Background WavePink WaveYellow Wave

MITIE LINDSAY LIMITED (SC028523)

MITIE LINDSAY LIMITED (SC028523) is an active UK company. incorporated on 10 September 1951. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MITIE LINDSAY LIMITED has been registered for 74 years. Current directors include BESWICK, Nigel Lloyd, ROBSON, William, SKOULDING, Peter Iain Maynard.

Company Number
SC028523
Status
active
Type
ltd
Incorporated
10 September 1951
Age
74 years
Address
35 Duchess Road, Glasgow, G73 1AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BESWICK, Nigel Lloyd, ROBSON, William, SKOULDING, Peter Iain Maynard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITIE LINDSAY LIMITED

MITIE LINDSAY LIMITED is an active company incorporated on 10 September 1951 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MITIE LINDSAY LIMITED was registered 74 years ago.(SIC: 74990)

Status

active

Active since 74 years ago

Company No

SC028523

LTD Company

Age

74 Years

Incorporated 10 September 1951

Size

N/A

Accounts

ARD: 30/3

Overdue

11 years overdue

Last Filed

Made up to 31 March 2013 (13 years ago)
Submitted on 14 October 2013 (12 years ago)
Period: 1 April 2012 - 31 March 2013(13 months)
Type: Dormant

Next Due

Due by 30 December 2014
Period: 1 April 2013 - 30 March 2014

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 15 March 2017
For period ending 1 March 2017

Previous Company Names

THE LINDSAY GROUP LIMITED
From: 29 July 1997To: 12 May 1999
LINDSAY GROUP LIMITED
From: 30 June 1997To: 29 July 1997
JOHN LINDSAY AND SON (DECORATORS) LIMITED
From: 10 September 1951To: 30 June 1997
Contact
Address

35 Duchess Road Rutherglen Glasgow, G73 1AU,

Timeline

6 key events • 2011 - 2014

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Nov 14
Capital Update
Dec 14
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
8 Monarch Court, BristolBS16 7FH
Corporate secretary
Appointed 30 Jun 2006

BESWICK, Nigel Lloyd

Active
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born September 1963
Director
Appointed 25 Nov 2014

ROBSON, William

Active
Harlequin Office Park, Fieldfare, BristolBS16 7FN
Born August 1950
Director
Appointed 24 Jun 2003

SKOULDING, Peter Iain Maynard

Active
35 Duchess Road, GlasgowG73 1AU
Born May 1966
Director
Appointed 04 Jan 2011

HARDIE, David John Lindsay

Resigned
Horsewood, Bridge Of WeirPA11 3AT
Secretary
Appointed N/A
Resigned 18 Feb 1999

ROSS, Corina Katherine

Resigned
Ainslie's Cottage, BathBA1 5HR
Secretary
Appointed 04 May 2000
Resigned 30 Jun 2006

THOMAS, Marshall Owen

Resigned
Rushmoor, Clapton In GordanoBS20 7RH
Secretary
Appointed 18 Feb 1999
Resigned 04 May 2000

WATERS, Anthony Floyd

Resigned
The Stable Block, BristolBS40 5SA
Secretary
Appointed 18 Feb 1999
Resigned 31 Mar 2002

BAXTER, Suzanne Claire

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born April 1968
Director
Appointed 08 May 2006
Resigned 06 Jan 2012

CLARKE, James Ian

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born March 1975
Director
Appointed 16 Dec 2008
Resigned 04 Jan 2011

CLIFFORD, John Joseph

Resigned
Chelmarsh, ReadingRG10 9PN
Born July 1942
Director
Appointed 18 Feb 1999
Resigned 25 Mar 2002

CLOUGHLEY, Brian John

Resigned
22 Albert Drive, GlasgowG73 3RT
Born December 1952
Director
Appointed N/A
Resigned 11 Apr 2003

HARDIE, David John Lindsay

Resigned
Horsewood, Bridge Of WeirPA11 3AT
Born October 1947
Director
Appointed N/A
Resigned 27 Apr 2001

LINDSAY, David Gordon

Resigned
Altondyke, KilmacolmPA13 4NU
Born September 1945
Director
Appointed N/A
Resigned 01 Jul 2002

LINDSAY, Pamela Elston

Resigned
Altondyke, KilmacolmPA13 4NU
Born February 1954
Director
Appointed N/A
Resigned 18 Feb 1999

MCGREGOR-SMITH, Ruby

Resigned
8 Monarch Court, BristolBS16 7FH
Born February 1963
Director
Appointed 07 Oct 2003
Resigned 06 Jan 2012

