Company NameLindsay Hydraulics Limited
Company StatusDissolved
Company NumberSC238973
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Martin Lindsay
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(6 days after company formation)
Appointment Duration15 years, 2 months (closed 09 January 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 Ashlar Avenue
Cumbernauld
Glasgow
G68 0GL
Scotland
Secretary NameMrs Lynn Lindsay
NationalityBritish
StatusClosed
Appointed06 November 2002(6 days after company formation)
Appointment Duration15 years, 2 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Ashlar Avenue
Dullatur Lawns
Carrickstone
Cumbernauld
G68 0GL
Scotland
Director NameGeorge Goodall
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address127 Glenhead Street
Parkhouse
Glasgow
G22 6DQ
Scotland
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered Address16 Ashlar Avenue
Cumbernauld
Glasgow
G68 0GL
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

2 at £1Martin Lindsay
100.00%
Ordinary

Financials

Year2014
Net Worth£151,403
Current Liabilities£148,605

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

14 December 2009Delivered on: 17 December 2009
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All sums due or to become due.
Particulars: 64/64 shares jay dee 908900.
Outstanding
27 February 2003Delivered on: 10 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all the freehold and leasehold property; fixed charges over estates or interests; fixtures and fittings; plant, machinery and vehicles; furniture furnishings, equipment, tools; goodwill.
Outstanding

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
10 March 2017Micro company accounts made up to 28 February 2016 (2 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 December 2013Registered office address changed from Unit 4,Greenhill Business Park Greenhill Road Paisley Renfrewshire PA3 1RQ on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 16 Ashlar Avenue Cumbernauld Glasgow G68 0GL Scotland on 12 December 2013 (1 page)
12 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
12 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2009Director's details changed for Martin Lindsay on 30 October 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 December 2008Return made up to 31/10/08; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
1 February 2008Return made up to 31/10/07; full list of members (2 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2006Director's particulars changed (1 page)
1 November 2005Return made up to 31/10/05; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
31 May 2005Director resigned (1 page)
18 November 2004Return made up to 31/10/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
14 May 2004Secretary's particulars changed;director's particulars changed (1 page)
10 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
10 March 2003Partic of mort/charge * (6 pages)
29 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Registered office changed on 18/11/02 from: 2 avon road bishopbriggs glasgow G64 1RF (1 page)
18 November 2002New secretary appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
31 October 2002Incorporation (13 pages)