Company NameJ.D. Martin Limited
Company StatusDissolved
Company NumberSC038417
CategoryPrivate Limited Company
Incorporation Date8 February 1963(61 years, 2 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGavin Alexander Lindsay
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1989(26 years, 4 months after company formation)
Appointment Duration32 years (closed 29 June 2021)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence AddressEast Fortoun House
East Fortune
North Berwick
East Lothian
EH39 5JT
Scotland
Director NameHarry John Thomson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1994(30 years, 11 months after company formation)
Appointment Duration27 years, 5 months (closed 29 June 2021)
RoleGrain Merchant
Country of ResidenceUnited Kingdom
Correspondence Address51 Nile Grove
Edinburgh
Midlothian
EH10 4RE
Scotland
Director NameMr David Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(51 years, 5 months after company formation)
Appointment Duration6 years, 12 months (closed 29 June 2021)
RoleLawyer
Country of ResidenceScotland
Correspondence Address15 Howard Place
Edinburgh
EH3 5JZ
Scotland
Director NameMr Gavin Roger Todd Baird
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed01 June 1989(26 years, 3 months after company formation)
Appointment Duration31 years, 11 months (resigned 03 May 2021)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence Address25 Merchiston Park
Edinburgh
Midlothian
EH10 4PW
Scotland
Director NameMr John Armour Scott
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(26 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 October 2000)
RoleGrain Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe House
North Berwick
East Lothian
EH39 4PL
Scotland
Director NameIan James Waugh
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(26 years, 4 months after company formation)
Appointment Duration15 years (resigned 30 June 2004)
RoleGrain Merchant
Correspondence AddressCastlefield House
Cupar
Fife
KY15 4HQ
Scotland
Director NameHugh Ferrier Neilson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(26 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 1997)
RoleGrain Merchant
Correspondence Address151 Whitehouse Loan
Edinburgh
Midlothian
EH9 2EY
Scotland
Director NameJohn Nicol Lindsay
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(26 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 November 2002)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence AddressKirkland
Whittingehame
Haddington
East Lothian
EH41 4QA
Scotland
Director NameThomas Laing
NationalityBritish
StatusResigned
Appointed09 June 1989(26 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1991)
RoleGrain Merchant
Correspondence AddressHolmlea 18 Forestfield
Kelso
Roxburghshire
TD5 7BX
Scotland
Director NameWilliam Douglas Henderson
NationalityBritish
StatusResigned
Appointed09 June 1989(26 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 1992)
RoleGrain Merchant
Correspondence Address32 Cluny Drive
Edinburgh
Midlothian
EH10 6EA
Scotland
Secretary NameMoira Jean Kidd
NationalityBritish
StatusResigned
Appointed09 June 1989(26 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 January 1990)
RoleCompany Director
Correspondence Address34 Silverknowes Drive
Edinburgh
Midlothian
EH4 5LQ
Scotland
Director NameIan Stewart Dougal
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(26 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 April 2001)
RoleChartered Accountant
Correspondence AddressRoseberie
Earlsferry
Elie
Fife
KY9 1AF
Scotland
Secretary NameBryce Eunson
NationalityBritish
StatusResigned
Appointed22 January 1990(26 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 October 1999)
RoleCompany Director
Correspondence Address7 Muir Wood Crescent
Currie
Midlothian
EH14 5HD
Scotland
Director NameAngus Stuart Walton Armstrong
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(30 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 October 1994)
RoleGrain Merchant
Correspondence AddressCrookedshaws
Yetholm
Kelso
Roxburghshire
TD5 8PS
Scotland
Secretary NameMr Douglas Keith Clark Henderson
NationalityBritish
StatusResigned
Appointed26 October 1999(36 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 20 April 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Cluny Drive
Edinburgh
EH10 6EA
Scotland
Director NameDavid Finlay Munro
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(37 years after company formation)
Appointment Duration21 years, 3 months (resigned 03 May 2021)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence AddressChesterhall Farm House
Longniddry
East Lothian
EH32 0PQ
Scotland
Director NameMr Douglas Keith Clark Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(37 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 May 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address32 Cluny Drive
Edinburgh
EH10 6EA
Scotland
Director NameAnthony Felix Nixon
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(37 years, 12 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 July 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10b Wester Coates Gardens
Edinburgh
EH12 5LT
Scotland
Director NamePeter James Gray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(38 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 December 2019)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence Address27 Allan Walk
Bridge Of Allan
FK9 4PD
Scotland
Secretary NameGreig Buckner
StatusResigned
Appointed20 April 2020(57 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 May 2021)
RoleCompany Director
Correspondence AddressGladsmuir Granary
Tranent
East Lothian
EH33 1EJ
Scotland

