Company NameJohn Lindsay & Son (Farmers) Limited
Company StatusDissolved
Company NumberSC053279
CategoryPrivate Limited Company
Incorporation Date6 June 1973(50 years, 10 months ago)
Dissolution Date16 September 2017 (6 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Secretary NameEllen Young Fleming
NationalityBritish
StatusClosed
Appointed10 January 1990(16 years, 7 months after company formation)
Appointment Duration27 years, 8 months (closed 16 September 2017)
RoleCompany Director
Correspondence AddressMenard
Poynder Place
Kelso
Roxburghshire
TD5 7EH
Scotland
Director NameMr John Fleming
Date of BirthJuly 1933 (Born 90 years ago)
NationalityScottish
StatusClosed
Appointed23 October 2012(39 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 16 September 2017)
RoleRetired Farmer
Country of ResidenceUnited Kingdom
Correspondence Address"Menard" Poynder Place
Kelso
Roxburghshire
TD5 7EH
Scotland
Director NameMr Robert Neill
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2012(39 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 16 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomar Branxton
Cornhill On Tweed
Northumberland
TD12 4SL
Scotland
Director NameMrs Isa Young Lindsay
NationalityBritish
StatusResigned
Appointed09 January 1989(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 January 1990)
RoleFarmer/Widow
Correspondence AddressBlackburn
Chirnside
Duns
Berwickshire
TD11 3LF
Scotland
Director NameJames Irving Lindsay
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1989(15 years, 7 months after company formation)
Appointment Duration23 years, 9 months (resigned 05 October 2012)
RoleFarmer
Correspondence AddressBlackburn
Chirnside
Duns
Berwickshire
TD11 3LF
Scotland
Secretary NameMrs Isa Young Lindsay
NationalityBritish
StatusResigned
Appointed09 January 1989(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 January 1990)
RoleCompany Director
Correspondence AddressBlackburn
Chirnside
Duns
Berwickshire
TD11 3LF
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£410,254
Cash£188,963
Current Liabilities£105,235

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 May

Filing History

16 September 2017Final Gazette dissolved following liquidation (1 page)
16 June 2017Return of final meeting of voluntary winding up (6 pages)
14 November 2014Satisfaction of charge 1 in full (1 page)
14 October 2014Registered office address changed from Blackburn Chirnside Duns Berwickshire TD11 3LF to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 14 October 2014 (2 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 500.00
(4 pages)
18 September 2014Resolutions
  • RES13 ‐ Recommendation of the directors the sum of £400 being part of the amount standing to the credit of the company's profit and loss account be capitalised. 05/09/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 500.00
(4 pages)
18 September 2014Memorandum and Articles of Association (9 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
1 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
31 October 2012Appointment of Mr Robert Neill as a director (2 pages)
30 October 2012Appointment of Mr John Fleming as a director (2 pages)
23 October 2012Termination of appointment of James Lindsay as a director (1 page)
3 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
26 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
3 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (14 pages)
12 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 February 2009Return made up to 10/01/09; full list of members (5 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 February 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
25 January 2008Return made up to 10/01/08; full list of members (5 pages)
9 February 2007Total exemption small company accounts made up to 28 May 2006 (5 pages)
30 January 2007Return made up to 10/01/07; full list of members (6 pages)
30 January 2006Return made up to 10/01/06; full list of members (5 pages)
12 December 2005Total exemption full accounts made up to 31 May 2005 (14 pages)
19 January 2005Return made up to 10/01/05; full list of members (5 pages)
14 December 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
29 January 2004Return made up to 10/01/04; full list of members (5 pages)
19 November 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
21 January 2003Return made up to 10/01/03; full list of members (5 pages)
25 November 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
22 January 2002Return made up to 10/01/02; full list of members (5 pages)
18 December 2001Total exemption full accounts made up to 31 May 2001 (13 pages)
19 January 2001Full accounts made up to 31 May 2000 (13 pages)
17 January 2001Return made up to 10/01/01; full list of members (5 pages)
19 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (9 pages)
28 January 1999Full accounts made up to 31 May 1998 (9 pages)
24 January 1999Return made up to 10/01/99; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 31 May 1997 (10 pages)
27 January 1998Return made up to 10/01/98; no change of members (4 pages)
15 January 1997Return made up to 10/01/97; full list of members (6 pages)
9 January 1997Full accounts made up to 31 May 1996 (11 pages)
30 January 1996Full accounts made up to 31 May 1995 (11 pages)
16 January 1996Return made up to 10/01/96; no change of members (4 pages)
6 June 1973Incorporation (9 pages)
6 June 1973Certificate of incorporation (1 page)