Company NameDavid Lindsay (Potato Growers) Limited
Company StatusDissolved
Company NumberSC156142
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous NamePm 124 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Hendry Morton Lindsay
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 2 months (closed 13 June 2023)
RolePotato Merchant
Country of ResidenceScotland
Correspondence AddressDuncraig, 6 Druids Park
Murthly
Perth
PH1 4EJ
Scotland
Director NameLinzee Rannie Lindsay
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 2 months (closed 13 June 2023)
RoleTeacher
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
StatusClosed
Appointed10 April 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 2 months (closed 13 June 2023)
RolePotato Merchant
Country of ResidenceScotland
Correspondence AddressInveralmond Road
Perth
PH1 3TW
Scotland
Secretary NameDavid Rannie Lindsay
NationalityBritish
StatusClosed
Appointed10 April 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 2 months (closed 13 June 2023)
RolePotato Merchant
Country of ResidenceScotland
Correspondence AddressInveralmond Road
Perth
PH1 3TW
Scotland
Director NameJohn Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsknowe
Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameWendy Lindsay
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(13 years 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
Secretary NamePagan Macbeth (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HN
Scotland

Contact

Websitelindsaystorage.co.uk
Telephone01738 620161
Telephone regionPerth

Location

Registered AddressInveralmond Road
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Hendry Morton Lindsay
33.33%
Ordinary
1 at £1David Rannie Lindsay
33.33%
Ordinary
1 at £1Linzee Rannie Lindsay
33.33%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
8 October 2019Director's details changed for Mr David Rannie Lindsay on 4 July 2019 (2 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
16 March 2018Confirmation statement made on 11 February 2018 with no updates (3 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)
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)
20 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3
(6 pages)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3
(6 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(6 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
(6 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(6 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(6 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (5 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)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 February 2009Return made up to 11/02/09; full list of members (4 pages)
23 February 2009Return made up to 11/02/09; 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 2008Director appointed wendy lindsay (2 pages)
28 March 2008Director appointed wendy lindsay (2 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 February 2008Return made up to 11/02/08; full list of members (3 pages)
15 February 2008Return made up to 11/02/08; full list of members (3 pages)
13 February 2007Return made up to 11/02/07; full list of members (3 pages)
13 February 2007Return made up to 11/02/07; full list of members (3 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)
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)
21 February 2006Return made up to 11/02/06; full list of members (3 pages)
21 February 2006Return made up to 11/02/06; full list of members (3 pages)
2 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 February 2005Return made up to 11/02/05; full list of members (3 pages)
11 February 2005Return made up to 11/02/05; full list of members (3 pages)
25 February 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
4 March 2003Return made up to 23/02/03; full list of members (7 pages)
4 March 2003Return made up to 23/02/03; full list of members (7 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)
9 March 2002Return made up to 23/02/02; full list of members (7 pages)
9 March 2002Return made up to 23/02/02; 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)
20 February 2001Return made up to 23/02/01; full list of members (7 pages)
20 February 2001Return made up to 23/02/01; 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 February 2000Return made up to 23/02/00; full list of members (7 pages)
16 February 2000Return made up to 23/02/00; full list of members (7 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
25 March 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 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)
6 March 1998Return made up to 23/02/98; no change of members (4 pages)
6 March 1998Return made up to 23/02/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
10 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
3 March 1997Return made up to 23/02/97; no change of members (4 pages)
3 March 1997Return made up to 23/02/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
17 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
20 February 1996Return made up to 23/02/96; full list of members (6 pages)
20 February 1996Return made up to 23/02/96; full list of members (6 pages)
10 August 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
10 August 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
15 May 1995Company name changed pm 124 LIMITED\certificate issued on 16/05/95 (4 pages)
15 May 1995Company name changed pm 124 LIMITED\certificate issued on 16/05/95 (4 pages)
10 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 May 1995Ad 10/04/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 May 1995Ad 10/04/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 12 st catherine street cupar fife KY15 4HN (1 page)
10 May 1995Registered office changed on 10/05/95 from: 12 st catherine street cupar fife KY15 4HN (1 page)
10 May 1995New director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)