Company NameDavid E.Lindsay Architects Ltd
DirectorDavid Edward Lindsay
Company StatusActive
Company NumberSC327643
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Edward Lindsay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/1
61 Trefoil Avenue, Shawlands
Glasgow
G41 3PB
Scotland
Secretary NameDavid Lindsay
NationalityBritish
StatusCurrent
Appointed28 January 2008(6 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months
RoleSelf Employed
Correspondence Address114 Strathblane Road
Milngavie
Glasgow
G62 8HD
Scotland
Secretary NameRosemary McGhee
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1/1
21, Margaret Street
Greenock
PA16 8BU
Scotland

Contact

Websitedavidelindsayarchitects.co.uk
Email address[email protected]
Telephone0141 3323411
Telephone regionGlasgow

Location

Registered AddressCurated House, 90
Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

980 at £1David Edward Lindsay
98.00%
Ordinary
20 at £1David Lindsay Snr
2.00%
Ordinary

Financials

Year2014
Net Worth£1,039
Current Liabilities£2,815

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

20 March 2015Delivered on: 25 March 2015
Persons entitled: Aberdeen Enterprise Finance Limited

Classification: A registered charge
Outstanding
25 March 2015Delivered on: 25 March 2015
Persons entitled: Aberdeen Enterprise Finance Limited

Classification: A registered charge
Particulars: Plots 12, 13 & 14 at ford road, kilcreggan, helensburgh.
Outstanding

Filing History

28 September 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
9 September 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
26 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
21 July 2018Registered office address changed from 116 Shakespeare Street Glasgow G20 8LF to 19 Glasgow Road Paisley PA1 3QX on 21 July 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
7 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1,000
(4 pages)
8 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1,000
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
25 March 2015Registration of charge SC3276430002, created on 20 March 2015 (10 pages)
25 March 2015Registration of charge SC3276430001, created on 25 March 2015 (14 pages)
25 March 2015Registration of charge SC3276430001, created on 25 March 2015 (14 pages)
25 March 2015Registration of charge SC3276430002, created on 20 March 2015 (10 pages)
2 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
2 September 2014Registered office address changed from 200 Bath Street Glasgow Lanarkshire G2 4HG Scotland to 116 Shakespeare Street Glasgow G20 8LF on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 200 Bath Street Glasgow Lanarkshire G2 4HG Scotland to 116 Shakespeare Street Glasgow G20 8LF on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 200 Bath Street Glasgow Lanarkshire G2 4HG Scotland to 116 Shakespeare Street Glasgow G20 8LF on 2 September 2014 (1 page)
2 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
3 October 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
3 October 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
31 October 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
29 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
12 April 2011Registered office address changed from Flat 3/1, 61 Trefoil Avenue Shawlands Glasgow G41 3PB on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Flat 3/1, 61 Trefoil Avenue Shawlands Glasgow G41 3PB on 12 April 2011 (1 page)
28 September 2010Director's details changed for David Edward Lindsay on 12 July 2010 (2 pages)
28 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for David Edward Lindsay on 12 July 2010 (2 pages)
28 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 July 2009Return made up to 12/07/09; full list of members (3 pages)
31 July 2009Return made up to 12/07/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 August 2008Return made up to 12/07/08; full list of members (3 pages)
5 August 2008Return made up to 12/07/08; full list of members (3 pages)
12 May 2008Ad 12/07/07\gbp si 980@1=980\gbp ic 20/1000\ (2 pages)
12 May 2008Ad 12/07/07\gbp si 980@1=980\gbp ic 20/1000\ (2 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008New secretary appointed (1 page)
12 July 2007Incorporation (15 pages)
12 July 2007Incorporation (15 pages)