East Fortune
North Berwick
East Lothian
EH39 5JT
Scotland
Director Name | Harry John Thomson |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1994(30 years, 11 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 29 June 2021) |
Role | Grain Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Nile Grove Edinburgh Midlothian EH10 4RE Scotland |
Director Name | Mr David Hardie |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2014(51 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 29 June 2021) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 15 Howard Place Edinburgh EH3 5JZ Scotland |
Director Name | Mr Gavin Roger Todd Baird |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 1989(26 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 03 May 2021) |
Role | Grain Merchant |
Country of Residence | Scotland |
Correspondence Address | 25 Merchiston Park Edinburgh Midlothian EH10 4PW Scotland |
Director Name | William Douglas Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 1992) |
Role | Grain Merchant |
Correspondence Address | 32 Cluny Drive Edinburgh Midlothian EH10 6EA Scotland |
Director Name | Thomas Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1991) |
Role | Grain Merchant |
Correspondence Address | Holmlea 18 Forestfield Kelso Roxburghshire TD5 7BX Scotland |
Director Name | John Nicol Lindsay |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(26 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 November 2002) |
Role | Grain Merchant |
Country of Residence | Scotland |
Correspondence Address | Kirkland Whittingehame Haddington East Lothian EH41 4QA Scotland |
Director Name | Hugh Ferrier Neilson |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 1997) |
Role | Grain Merchant |
Correspondence Address | 151 Whitehouse Loan Edinburgh Midlothian EH9 2EY Scotland |
Director Name | Mr John Armour Scott |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 October 2000) |
Role | Grain Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe House North Berwick East Lothian EH39 4PL Scotland |
Director Name | Ian James Waugh |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(26 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 30 June 2004) |
Role | Grain Merchant |
Correspondence Address | Castlefield House Cupar Fife KY15 4HQ Scotland |
Secretary Name | Moira Jean Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(26 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 January 1990) |
Role | Company Director |
Correspondence Address | 34 Silverknowes Drive Edinburgh Midlothian EH4 5LQ Scotland |
Director Name | Ian Stewart Dougal |
---|---|
Date of Birth | June 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(26 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 April 2001) |
Role | Chartered Accountant |
Correspondence Address | Roseberie Earlsferry Elie Fife KY9 1AF Scotland |
Secretary Name | Bryce Eunson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1990(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 October 1999) |
Role | Company Director |
Correspondence Address | 7 Muir Wood Crescent Currie Midlothian EH14 5HD Scotland |
Director Name | Angus Stuart Walton Armstrong |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(30 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 October 1994) |
Role | Grain Merchant |
Correspondence Address | Crookedshaws Yetholm Kelso Roxburghshire TD5 8PS Scotland |
Secretary Name | Mr Douglas Keith Clark Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(36 years, 8 months 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 | David Finlay Munro |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(37 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 03 May 2021) |
Role | Grain Merchant |
Country of Residence | Scotland |
Correspondence Address | Chesterhall Farm House Longniddry East Lothian EH32 0PQ Scotland |
Director Name | Mr Douglas Keith Clark Henderson |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(37 years, 9 months 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 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(37 years, 12 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 | Peter James Gray |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(38 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 December 2019) |
Role | Grain Merchant |
Country of Residence | Scotland |
Correspondence Address | 27 Allan Walk Bridge Of Allan FK9 4PD Scotland |
Secretary Name | Greig Buckner |
---|---|
Status | Resigned |
Appointed | 20 April 2020(57 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2021) |
Role | Company Director |
Correspondence Address | Gladsmuir Granary Tranent East Lothian EH33 1EJ Scotland |
Website | wnlindsay.com |
---|---|
Email address | [email protected] |
Telephone | 01875 852770 |
Telephone region | Tranent |
Registered Address | Gladsmuir Granary Tranent East Lothian EH33 1EJ Scotland |
---|---|
Constituency | East Lothian |
Ward | Fa'side |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Wn Lindsay LTD 100.00% Ordinary |
---|---|
1 at £1 | David Hardie 0.00% Ordinary |
Latest Accounts | 31 May 2020 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 January 1996 | Delivered on: 5 February 1996 Satisfied on: 1 May 2014 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 |
---|
29 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2021 | Termination of appointment of David Finlay Munro as a director on 3 May 2021 (1 page) |
14 May 2021 | Termination of appointment of Gavin Roger Todd Baird as a director on 3 May 2021 (1 page) |
14 May 2021 | Termination of appointment of Greig Buckner as a secretary on 3 May 2021 (1 page) |
13 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2021 | Application to strike the company off the register (2 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
8 June 2020 | Termination of appointment of Douglas Keith Clark Henderson as a director on 31 May 2020 (1 page) |
21 April 2020 | Appointment of Greig Buckner as a secretary on 20 April 2020 (2 pages) |
21 April 2020 | Termination of appointment of Douglas Keith Clark Henderson as a secretary on 20 April 2020 (1 page) |
31 January 2020 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
20 January 2020 | Termination of appointment of Peter James Gray as a director on 31 December 2019 (1 page) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
22 August 2016 | Auditor's resignation (1 page) |
22 August 2016 | Auditor's resignation (1 page) |
4 August 2016 | Auditor's resignation (3 pages) |
4 August 2016 | Auditor's resignation (3 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
5 February 2016 | Full accounts made up to 31 May 2015 (10 pages) |
