LINDSAYS 1815 LIMITED

Company Documents

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

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-12 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

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

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

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

17/02/2217 February 2022 Appointment of David George Wood as a director on 2022-02-10

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

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

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SCOTT MILLAR / 31/05/2014

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

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

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

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

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

15/08/1615 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR WILLIAM DONALD CUMMINGS / 12/02/2016

View Document

03/03/163 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SCOTT MILLAR / 12/02/2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

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

View Document

23/02/1523 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

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

View Document

26/02/1426 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

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

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

14/02/1314 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

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

View Document

17/02/1217 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

17/02/1217 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 12/02/2012

View Document

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

View Document

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

View Document

16/02/1116 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 12/02/2011

View Document

16/02/1116 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

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

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

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 12/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE

View Document

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

View Document

17/02/0917 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE

View Document

17/02/0917 February 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 12/02/2009

View Document

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

View Document

13/02/0813 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

14/02/0714 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

21/02/0521 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

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

View Document

11/10/0411 October 2004 COMPANY NAME CHANGED LINDSAYS (PH) LIMITED CERTIFICATE ISSUED ON 11/10/04

View Document

06/10/046 October 2004 COMPANY NAME CHANGED LINDSAYS EDINBURGH QUAY LIMITED CERTIFICATE ISSUED ON 06/10/04

View Document

20/02/0420 February 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

12/02/0412 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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