Company NameW.N. Lindsay (Stevedores) Limited
Company StatusDissolved
Company NumberSC043806
CategoryPrivate Limited Company
Incorporation Date24 August 1966(57 years, 8 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
Appointed28 October 1988(22 years, 2 months after company formation)
Appointment Duration32 years, 8 months (closed 29 June 2021)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence AddressEast Fortoun House
East Fortune
North Berwick
East Lothian
EH39 5JT
Scotland
Director NameMr Andrew David Lindsay
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(36 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 29 June 2021)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence Address15 Russell Place
Edinburgh
EH5 3HQ
Scotland
Director NameMr David Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(47 years, 10 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 NameRobert William Bewlay Bainbridge
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(22 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 1997)
RoleBranch Manager
Correspondence Address80 Shielfield Terrace
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2EE
Scotland
Director NameThomas Munro Hunter
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(22 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1991)
RoleWriter To The Signet
Correspondence Address31 Lygon Road
Edinburgh
Midlothian
EH16 5QD
Scotland
Director NameJohn Nicol Lindsay
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(22 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 29 November 2002)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence AddressKirkland
Whittingehame
Haddington
East Lothian
EH41 4QA
Scotland
Director NameMr John Armour Scott
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(22 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 October 2000)
RoleGrain Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe House
North Berwick
East Lothian
EH39 4PL
Scotland
Secretary NameMr Douglas Munro Hunter
NationalityBritish
StatusResigned
Appointed28 October 1988(22 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 1992)
RoleCompany Director
Correspondence Address63 Swanston Avenue
Edinburgh
EH10 7DA
Scotland
Director NameIan Stewart Dougal
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(25 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 April 2001)
RoleRetired
Correspondence AddressRoseberie
Earlsferry
Elie
Fife
KY9 1AF
Scotland
Director NameAlan Irving
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(25 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2011)
RoleShipping Agent
Country of ResidenceScotland
Correspondence Address30 The Meadows
Berwick Upon Tweed
Northumberland
TD15 1NY
Scotland
Secretary NameBryce Eunson
NationalityBritish
StatusResigned
Appointed22 January 1992(25 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 October 1999)
RoleCompany Director
Correspondence Address7 Muir Wood Crescent
Currie
Midlothian
EH14 5HD
Scotland
Secretary NameMr Douglas Keith Clark Henderson
NationalityBritish
StatusResigned
Appointed26 October 1999(33 years, 2 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 NameMr Douglas Keith Clark Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(34 years, 2 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(34 years, 5 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
Secretary NameGreig Buckner
StatusResigned
Appointed20 April 2020(53 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 May 2021)
RoleCompany Director
Correspondence AddressGladsmuir Granary
Tranent
East Lothian
EH33 1EJ
Scotland

Contact

Websitewww.wnlindsay.com/
Email address[email protected]
Telephone01875 852151
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

