Company NameAC Lindsay Hydraulics Limited
Company StatusDissolved
Company NumberSC301005
CategoryPrivate Limited Company
Incorporation Date20 April 2006(17 years, 11 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMrs Lynn Lindsay
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Ashlar Avenue
Dullatur Lawns
Carrickstone
Cumbernauld
G68 0GL
Scotland
Director NameMrs Lynn Lindsay
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(7 years after company formation)
Appointment Duration5 years, 1 month (closed 29 May 2018)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address16 Ashlar Avenue
Cumbernauld
Glasgow
G68 0GL
Scotland
Director NameMrs Lynn Lindsay
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Ashlar Avenue
Dullatur Lawns
Carrickstone
Cumbernauld
G68 0GL
Scotland
Director NameMr Martin Lindsay
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Ashlar Avenue
Dullatur Lawns
Carrickstone
Cumbernauld
G68 0GL
Scotland

Location

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

Shareholders

1 at £1000Lynn Lindsay
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,017
Cash£43,383
Current Liabilities£314,008

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
3 October 2017Application to strike the company off the register (3 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
10 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
10 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
30 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(6 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
29 September 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
18 August 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
18 August 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 August 2013Registered office address changed from Unit 2, Block 8 Glencairn Industrial Estate Glenfield Place Kilmarnock KA1 4AZ on 6 August 2013 (1 page)
6 August 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(4 pages)
6 August 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(4 pages)
6 August 2013Registered office address changed from Unit 2, Block 8 Glencairn Industrial Estate Glenfield Place Kilmarnock KA1 4AZ on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Unit 2, Block 8 Glencairn Industrial Estate Glenfield Place Kilmarnock KA1 4AZ on 6 August 2013 (1 page)
26 April 2013Termination of appointment of Martin Lindsay as a director (1 page)
26 April 2013Appointment of Mrs Lynn Lindsay as a director (2 pages)
26 April 2013Appointment of Mrs Lynn Lindsay as a director (2 pages)
26 April 2013Termination of appointment of Martin Lindsay as a director (1 page)
11 February 2013Termination of appointment of Lynn Lindsay as a director (1 page)
11 February 2013Termination of appointment of Lynn Lindsay as a director (1 page)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 May 2010Director's details changed for Lynn Lindsay on 20 April 2010 (2 pages)
20 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Lynn Lindsay on 20 April 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 June 2009Return made up to 20/04/09; full list of members (3 pages)
15 June 2009Return made up to 20/04/09; full list of members (3 pages)
23 January 2009Return made up to 20/04/08; full list of members (3 pages)
23 January 2009Return made up to 20/04/08; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 August 2007Return made up to 20/04/07; full list of members (10 pages)
15 August 2007Return made up to 20/04/07; full list of members (10 pages)
20 April 2006Incorporation (17 pages)
20 April 2006Incorporation (17 pages)