Company NameDavid Lindsay Limited
DirectorsLinzee Rannie Lindsay and David Rannie Lindsay
Company StatusActive
Company NumberSC048390
CategoryPrivate Limited Company
Incorporation Date4 February 1971(53 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLinzee Rannie Lindsay
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1988(17 years, 11 months after company formation)
Appointment Duration35 years, 3 months
RoleMarried Woman
Country of ResidenceScotland
Correspondence AddressDuncraig
6 Druids Park
Murthly
Perthshire
PH1 4EJ
Scotland
Director NameMr David Rannie Lindsay
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1996(25 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RolePotato Merchant
Country of ResidenceScotland
Correspondence AddressInveralmond Rd
Perth
PH1 3TW
Scotland
Secretary NameDavid Rannie Lindsay
StatusCurrent
Appointed13 March 2008(37 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressInveralmond Rd
Perth
PH1 3TW
Scotland
Director NameMr David Hendry Morton Lindsay
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(17 years, 11 months after company formation)
Appointment Duration34 years (resigned 13 January 2023)
RolePotato Merchant
Country of ResidenceScotland
Correspondence AddressDuncraig, 6 Druids Park
Murthly
Perth
PH1 4EJ
Scotland
Secretary NameMr David Hendry Morton Lindsay
NationalityBritish
StatusResigned
Appointed26 December 1988(17 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 13 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuncraig, 6 Druids Park
Murthly
Perth
PH1 4EJ
Scotland
Director NameDavid Rannie Lindsay
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(27 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 14 April 1998)
RolePotato Merchant & Grower
Country of ResidenceScotland
Correspondence AddressAspen Milton Road
Luncarty
Perth
Perthshire
PH1 3ES
Scotland
Director NameWendy Lindsay
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(37 years, 1 month after company formation)
Appointment Duration5 years (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDruidsmere 5 Wylie Court
Murthly
Perthshire
PH1 4EQ
Scotland

Contact

Websitelindsaystorage.co.uk
Telephone01738 620161
Telephone regionPerth

Location

Registered AddressInveralmond Rd
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

100 at £1David Lindsay (Potato Merchants) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,578
Cash£8,909
Current Liabilities£41,318

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Charges

7 October 2015Delivered on: 9 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 September 2010Delivered on: 4 September 2010
Satisfied on: 26 August 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

Filing History

23 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
30 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
8 October 2019Director's details changed for Mr David Rannie Lindsay on 4 July 2019 (2 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
24 March 2017Director's details changed for David Rannie Lindsay on 24 March 2017 (2 pages)
24 March 2017Director's details changed for David Rannie Lindsay on 24 March 2017 (2 pages)
24 March 2017Secretary's details changed for David Rannie Lindsay on 24 March 2017 (1 page)
24 March 2017Secretary's details changed for David Rannie Lindsay on 24 March 2017 (1 page)
4 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
24 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
9 October 2015Registration of charge SC0483900002, created on 7 October 2015 (15 pages)
9 October 2015Registration of charge SC0483900002, created on 7 October 2015 (15 pages)
9 October 2015Registration of charge SC0483900002, created on 7 October 2015 (15 pages)
26 August 2015Satisfaction of charge 1 in full (4 pages)
26 August 2015Satisfaction of charge 1 in full (4 pages)
11 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(6 pages)
11 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(6 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(6 pages)
13 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(6 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2013Termination of appointment of Wendy Lindsay as a director (1 page)
14 March 2013Termination of appointment of Wendy Lindsay as a director (1 page)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2010Director's details changed for David Rannie Lindsay on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Linzee Rannie Lindsay on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Linzee Rannie Lindsay on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Wendy Lindsay on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for David Rannie Lindsay on 1 October 2009 (2 pages)
12 January 2010Director's details changed for David Rannie Lindsay on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Wendy Lindsay on 1 October 2009 (2 pages)
12 January 2010Director's details changed for David Hendry Morton Lindsay on 1 October 2009 (2 pages)
12 January 2010Director's details changed for David Hendry Morton Lindsay on 1 October 2009 (2 pages)
12 January 2010Director's details changed for David Hendry Morton Lindsay on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Linzee Rannie Lindsay on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Wendy Lindsay on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 December 2008Return made up to 27/10/08; full list of members (4 pages)
1 December 2008Return made up to 27/10/08; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 March 2008Secretary appointed david rannie lindsay (2 pages)
28 March 2008Appointment terminated secretary david lindsay (1 page)
28 March 2008Secretary appointed david rannie lindsay (2 pages)
28 March 2008Director appointed wendy lindsay (2 pages)
28 March 2008Director appointed wendy lindsay (2 pages)
28 March 2008Appointment terminated secretary david lindsay (1 page)
1 November 2007Return made up to 27/10/07; full list of members (3 pages)
1 November 2007Return made up to 27/10/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 November 2006Return made up to 27/10/06; full list of members (3 pages)
21 November 2006Return made up to 27/10/06; full list of members (3 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 October 2005Return made up to 27/10/05; full list of members (3 pages)
27 October 2005Return made up to 27/10/05; full list of members (3 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2003Return made up to 27/10/03; full list of members (7 pages)
5 November 2003Return made up to 27/10/03; full list of members (7 pages)
22 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 December 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
11 December 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
30 October 2002Return made up to 27/10/02; full list of members (7 pages)
30 October 2002Return made up to 27/10/02; full list of members (7 pages)
29 October 2001Return made up to 27/10/01; full list of members (7 pages)
29 October 2001Return made up to 27/10/01; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 December 2000Return made up to 27/10/00; full list of members (7 pages)
15 December 2000Return made up to 27/10/00; full list of members (7 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
16 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
4 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 December 1998Return made up to 27/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 December 1998Return made up to 27/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
10 December 1997Return made up to 27/10/97; no change of members (4 pages)
10 December 1997Return made up to 27/10/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
7 November 1996Return made up to 27/10/96; full list of members (6 pages)
7 November 1996Return made up to 27/10/96; full list of members (6 pages)
9 February 1996Return made up to 27/10/95; no change of members (6 pages)
9 February 1996Return made up to 27/10/95; no change of members (6 pages)
9 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
9 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 April 1989Company name changed\certificate issued on 19/04/89 (2 pages)
19 April 1989Company name changed\certificate issued on 19/04/89 (2 pages)
4 February 1971Incorporation (12 pages)
4 February 1971Incorporation (12 pages)