LINDSAY PLANT LIMITED

Company Documents

DateDescription
13/07/1213 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1223 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/127 March 2012 APPLICATION FOR STRIKING-OFF

View Document

29/09/1129 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MARK D'AMMASSA / 19/03/2011

View Document

15/04/1115 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR ALAN JAMES JORDAN

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW WOOD

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD

View Document

09/08/109 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

09/08/109 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/06/104 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MARK D'AMMASSA / 19/03/2010

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR CARL MARK D'AMMASSA

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMCOX

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANDREW WOOD

View Document

04/04/084 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR'S PARTICULARS ANDREW SIMCOX

View Document

02/05/072 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 DEC MORT/CHARGE *****

View Document

09/06/069 June 2006 DEC MORT/CHARGE *****

View Document

20/04/0620 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DEC MORT/CHARGE *****

View Document

04/04/064 April 2006 DEC MORT/CHARGE *****

View Document

04/04/064 April 2006 DEC MORT/CHARGE *****

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/04/053 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0531 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 PARTIC OF MORT/CHARGE *****

View Document

01/07/041 July 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: LOANING HILL UPHALL BROXBURN EH52 5NT

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

24/05/0324 May 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/04/03

View Document

27/03/0327 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/03/0310 March 2003 PARTIC OF MORT/CHARGE *****

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: BALMORAL ROAD KILMARNOCK KA3 1HL

View Document

05/03/035 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/034 March 2003 DEC MORT/CHARGE *****

View Document

04/03/034 March 2003 DEC MORT/CHARGE *****

View Document

26/02/0326 February 2003 PARTIC OF MORT/CHARGE *****

View Document

20/03/0220 March 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/10/003 October 2000 PARTIC OF MORT/CHARGE *****

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/09/9824 September 1998 AUDITOR'S RESIGNATION

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996

View Document

21/03/9621 March 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/06/9513 June 1995 PARTIC OF MORT/CHARGE *****

View Document

07/06/957 June 1995 PARTIC OF MORT/CHARGE *****

View Document

05/06/955 June 1995 PARTIC OF MORT/CHARGE *****

View Document

05/06/955 June 1995 DEC MORT/CHARGE *****

View Document

30/05/9530 May 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/05/95

View Document

30/05/9530 May 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995

View Document

30/05/9530 May 1995 AUDITOR'S RESIGNATION

View Document

30/05/9530 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9530 May 1995 ADOPT MEM AND ARTS 24/05/95

View Document

25/05/9525 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/04/95

View Document

10/05/9510 May 1995 NC INC ALREADY ADJUSTED 20/04/95

View Document

27/04/9527 April 1995 � NC 500000/1000000 20/0

View Document

25/04/9525 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/04/947 April 1994

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/04/9328 April 1993

View Document

28/04/9328 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

07/04/927 April 1992

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/11/9112 November 1991 DEC MORT/CHARGE 13510

View Document

03/06/913 June 1991

View Document

03/06/913 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90

View Document

05/06/905 June 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89

View Document

29/01/9029 January 1990 PARTIC OF MORT/CHARGE 1010

View Document

21/11/8921 November 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/10/887 October 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

20/04/8720 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

09/03/879 March 1987 02/03/87 FULL LIST

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

05/08/715 August 1971 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company