Company NameJ C Lindsay & Company Limited
DirectorsChristopher Kenneth Green and Ian Michael Shepherd
Company StatusActive
Company NumberSC292772
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Christopher Kenneth Green
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckstone Terrace
Edinburgh
EH10 6RQ
Scotland
Secretary NamePatricia Green
NationalityBritish
StatusCurrent
Appointed01 December 2007(2 years after company formation)
Appointment Duration16 years, 5 months
RoleSecretary
Correspondence Address62 Buckstone Terrace
Edinburgh
Midlothian
EH10 6RQ
Scotland
Director NameMr Ian Michael Shepherd
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(6 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Waverley Crescent
Livingston
West Lothian
EH54 8JR
Scotland
Director NamePhillip John Green
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Mortonhall Park Gardens
Edinburgh
EH17 8SL
Scotland
Secretary NameDuncan Young And Co Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address29 Manor Place
Edinburgh
Lothian
EH3 7DX
Scotland
Secretary NameDuncan Young And Co Limited (Corporation)
StatusResigned
Appointed01 July 2006(7 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2007)
Correspondence Address29 Manor Place
Edinburgh
Lothian
EH3 7DX
Scotland

Contact

Websitewww.jclindsay.com
Email address[email protected]
Telephone0131 4409696
Telephone regionEdinburgh

Location

Registered AddressRoom 35a Midlothian Innovation Centre
Roslin
Midlothian
EH25 9RE
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

370 at £1Christopher Green
35.92%
A
370 at £1Patricia Green
35.92%
A
260 at £1Ian Shepherd
25.24%
A
10 at £1Christopher Green
0.97%
B
10 at £1Ian Shepherd
0.97%
D
10 at £1Patricia Green
0.97%
C

Financials

Year2014
Net Worth£148,033
Cash£133,249
Current Liabilities£152,728

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
1 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
16 June 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
28 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
24 March 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
22 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 5
(3 pages)
8 December 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
17 March 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
1 November 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
8 February 2019Unaudited abridged accounts made up to 31 October 2018 (11 pages)
5 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
23 March 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (10 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (10 pages)
2 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 1,030
(4 pages)
2 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 1,030
(4 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,030
(7 pages)
26 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,030
(7 pages)
26 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,030
(7 pages)
15 July 2015Statement of capital following an allotment of shares on 16 May 2015
  • GBP 1,030
(5 pages)
15 July 2015Statement of capital following an allotment of shares on 16 May 2015
  • GBP 1,030
(5 pages)
1 April 2015Statement of company's objects (2 pages)
1 April 2015Particulars of variation of rights attached to shares (2 pages)
1 April 2015Resolutions
  • RES13 ‐ S.175 auth 24/03/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Particulars of variation of rights attached to shares (2 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ S.175 auth 24/03/2015
(18 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Statement of company's objects (2 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(5 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(5 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(5 pages)
15 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(5 pages)
15 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
5 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
12 April 2012Appointment of Ian Michael Shepherd as a director (2 pages)
12 April 2012Appointment of Ian Michael Shepherd as a director (2 pages)
2 December 2011Registered office address changed from Room 26 Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Room 26 Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Room 26 Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland on 2 December 2011 (1 page)
30 November 2011Registered office address changed from Blair House 6 Blair Road Crossford Lanark ML8 5RF on 30 November 2011 (1 page)
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
30 November 2011Registered office address changed from Blair House 6 Blair Road Crossford Lanark ML8 5RF on 30 November 2011 (1 page)
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
4 February 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Christopher Green on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Christopher Green on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Christopher Green on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 February 2009Return made up to 04/11/08; full list of members (3 pages)
10 February 2009Return made up to 04/11/08; full list of members (3 pages)
9 February 2009Appointment terminated director phillip green (1 page)
9 February 2009Director's change of particulars / christopher green / 01/10/2008 (1 page)
9 February 2009Appointment terminated director phillip green (1 page)
9 February 2009Director's change of particulars / christopher green / 01/10/2008 (1 page)
1 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
10 July 2008Return made up to 04/11/07; no change of members (7 pages)
10 July 2008Return made up to 04/11/07; no change of members (7 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 29 manor place edinburgh EH3 7DX (1 page)
20 November 2007Registered office changed on 20/11/07 from: 29 manor place edinburgh EH3 7DX (1 page)
17 October 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
17 October 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
17 October 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
17 October 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
18 December 2006Return made up to 04/11/06; full list of members (7 pages)
18 December 2006Return made up to 04/11/06; full list of members (7 pages)
23 October 2006New secretary appointed (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006Secretary resigned (1 page)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Ad 14/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 January 2006Ad 14/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 November 2005Incorporation (17 pages)
4 November 2005Incorporation (17 pages)