Contact

Websitewnlindsay.com
Email address[email protected]
Telephone01875 852770
Telephone regionTranent

Location

Registered AddressGladsmuir Granary
Tranent
East Lothian
EH33 1EJ
Scotland
ConstituencyEast Lothian
WardFa'side
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Wn Lindsay LTD
100.00%
Ordinary
1 at £1David Hardie
0.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

25 January 1996Delivered 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

Filing History

2 March 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
8 June 2020Termination of appointment of Douglas Keith Clark Henderson as a director on 31 May 2020 (1 page)
21 April 2020Termination of appointment of Douglas Keith Clark Henderson as a secretary on 20 April 2020 (1 page)
21 April 2020Appointment of Greig Buckner as a secretary on 20 April 2020 (2 pages)
31 January 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
20 January 2020Termination of appointment of Peter James Gray as a director on 31 December 2019 (1 page)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
6 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
6 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
22 August 2016Auditor's resignation (1 page)
22 August 2016Auditor's resignation (1 page)
4 August 2016Auditor's resignation (3 pages)
4 August 2016Auditor's resignation (3 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 25,000
(10 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 25,000
(10 pages)
5 February 2016Full accounts made up to 31 May 2015 (10 pages)
5 February 2016Full accounts made up to 31 May 2015 (10 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 25,000
(10 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 25,000
(10 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 25,000
(10 pages)
8 January 2015Full accounts made up to 31 May 2014 (10 pages)
8 January 2015Full accounts made up to 31 May 2014 (10 pages)
2 July 2014Termination of appointment of Anthony Nixon as a director (1 page)
2 July 2014Termination of appointment of Anthony Nixon as a director (1 page)
2 July 2014Appointment of Mr David Hardie as a director (2 pages)
2 July 2014Appointment of Mr David Hardie as a director (2 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 25,000
(10 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 25,000
(10 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 25,000
(10 pages)
1 May 2014Satisfaction of charge 1 in full (1 page)
1 May 2014Satisfaction of charge 1 in full (1 page)
3 February 2014Full accounts made up to 31 May 2013 (10 pages)
3 February 2014Full accounts made up to 31 May 2013 (10 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (10 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (10 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (10 pages)
4 February 2013Full accounts made up to 31 May 2012 (10 pages)
4 February 2013Full accounts made up to 31 May 2012 (10 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (10 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (10 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (10 pages)
9 February 2012Full accounts made up to 31 May 2011 (10 pages)
9 February 2012Full accounts made up to 31 May 2011 (10 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (10 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (10 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (10 pages)
17 January 2011Full accounts made up to 31 May 2010 (10 pages)
17 January 2011Full accounts made up to 31 May 2010 (10 pages)
29 June 2010Director's details changed for Peter James Gray on 9 June 2010 (2 pages)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for David Finlay Munro on 9 June 2010 (2 pages)
29 June 2010Director's details changed for Peter James Gray on 9 June 2010 (2 pages)
29 June 2010Director's details changed for David Finlay Munro on 9 June 2010 (2 pages)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Peter James Gray on 9 June 2010 (2 pages)
29 June 2010Director's details changed for David Finlay Munro on 9 June 2010 (2 pages)
22 February 2010Full accounts made up to 31 May 2009 (10 pages)
22 February 2010Full accounts made up to 31 May 2009 (10 pages)
18 June 2009Director's change of particulars / peter gray / 01/08/2008 (1 page)
18 June 2009Return made up to 09/06/09; full list of members (5 pages)
18 June 2009Director's change of particulars / peter gray / 01/08/2008 (1 page)
18 June 2009Return made up to 09/06/09; full list of members (5 pages)