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

8 January 1987Delivered on: 14 January 1987
Satisfied on: 25 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by W. N. lindsay LTD.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Fully Satisfied
8 June 1977Delivered on: 15 June 1977
Satisfied on: 25 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 December 2020Confirmation statement made on 24 November 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 2020Appointment of Greig Buckner as a secretary on 20 April 2020 (2 pages)
21 April 2020Termination of appointment of Douglas Keith Clark Henderson as a secretary on 20 April 2020 (1 page)
31 January 2020Accounts for a dormant company made up to 30 November 2019 (7 pages)
29 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 30 November 2018 (7 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 30 November 2017 (7 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
6 February 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
6 February 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (5 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)
5 February 2016Full accounts made up to 30 November 2015 (10 pages)
5 February 2016Full accounts made up to 30 November 2015 (10 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(7 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(7 pages)
8 January 2015Full accounts made up to 30 November 2014 (10 pages)
8 January 2015Full accounts made up to 30 November 2014 (10 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(7 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(7 pages)
2 July 2014Appointment of Mr David Hardie as a director (2 pages)
2 July 2014Appointment of Mr David Hardie as a director (2 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)
25 April 2014Satisfaction of charge 2 in full (4 pages)
25 April 2014Satisfaction of charge 2 in full (4 pages)
25 April 2014Satisfaction of charge 1 in full (4 pages)
25 April 2014Satisfaction of charge 1 in full (4 pages)
3 February 2014Full accounts made up to 30 November 2013 (10 pages)
3 February 2014Full accounts made up to 30 November 2013 (10 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(7 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(7 pages)
5 February 2013Accounts for a small company made up to 30 November 2012 (5 pages)
5 February 2013Accounts for a small company made up to 30 November 2012 (5 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
9 February 2012Accounts for a small company made up to 30 November 2011 (7 pages)
9 February 2012Accounts for a small company made up to 30 November 2011 (7 pages)
8 December 2011Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
8 December 2011Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
28 November 2011Director's details changed for Andrew David Lindsay on 28 October 2011 (2 pages)
28 November 2011Director's details changed for Andrew David Lindsay on 28 October 2011 (2 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
19 October 2011Termination of appointment of Alan Irving as a director (1 page)
19 October 2011Termination of appointment of Alan Irving as a director (1 page)
20 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
20 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (8 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (8 pages)
22 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
22 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
30 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Alan Irving on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Alan Irving on 30 November 2009 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
30 January 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
28 November 2008Director's change of particulars / alan irving / 04/07/2008 (1 page)
28 November 2008Return made up to 24/11/08; full list of members (5 pages)
28 November 2008Return made up to 24/11/08; full list of members (5 pages)
28 November 2008Director's change of particulars / alan irving / 04/07/2008 (1 page)
29 January 2008Accounts for a small company made up to 31 May 2007 (6 pages)
29 January 2008Accounts for a small company made up to 31 May 2007 (6 pages)
30 November 2007Return made up to 24/11/07; full list of members (3 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Return made up to 24/11/07; full list of members (3 pages)
25 January 2007Accounts for a small company made up to 31 May 2006 (6 pages)
25 January 2007Accounts for a small company made up to 31 May 2006 (6 pages)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Return made up to 24/11/06; full list of members (3 pages)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Return made up to 24/11/06; full list of members (3 pages)
20 January 2006Accounts for a small company made up to 31 May 2005 (6 pages)
20 January 2006Accounts for a small company made up to 31 May 2005 (6 pages)
1 December 2005Return made up to 24/11/05; full list of members (3 pages)
1 December 2005Return made up to 24/11/05; full list of members (3 pages)
24 January 2005Accounts for a small company made up to 31 May 2004 (6 pages)
24 January 2005Accounts for a small company made up to 31 May 2004 (6 pages)
1 December 2004Return made up to 24/11/04; full list of members (8 pages)
1 December 2004Return made up to 24/11/04; full list of members (8 pages)
27 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
27 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
26 November 2003Return made up to 24/11/03; full list of members (8 pages)
26 November 2003Return made up to 24/11/03; full list of members (8 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
30 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
26 November 2002Return made up to 24/11/02; full list of members (8 pages)
26 November 2002Return made up to 24/11/02; full list of members (8 pages)
25 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
25 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
5 December 2001Return made up to 24/11/01; full list of members (7 pages)
5 December 2001Return made up to 24/11/01; full list of members (7 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 2001Accounts for a small company made up to 31 May 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
30 November 2000Return made up to 24/11/00; full list of members (7 pages)
30 November 2000Return made up to 24/11/00; full list of members (7 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)
25 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
1 December 1999Return made up to 24/11/99; full list of members (7 pages)
1 December 1999Return made up to 24/11/99; full list of members (7 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999Secretary resigned (1 page)
25 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
16 December 1998Return made up to 24/11/98; full list of members (8 pages)
16 December 1998Return made up to 24/11/98; full list of members (8 pages)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
22 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
22 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
11 December 1997Return made up to 24/11/97; no change of members (6 pages)
11 December 1997Return made up to 24/11/97; no change of members (6 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
23 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
23 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
17 December 1996Return made up to 24/11/96; no change of members (6 pages)
17 December 1996Return made up to 24/11/96; no change of members (6 pages)
12 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
12 December 1995Return made up to 24/11/95; full list of members (8 pages)
12 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
12 December 1995Return made up to 24/11/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 August 1966Certificate of incorporation (1 page)
24 August 1966Certificate of incorporation (1 page)