Edinburgh
EH3 8HE
Scotland
Director Name | David George Wood |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2012(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Alasdair William Donald Cummings |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2012(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Ian Robert Mitchell |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Lindsays Llp (Corporation) |
---|---|
Status | Current |
Appointed | 08 October 2012(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Brian Ralph Abrams |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | West Court Kings Road Longniddry East Lothian EH32 0NN Scotland |
Director Name | Mr John Andrew Crandles |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Forrester Road Edinburgh EH12 8AB Scotland |
Director Name | Alison Gaynor Crawford |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Greenhill Gardens Edinburgh EH10 4BW Scotland |
Director Name | Ann Henderson Forrest |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Belgrave Road Edinburgh EH12 6NQ Scotland |
Director Name | Allan Charles Crocker |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Alison Gaynor Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Greenhill Gardens Edinburgh EH10 4BW Scotland |
Secretary Name | Brian Ralph Abrams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Court Kings Road Longniddry East Lothian EH32 0NN Scotland |
Director Name | Peter David Tweedie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2024) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Alastair John Keatinge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(11 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 18 October 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr David Ian Lindgren |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Douglas Roberts |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(14 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Douglas Andrew Roberts |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lindsays.co.uk |
---|---|
Telephone | 0131 2291212 |
Telephone region | Edinburgh |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Lindsays Trustees & Executors LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 4 weeks from now) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
8 April 2016 | Director's details changed for David George Wood on 28 March 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Alasdair William Donald Cummings on 28 March 2016 (2 pages) |
8 April 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 April 2016 (1 page) |
8 April 2016 | Director's details changed for Allan Charles Crocker on 28 March 2016 (2 pages) |
8 April 2016 | Director's details changed for Peter David Tweedie on 28 March 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Andrew Russell Diamond on 28 March 2016 (2 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Director's details changed for Alastair John Keatinge on 28 March 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr David Ian Lindgren on 28 March 2016 (2 pages) |
26 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 April 2015 (1 page) |
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Appointment of Douglas Roberts as a director on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Douglas Roberts as a director on 1 April 2015 (2 pages) |
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
4 April 2014 | Termination of appointment of James Millar as a director (1 page) |
3 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 April 2014 (1 page) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (11 pages) |
4 April 2013 | Director's details changed for Andrew Russell Diamond on 8 October 2012 (2 pages) |
4 April 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 April 2013 (1 page) |
4 April 2013 | Director's details changed for Andrew Russell Diamond on 8 October 2012 (2 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
25 October 2012 | Appointment of Lindsays as a secretary (3 pages) |
25 October 2012 | Registered office address changed from 10 Walker Street Edinburgh EH3 7LA United Kingdom on 25 October 2012 (2 pages) |
25 October 2012 | Appointment of David Ian Lindgren as a director (3 pages) |
25 October 2012 | Termination of appointment of Ann Forrest as a director (2 pages) |
25 October 2012 | Appointment of Mr James Allan Millar as a director (3 pages) |
25 October 2012 | Appointment of Alastair John Keatinge as a director (3 pages) |
25 October 2012 | Appointment of David George Wood as a director (3 pages) |
25 October 2012 | Appointment of Peter David Tweedie as a director (3 pages) |
25 October 2012 | Appointment of Alasdair William Donald Cummings as a director (3 pages) |
25 October 2012 | Termination of appointment of Brian Abrams as a secretary (2 pages) |
25 October 2012 | Termination of appointment of Brian Abrams as a director (2 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
13 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
16 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 8 walker street edinburgh midlothian EH3 7LH (1 page) |
23 June 2009 | Accounting reference date shortened from 23/06/2009 to 31/03/2009 (1 page) |
14 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
5 September 2008 | Total exemption full accounts made up to 23 June 2008 (8 pages) |
11 April 2008 | Resolutions
|
10 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
7 April 2008 | Resolutions
|
19 October 2007 | Total exemption full accounts made up to 23 June 2007 (8 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Secretary resigned;director resigned (1 page) |
26 September 2007 | New secretary appointed (2 pages) |
5 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
19 September 2006 | Total exemption full accounts made up to 23 June 2006 (9 pages) |
5 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
12 December 2005 | Total exemption full accounts made up to 23 June 2005 (9 pages) |
6 April 2005 | Return made up to 28/03/05; full list of members (9 pages) |
26 August 2004 | Total exemption full accounts made up to 23 June 2004 (9 pages) |
18 March 2004 | Return made up to 28/03/04; full list of members (9 pages) |
15 March 2004 | Total exemption full accounts made up to 23 June 2003 (8 pages) |
3 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
23 December 2002 | Total exemption full accounts made up to 23 June 2002 (10 pages) |
29 March 2002 | Return made up to 28/03/02; full list of members (8 pages) |
5 June 2001 | Accounting reference date extended from 31/03/02 to 23/06/02 (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Company name changed m & m (no.8) LIMITED\certificate issued on 05/06/01 (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
28 March 2001 | Incorporation (16 pages) |