanne Claire Baxter as a director on 6 January 2012 (1 page)
8 December 2011Accounts made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
27 January 2011Termination of appointment of James Clarke as a director (1 page)
26 January 2011Appointment of Peter Iain Maynard Skoulding as a director (2 pages)
20 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
12 October 2010Accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
15 December 2009Accounts made up to 31 March 2009 (4 pages)
10 November 2009Director's details changed for William Robson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr James Ian Clarke on 10 November 2009 (2 pages)
6 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
19 January 2009Accounts made up to 31 March 2008 (4 pages)
18 December 2008Director appointed james ian clarke (2 pages)
18 March 2008Return made up to 01/03/08; full list of members (4 pages)
23 October 2007Director's particulars changed (1 page)
10 October 2007Accounts made up to 31 March 2007 (4 pages)
5 April 2007Director resigned (1 page)
2 March 2007Return made up to 01/03/07; full list of members (3 pages)
24 January 2007Accounts made up to 31 March 2006 (5 pages)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
27 October 2006Auditor's resignation (1 page)
20 September 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
25 May 2006New director appointed (3 pages)
23 March 2006Return made up to 01/03/06; full list of members (6 pages)
15 August 2005Full accounts made up to 31 March 2005 (18 pages)
28 June 2005Return made up to 01/03/05; full list of members (6 pages)
30 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2004Full accounts made up to 31 March 2004 (16 pages)
15 June 2004Return made up to 30/03/04; full list of members (6 pages)
25 October 2003New director appointed (6 pages)
25 October 2003Director resigned (1 page)
29 August 2003Full accounts made up to 31 March 2003 (20 pages)
7 July 2003New director appointed (2 pages)
24 June 2003Registered office changed on 24/06/03 from: dovehill farm 180 riverford road glasgow G43 2DE (1 page)
29 April 2003Director resigned (1 page)
10 April 2003Return made up to 30/03/03; full list of members (7 pages)
17 March 2003Director resigned (1 page)
16 September 2002Full accounts made up to 31 March 2002 (22 pages)
11 September 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
4 July 2002New secretary appointed (2 pages)
11 April 2002Return made up to 30/03/02; full list of members (9 pages)
9 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
20 November 2001Secretary's particulars changed (1 page)
14 November 2001Full accounts made up to 31 March 2001 (21 pages)
13 November 2001New director appointed (4 pages)
14 June 2001Director resigned (1 page)
10 May 2001Return made up to 30/03/01; full list of members (10 pages)
4 May 2001Director resigned (1 page)
29 December 2000Full accounts made up to 31 March 2000 (22 pages)
28 November 2000New director appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
20 April 2000Return made up to 30/03/00; full list of members (14 pages)
7 April 1999New director appointed (3 pages)
7 April 1999New director appointed (7 pages)
6 April 1999Accounting reference date extended from 31/12/99 to 30/03/00 (1 page)
6 April 1999Notice of resolution removing auditor (1 page)
6 April 1999Auditor's resignation (1 page)
2 April 1999Return made up to 30/03/99; full list of members (14 pages)
2 April 1999Secretary's particulars changed (1 page)
1 April 1999Full accounts made up to 31 December 1998 (19 pages)
8 March 1999Registered office changed on 08/03/99 from: 133 lancefield street glasgow G3 8HZ (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Memorandum and Articles of Association (13 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 March 1999New director appointed (2 pages)
25 February 1999Ad 18/02/99--------- £ si 783@1=783 £ ic 5739/6522 (2 pages)
18 January 1999£ ic 6300/5739 18/12/98 £ sr 561@1=561 (1 page)
14 January 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
14 January 1999Statement of affairs (4 pages)
17 December 1998Dec mort/charge * (4 pages)
1 April 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 1998Director resigned (1 page)
9 March 1998Full accounts made up to 31 December 1997 (19 pages)
11 November 1997Dec mort/charge * (4 pages)
29 July 1997Company name changed lindsay group LIMITED\certificate issued on 29/07/97 (2 pages)
10 July 1997Partic of mort/charge * (5 pages)
27 June 1997Company name changed john lindsay and son (decorators ) LIMITED\certificate issued on 30/06/97 (2 pages)
14 April 1997Return made up to 30/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 March 1997Full accounts made up to 31 December 1996 (20 pages)
19 March 1996Return made up to 30/03/96; no change of members (6 pages)
15 March 1996Full accounts made up to 31 December 1995 (20 pages)