LINDSAYS W.S. LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewAppointment of Keith James Rawlinson as a director on 2025-09-01

View Document

16/07/2516 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Director's details changed for Mr Christopher John Todd on 2023-02-28

View Document

02/04/252 April 2025 Appointment of Alastair James Smith as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Alan Cunningham Mclaren as a director on 2025-03-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

07/01/257 January 2025 Director's details changed for Mr Alasdair William Donald Cummings on 2024-12-04

View Document

07/08/247 August 2024 Termination of appointment of Susan Jane Law as a director on 2024-07-13

View Document

04/04/244 April 2024 Appointment of Clare Louise Wilson as a director on 2024-04-01

View Document

04/04/244 April 2024 Termination of appointment of Peter David Tweedie as a director on 2024-03-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

05/01/245 January 2024 Director's details changed for Susan Jane Law on 2022-04-28

View Document

23/10/2323 October 2023 Director's details changed for Ms Louise Dorothy Norris on 2023-10-13

View Document

12/09/2312 September 2023 Appointment of Nicholas Alexander Howie as a director on 2023-09-11

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Appointment of James Clarke Andrew as a director on 2023-05-26

View Document

28/02/2328 February 2023 Termination of appointment of Douglas Andrew Roberts as a director on 2023-02-17

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

03/11/223 November 2022 Director's details changed for Ian Robert Mitchell on 2022-10-18

View Document

20/10/2220 October 2022 Termination of appointment of Alastair John Keatinge as a director on 2022-10-18

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

05/07/215 July 2021 Appointment of Mr Douglas Roberts as a director on 2021-07-01

View Document

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 DIRECTOR APPOINTED DAVID GEDDES ROSE

View Document

03/04/203 April 2020 DIRECTOR APPOINTED DARREN JOHN LEAHY

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR STUART ROWSON

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE LAW / 22/11/2013

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SCOTT MILLAR / 14/05/2014

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTS

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED IAN ROBERT MITCHELL

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCCRACKEN

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK PETRIE

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LINDGREN

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROBERTS / 04/08/2017

View Document

12/07/1712 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID REITH

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

21/07/1621 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED STUART JOHN ROWSON

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR GAVIN JAMES ALEXANDER BUCHAN

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW NASH / 05/01/2016

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR WILLIAM DONALD CUMMINGS / 05/01/2016

View Document

11/01/1611 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID GRAY / 05/01/2016

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WOOD / 05/01/2016

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN LINDGREN / 05/01/2016

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CUNNINGHAM MCLAREN / 05/01/2016

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SCOTT MILLAR / 05/01/2016

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MAUREEN JANE COLLISON

View Document

15/07/1515 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/04/153 April 2015 DIRECTOR APPOINTED DOUGLAS ROBERTS

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

28/01/1528 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

14/07/1414 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED CLAIRE LOUISE MCCRACKEN

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED DEREK ALLAN PETRIE

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED ALASTAIR GORDON GOODMAN

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLAR

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN TODD

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM, CALEDONIAN EXCHANGE 19A CANNING STREET, EDINBURGH, EH3 8HE, SCOTLAND

View Document

09/01/149 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

28/06/1328 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED SUSAN JANE LAW

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM, CALEDONIAN EXCHANGE 19A CANNING STREET, EDINBURGH, EH3 8HE, SCOTLAND

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED PETER DAVID TWEEDIE

View Document

30/05/1230 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 05/01/2012

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM, CALEDONIAN EXCHANGE 19A CANNING STREET, EDINBURGH, EH3 8HE, SCOTLAND

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOT

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN KEATINGE / 22/09/2011

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR LEIGH DAVIDSON

View Document

21/06/1121 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM, CALEDONIAN EXCHANGE 19A CANNING STREET, EDINBURGH, EH3 8HE, SCOTLAND

View Document

12/01/1112 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 05/01/2011

View Document

12/01/1112 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH SUZANNE DAVIDSON / 05/01/2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLAN MILLAR / 05/01/2011

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ELLIOT / 26/11/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART REITH / 18/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN KEATINGE / 01/10/2010

View Document

18/06/1018 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED JAMES ALLAN MILLAR

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCINTOSH

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM, CALEDONIAN EXCHANGE 19A CANNING STREET, EDINBURGH, MIDLOTHIAN, EH3 8HE

View Document

19/01/1019 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 05/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH SUZANNE DAVIDSON / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED LEIGH SUZANNE DAVIDSON

View Document

02/06/092 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR GAIL POLLOCK

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR LINDA BARR

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM, CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, MIDLOTHIAN, EH3 8HE

View Document

13/01/0913 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 05/01/2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 11 ATHOLL CRESCENT, EDINBURGH, EH3 8HE

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 DEC MORT/CHARGE *****

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/09/9521 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/08/9316 August 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/922 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/10/928 October 1992 EXEMPTION FROM APPOINTING AUDITORS 31/12/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 06/01/92; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 PARTIC OF MORT/CHARGE 10641

View Document

30/08/9130 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

28/02/9028 February 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

12/04/8912 April 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

07/03/887 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 EXEMPTION FROM APPOINTING AUDITORS 050188

View Document

03/12/863 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/10/8628 October 1986 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