SINCLAIR, John

Resigned
13 Boclair Road, GlasgowG61 2AD
Born April 1947
Director
Appointed N/A
Resigned 04 Apr 1997

STEWART, Ian Reginald

Resigned
Lullingworth, PainswickGL6 6UT
Born August 1941
Director
Appointed 31 Oct 2001
Resigned 30 Mar 2007

TELLING, David Malcolm

Resigned
Meeting House Farm, BristolBS40 5SP
Born August 1938
Director
Appointed 18 Feb 1999
Resigned 10 Oct 2003

THOMSON, Alister James

Resigned
Stanley Victoria Road, JohnstonePA5 8TZ
Born March 1957
Director
Appointed 01 Jan 1991
Resigned 03 Mar 2003

WILKINSON, Alan

Resigned
Madingley Endwood Drive, Little AstonB74 3AJ
Born April 1961
Director
Appointed 20 Nov 2000
Resigned 01 Jun 2001
Fundings
Financials
Latest Activities

Filing History

149

Court Order
12 September 2025
OC-DVOC-DV
Gazette Dissolved Voluntary
17 April 2015
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 December 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 December 2014
DS01DS01
Legacy
12 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2014
SH19Statement of Capital
Legacy
12 December 2014
CAP-SSCAP-SS
Resolution
12 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Made Up Date
14 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Made Up Date
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Termination Director Company With Name Termination Date
10 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2012
TM01Termination of Director
Accounts With Made Up Date
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Legacy
20 December 2010
MG03sMG03s
Accounts With Made Up Date
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Made Up Date
15 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
5 March 2009
363aAnnual Return
Accounts With Made Up Date
19 January 2009
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Accounts With Made Up Date
10 October 2007
AAAnnual Accounts
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
363aAnnual Return
Accounts With Made Up Date
24 January 2007
AAAnnual Accounts
Legacy
28 December 2006
288cChange of Particulars
Legacy
28 December 2006
288cChange of Particulars
Auditors Resignation Company
27 October 2006
AUDAUD
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
28 June 2005
363aAnnual Return
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
15 June 2004
363aAnnual Return
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2003
AAAnnual Accounts
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
287Change of Registered Office
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363aAnnual Return
Legacy
17 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
363aAnnual Return
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
363aAnnual Return
Legacy
4 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
363aAnnual Return
Certificate Change Of Name Company
11 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
386386
Auditors Resignation Company
6 April 1999
AUDAUD
Legacy
6 April 1999
225Change of Accounting Reference Date
Legacy
2 April 1999
288cChange of Particulars
Legacy
2 April 1999
363aAnnual Return
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Memorandum Articles
8 March 1999
MEM/ARTSMEM/ARTS
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
287Change of Registered Office
Legacy
25 February 1999
88(2)R88(2)R
Legacy
18 January 1999
169169
Resolution
14 January 1999
RESOLUTIONSResolutions
Statement Of Affairs
14 January 1999
SASA
Legacy
17 December 1998
419a(Scot)419a(Scot)
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
11 November 1997
419a(Scot)419a(Scot)
Certificate Change Of Name Company
29 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1997
410(Scot)410(Scot)
Certificate Change Of Name Company
27 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1996
AAAnnual Accounts
Auditors Resignation Company
31 March 1995
AUDAUD
Accounts With Made Up Date
28 March 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
6 October 1994
RESOLUTIONSResolutions
Memorandum Articles
5 October 1994
MEM/ARTSMEM/ARTS
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 March 1994
AAAnnual Accounts
Legacy
8 January 1994
169169
Resolution
5 January 1994
RESOLUTIONSResolutions
Memorandum Articles
5 January 1994
MEM/ARTSMEM/ARTS
Resolution
5 January 1994
RESOLUTIONSResolutions
Resolution
5 January 1994
RESOLUTIONSResolutions
Accounts With Made Up Date
20 October 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
30 October 1992
410(Scot)410(Scot)
Legacy
8 June 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
13 June 1991
353353
Legacy
13 June 1991
288288
Legacy
13 June 1991
363aAnnual Return
Accounts With Made Up Date
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Accounts With Made Up Date
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
17 August 1988
363363
Accounts With Made Up Date
17 August 1988
AAAnnual Accounts
Legacy
11 August 1987
363363
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
15 April 1987
288288
Legacy
15 April 1987
288288
Legacy
15 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 July 1986
AAAnnual Accounts
Legacy
21 July 1986
363363