30 January 2009Full accounts made up to 31 May 2008 (10 pages)
30 January 2009Full accounts made up to 31 May 2008 (10 pages)
9 June 2008Return made up to 09/06/08; full list of members (5 pages)
9 June 2008Return made up to 09/06/08; full list of members (5 pages)
29 January 2008Full accounts made up to 31 May 2007 (10 pages)
29 January 2008Full accounts made up to 31 May 2007 (10 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Return made up to 09/06/07; full list of members (3 pages)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 09/06/07; full list of members (3 pages)
25 January 2007Full accounts made up to 31 May 2006 (11 pages)
25 January 2007Full accounts made up to 31 May 2006 (11 pages)
19 June 2006Return made up to 09/06/06; full list of members (3 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 09/06/06; full list of members (3 pages)
20 January 2006Full accounts made up to 31 May 2005 (10 pages)
20 January 2006Full accounts made up to 31 May 2005 (10 pages)
21 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 January 2005Full accounts made up to 31 May 2004 (13 pages)
24 January 2005Full accounts made up to 31 May 2004 (13 pages)
5 July 2004Return made up to 09/06/04; full list of members (10 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Return made up to 09/06/04; full list of members (10 pages)
27 January 2004Full accounts made up to 31 May 2003 (13 pages)
27 January 2004Full accounts made up to 31 May 2003 (13 pages)
1 July 2003Return made up to 09/06/03; full list of members (10 pages)
1 July 2003Return made up to 09/06/03; full list of members (10 pages)
1 May 2003Resolutions
  • RES13 ‐ Appr business transfer 24/04/03
(1 page)
1 May 2003Resolutions
  • RES13 ‐ Appr business transfer 24/04/03
(1 page)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
30 January 2003Full accounts made up to 31 May 2002 (14 pages)
30 January 2003Full accounts made up to 31 May 2002 (14 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
4 July 2002Return made up to 09/06/02; full list of members (10 pages)
4 July 2002Return made up to 09/06/02; full list of members (10 pages)
25 January 2002Full accounts made up to 31 May 2001 (12 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Full accounts made up to 31 May 2001 (12 pages)
25 January 2002New director appointed (2 pages)
25 June 2001Return made up to 09/06/01; full list of members (8 pages)
25 June 2001Return made up to 09/06/01; full list of members (8 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
29 January 2001Full accounts made up to 31 May 2000 (13 pages)
29 January 2001Full accounts made up to 31 May 2000 (13 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
16 June 2000Return made up to 09/06/00; full list of members (8 pages)
16 June 2000Return made up to 09/06/00; full list of members (8 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
25 January 2000Full accounts made up to 31 May 1999 (13 pages)
25 January 2000Full accounts made up to 31 May 1999 (13 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
9 July 1999Return made up to 09/06/99; no change of members (6 pages)
9 July 1999Return made up to 09/06/99; no change of members (6 pages)
25 January 1999Full accounts made up to 31 May 1998 (14 pages)
25 January 1999Full accounts made up to 31 May 1998 (14 pages)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
7 July 1998Return made up to 09/06/98; full list of members (8 pages)
7 July 1998Return made up to 09/06/98; full list of members (8 pages)
22 December 1997Full accounts made up to 31 May 1997 (11 pages)
22 December 1997Full accounts made up to 31 May 1997 (11 pages)
17 June 1997Return made up to 09/06/97; no change of members (6 pages)
17 June 1997Return made up to 09/06/97; no change of members (6 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
23 December 1996Full accounts made up to 31 May 1996 (12 pages)
23 December 1996Full accounts made up to 31 May 1996 (12 pages)
3 July 1996Return made up to 09/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/96
(6 pages)
3 July 1996Return made up to 09/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/96
(6 pages)
5 February 1996Partic of mort/charge * (6 pages)
5 February 1996Partic of mort/charge * (6 pages)
12 December 1995Full accounts made up to 31 May 1995 (12 pages)
12 December 1995Full accounts made up to 31 May 1995 (12 pages)
11 July 1995Return made up to 09/06/95; full list of members (8 pages)
11 July 1995Return made up to 09/06/95; full list of members (8 pages)