Company NameScott Lindsay Joinery Limited
DirectorsScott Lindsay and Gayle Thomson
Company StatusActive
Company NumberSC453990
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Scott Lindsay
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address12 Braehead Road
Edinburgh
EH4 6BW
Scotland
Director NameGayle Thomson
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Braehead Road
Edinburgh
EH4 6BW
Scotland

Location

Registered Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Filing History

26 July 2023Total exemption full accounts made up to 30 July 2022 (4 pages)
24 July 2023Confirmation statement made on 21 November 2022 with no updates (3 pages)
29 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 30 July 2021 (4 pages)
21 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
21 January 2022Change of details for Mr Scott Lindsay as a person with significant control on 21 January 2022 (2 pages)
21 January 2022Director's details changed for Gayle Thomson on 21 January 2022 (2 pages)
21 January 2022Director's details changed for Mr Scott Lindsay on 21 January 2022 (2 pages)
3 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
5 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
30 October 2019Registered office address changed from 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 30 October 2019 (1 page)
5 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Appointment of Gayle Thomson as a director on 1 January 2017 (2 pages)
27 April 2017Appointment of Gayle Thomson as a director on 1 January 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 April 2016Registered office address changed from 20 Standingstane Road Dalmeny EH30 9UB to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 20 Standingstane Road Dalmeny EH30 9UB to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 7 April 2016 (1 page)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)