Murthly
Perth
PH1 4EJ
Scotland
Director Name | Linzee Rannie Lindsay |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 2 months (closed 13 June 2023) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Duncraig 6 Druids Park Murthly Perthshire PH1 4EJ Scotland |
Director Name | Mr David Rannie Lindsay |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 2 months (closed 13 June 2023) |
Role | Potato Merchant |
Country of Residence | Scotland |
Correspondence Address | Inveralmond Road Perth PH1 3TW Scotland |
Secretary Name | David Rannie Lindsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 2 months (closed 13 June 2023) |
Role | Potato Merchant |
Country of Residence | Scotland |
Correspondence Address | Inveralmond Road Perth PH1 3TW Scotland |
Director Name | John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | Wendy Lindsay |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(13 years after company formation) |
Appointment Duration | 5 years (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Druidsmere 5 Wylie Court Murthly Perthshire PH1 4EQ Scotland |
Secretary Name | Pagan Macbeth (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HN Scotland |
Website | lindsaystorage.co.uk |
---|---|
Telephone | 01738 620161 |
Telephone region | Perth |
Registered Address | Inveralmond Road Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Hendry Morton Lindsay 33.33% Ordinary |
---|---|
1 at £1 | David Rannie Lindsay 33.33% Ordinary |
1 at £1 | Linzee Rannie Lindsay 33.33% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
---|---|
24 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
8 October 2019 | Director's details changed for Mr David Rannie Lindsay on 4 July 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
24 March 2017 | Secretary's details changed for David Rannie Lindsay on 24 March 2017 (1 page) |
24 March 2017 | Secretary's details changed for David Rannie Lindsay on 24 March 2017 (1 page) |
24 March 2017 | Director's details changed for David Rannie Lindsay on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for David Rannie Lindsay on 24 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 March 2013 | Termination of appointment of Wendy Lindsay as a director (1 page) |
14 March 2013 | Termination of appointment of Wendy Lindsay as a director (1 page) |
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 March 2008 | Director appointed wendy lindsay (2 pages) |
28 March 2008 | Director appointed wendy lindsay (2 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
2 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 February 2005 | Return made up to 11/02/05; full list of members (3 pages) |
11 February 2005 | Return made up to 11/02/05; full list of members (3 pages) |
25 February 2004 | Return made up to 23/02/04; full list of members
|
25 February 2004 | Return made up to 23/02/04; full list of members
|
22 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
11 December 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
11 December 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
9 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
9 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 February 2001 | Return made up to 23/02/01; full list of members (7 pages) |
20 February 2001 | Return made up to 23/02/01; full list of members (7 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 February 2000 | Return made up to 23/02/00; full list of members (7 pages) |
16 February 2000 | Return made up to 23/02/00; full list of members (7 pages) |
15 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 March 1999 | Return made up to 23/02/99; full list of members
|
25 March 1999 | Return made up to 23/02/99; full list of members
|
7 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
7 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
6 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
10 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
10 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 March 1997 | Return made up to 23/02/97; no change of members (4 pages) |
3 March 1997 | Return made up to 23/02/97; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
17 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 February 1996 | Return made up to 23/02/96; full list of members (6 pages) |
20 February 1996 | Return made up to 23/02/96; full list of members (6 pages) |
10 August 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
10 August 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
15 May 1995 | Company name changed pm 124 LIMITED\certificate issued on 16/05/95 (4 pages) |
15 May 1995 | Company name changed pm 124 LIMITED\certificate issued on 16/05/95 (4 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 May 1995 | Ad 10/04/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 May 1995 | Ad 10/04/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 12 st catherine street cupar fife KY15 4HN (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: 12 st catherine street cupar fife KY15 4HN (1 page) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |