Background WavePink WaveYellow Wave

LINDSAYS FINANCIAL PLANNING LLP (SO301951)

LINDSAYS FINANCIAL PLANNING LLP (SO301951) is an active UK company. incorporated on 26 June 2008. with registered office in Edinburgh. LINDSAYS FINANCIAL PLANNING LLP has been registered for 17 years.

Company Number
SO301951
Status
active
Type
llp
Incorporated
26 June 2008
Age
17 years
Address
Caledonian Exchange, Edinburgh, EH3 8HE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDSAYS FINANCIAL PLANNING LLP

LINDSAYS FINANCIAL PLANNING LLP is an active company incorporated on 26 June 2008 with the registered office located in Edinburgh. LINDSAYS FINANCIAL PLANNING LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

SO301951

LLP Company

Age

17 Years

Incorporated 26 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

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

Timeline

No significant events found

Capital Table
People

Officers

9

4 Active
5 Resigned

BETT, John Alexander

Active
19a Canning Street, EdinburghEH3 8HE
Born June 1979
Llp designated member
Appointed 29 Apr 2025

CUMMINGS, Alasdair William Donald

Active
19a Canning Street, EdinburghEH3 8HE
Born August 1963
Llp designated member
Appointed 26 Jun 2008

TODD, Christopher John

Active
19a Canning Street, EdinburghEH3 8HE
Born January 1982
Llp designated member
Appointed 29 Apr 2025

LINDSAYS LLP

Active
19a Canning Street, EdinburghEH3 8HE
Corporate llp designated member
Appointed 26 Jun 2008

ELLIOT, Robert John

Resigned
Nile Grove, EdinburghEH10 4RF
Born January 1947
Llp designated member
Appointed 29 Jul 2008
Resigned 30 Dec 2011

GORDON, Lesley Jane

Resigned
Duddingston Park South, EdinburghEH15 3NX
Born August 1971
Llp designated member
Appointed 26 Jun 2008
Resigned 11 Feb 2013

KELLAS, Dorothy Anne

Resigned
19a Canning Street, EdinburghEH3 8HE
Born January 1962
Llp designated member
Appointed 11 Feb 2013
Resigned 27 Apr 2018

KENNEDY, Callum Stuart

Resigned
19a Canning Street, EdinburghEH3 8HE
Born March 1960
Llp designated member
Appointed 24 Aug 2011
Resigned 31 Mar 2025

REITH, David Stewart

Resigned
19a Canning Street, EdinburghEH3 8HE
Born April 1951
Llp designated member
Appointed 26 Jun 2008
Resigned 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
26 June 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
29 April 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 April 2025
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
4 April 2025
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
7 January 2025
LLCH01LLCH01
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
28 June 2021
LLCH02LLCH02
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
LLCS01LLCS01
Confirmation Statement With No Updates
2 July 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
30 April 2018
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement Limited Liability Partnership
6 July 2017
LLPSC08LLPSC08
Confirmation Statement With No Updates
30 June 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
4 April 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
15 August 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 July 2016
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 July 2016
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
16 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 June 2015
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 June 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 July 2014
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
11 July 2014
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 July 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
10 July 2013
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
10 July 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 July 2013
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
28 February 2013
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
14 February 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 June 2012
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
26 June 2012
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address
26 June 2012
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name
16 April 2012
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
8 September 2011
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 June 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
30 June 2011
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 July 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
30 December 2009
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
21 October 2009
LLAD01LLAD01
Legacy
7 July 2009
LLP363LLP363
Legacy
20 August 2008
LLP225LLP225
Legacy
4 August 2008
LLP288aLLP288a
Legacy
26 June 2008
LLP2LLP2