5 February 2016 | Full accounts made up to 31 May 2015 (10 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
8 January 2015 | Full accounts made up to 31 May 2014 (10 pages) |
8 January 2015 | Full accounts made up to 31 May 2014 (10 pages) |
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) |
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) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
1 May 2014 | Satisfaction of charge 1 in full (1 page) |
1 May 2014 | Satisfaction of charge 1 in full (1 page) |
3 February 2014 | Full accounts made up to 31 May 2013 (10 pages) |
3 February 2014 | Full accounts made up to 31 May 2013 (10 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (10 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (10 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (10 pages) |
4 February 2013 | Full accounts made up to 31 May 2012 (10 pages) |
4 February 2013 | Full accounts made up to 31 May 2012 (10 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (10 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (10 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Full accounts made up to 31 May 2011 (10 pages) |
9 February 2012 | Full accounts made up to 31 May 2011 (10 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (10 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (10 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (10 pages) |
17 January 2011 | Full accounts made up to 31 May 2010 (10 pages) |
17 January 2011 | Full accounts made up to 31 May 2010 (10 pages) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Peter James Gray on 9 June 2010 (2 pages) |
29 June 2010 | Director's details changed for David Finlay Munro on 9 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Peter James Gray on 9 June 2010 (2 pages) |
29 June 2010 | Director's details changed for David Finlay Munro on 9 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Peter James Gray on 9 June 2010 (2 pages) |
29 June 2010 | Director's details changed for David Finlay Munro on 9 June 2010 (2 pages) |
22 February 2010 | Full accounts made up to 31 May 2009 (10 pages) |
22 February 2010 | Full accounts made up to 31 May 2009 (10 pages) |
18 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
18 June 2009 | Director's change of particulars / peter gray / 01/08/2008 (1 page) |
18 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
18 June 2009 | Director's change of particulars / peter gray / 01/08/2008 (1 page) |
30 January 2009 | Full accounts made up to 31 May 2008 (10 pages) |
30 January 2009 | Full accounts made up to 31 May 2008 (10 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
29 January 2008 | Full accounts made up to 31 May 2007 (10 pages) |
29 January 2008 | Full accounts made up to 31 May 2007 (10 pages) |
15 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Full accounts made up to 31 May 2006 (11 pages) |
25 January 2007 | Full accounts made up to 31 May 2006 (11 pages) |
19 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
19 June 2006 | Director's particulars changed (1 page) |
20 January 2006 | Full accounts made up to 31 May 2005 (10 pages) |
20 January 2006 | Full accounts made up to 31 May 2005 (10 pages) |
21 June 2005 | Return made up to 09/06/05; full list of members
|
21 June 2005 | Return made up to 09/06/05; full list of members
|
24 January 2005 | Full accounts made up to 31 May 2004 (13 pages) |
24 January 2005 | Full accounts made up to 31 May 2004 (13 pages) |
5 July 2004 | Return made up to 09/06/04; full list of members (10 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Return made up to 09/06/04; full list of members (10 pages) |
5 July 2004 | Director resigned (1 page) |
27 January 2004 | Full accounts made up to 31 May 2003 (13 pages) |
27 January 2004 | Full accounts made up to 31 May 2003 (13 pages) |
1 July 2003 | Return made up to 09/06/03; full list of members (10 pages) |
1 July 2003 | Return made up to 09/06/03; full list of members (10 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
30 January 2003 | Full accounts made up to 31 May 2002 (14 pages) |
30 January 2003 | Full accounts made up to 31 May 2002 (14 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 09/06/02; full list of members (10 pages) |
4 July 2002 | Return made up to 09/06/02; full list of members (10 pages) |
25 January 2002 | Full accounts made up to 31 May 2001 (12 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Full accounts made up to 31 May 2001 (12 pages) |
25 January 2002 | New director appointed (2 pages) |
25 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
25 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
29 January 2001 | Full accounts made up to 31 May 2000 (13 pages) |
29 January 2001 | Full accounts made up to 31 May 2000 (13 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
16 June 2000 | Return made up to 09/06/00; full list of members (8 pages) |
16 June 2000 | Return made up to 09/06/00; full list of members (8 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
25 January 2000 | Full accounts made up to 31 May 1999 (13 pages) |
25 January 2000 | Full accounts made up to 31 May 1999 (13 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
9 July 1999 | Return made up to 09/06/99; no change of members (6 pages) |
9 July 1999 | Return made up to 09/06/99; no change of members (6 pages) |
25 January 1999 | Full accounts made up to 31 May 1998 (14 pages) |
25 January 1999 | Full accounts made up to 31 May 1998 (14 pages) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
7 July 1998 | Return made up to 09/06/98; full list of members (8 pages) |
7 July 1998 | Return made up to 09/06/98; full list of members (8 pages) |
22 December 1997 | Full accounts made up to 31 May 1997 (11 pages) |
22 December 1997 | Full accounts made up to 31 May 1997 (11 pages) |
17 June 1997 | Return made up to 09/06/97; no change of members (6 pages) |
17 June 1997 | Return made up to 09/06/97; no change of members (6 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
23 December 1996 | Full accounts made up to 31 May 1996 (12 pages) |
23 December 1996 | Full accounts made up to 31 May 1996 (12 pages) |
3 July 1996 | Return made up to 09/06/96; no change of members
|
3 July 1996 | Return made up to 09/06/96; no change of members
|
5 February 1996 | Partic of mort/charge * (6 pages) |
5 February 1996 | Partic of mort/charge * (6 pages) |
12 December 1995 | Full accounts made up to 31 May 1995 (12 pages) |
12 December 1995 | Full accounts made up to 31 May 1995 (12 pages) |
11 July 1995 | Return made up to 09/06/95; full list of members (8 pages) |
11 July 1995 | Return made up to 09/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |