Background WavePink WaveYellow Wave

RSB LINDSAYS LIMITED (SC509837)

RSB LINDSAYS LIMITED (SC509837) is an active UK company. incorporated on 1 July 2015. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RSB LINDSAYS LIMITED has been registered for 10 years. Current directors include BETT, John Alexander, CUMMINGS, Alasdair William Donald, DIAMOND, Andrew Russell and 1 others.

Company Number
SC509837
Status
active
Type
ltd
Incorporated
1 July 2015
Age
10 years
Address
Caledonian Exchange, Edinburgh, EH3 8HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BETT, John Alexander, CUMMINGS, Alasdair William Donald, DIAMOND, Andrew Russell, TODD, Christopher John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSB LINDSAYS LIMITED

RSB LINDSAYS LIMITED is an active company incorporated on 1 July 2015 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RSB LINDSAYS LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

SC509837

LTD Company

Age

10 Years

Incorporated 1 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Caledonian Exchange 19a Canning Street Edinburgh, EH3 8HE,

Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Director Left
Apr 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BETT, John Alexander

Active
19a Canning Street, EdinburghEH3 8HE
Born June 1979
Director
Appointed 23 Oct 2025

CUMMINGS, Alasdair William Donald

Active
19a Canning Street, EdinburghEH3 8HE
Born August 1963
Director
Appointed 01 Jul 2015

DIAMOND, Andrew Russell

Active
19a Canning Street, EdinburghEH3 8HE
Born December 1968
Director
Appointed 23 Oct 2025

TODD, Christopher John

Active
19a Canning Street, EdinburghEH3 8HE
Born January 1982
Director
Appointed 23 Oct 2025

KENNEDY, Callum Stuart

Resigned
19a Canning Street, EdinburghEH3 8HE
Born March 1960
Director
Appointed 07 Jul 2015
Resigned 31 Mar 2025

YELLOWLEES, Michael James, Dr

Resigned
19a Canning Street, EdinburghEH3 8HE
Born October 1959
Director
Appointed 01 Jul 2015
Resigned 30 Sept 2025

Persons with significant control

1

19a Canning Street, EdinburghEH3 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
28 August 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Incorporation Company
1 July 2015
NEWINCIncorporation