Advanced company searchLink opens in new window

W.N. LINDSAY LIMITED

Company number SC679103

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
27 Dec 2023 CS01 Confirmation statement made on 27 December 2023 with no updates
11 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
06 Dec 2022 TM01 Termination of appointment of Greig Buckner as a director on 6 December 2022
20 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
20 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
04 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
17 Jan 2022 TM01 Termination of appointment of Robb Milne as a director on 17 January 2022
17 Jan 2022 TM01 Termination of appointment of Steven Charles Muir Rowley as a director on 17 January 2022
17 Jan 2022 TM01 Termination of appointment of Andrew George Hindhaugh as a director on 17 January 2022
17 Jan 2022 TM01 Termination of appointment of Malcolm Brown as a director on 17 January 2022
02 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
12 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2021 MR01 Registration of charge SC6791030001, created on 30 January 2021
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 January 2021
  • GBP 5,485,001
03 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
02 Feb 2021 CH01 Director's details changed for Mr Graeme Thomas James Hogg on 30 January 2021
02 Feb 2021 CH01 Director's details changed for Mr Malcolm Brown on 30 January 2021
02 Feb 2021 CH01 Director's details changed for Mr Steven Charles Muir Rowley on 30 January 2021
02 Feb 2021 CH01 Director's details changed for Mr Andrew George Hindhaugh on 30 January 2021
02 Feb 2021 CH01 Director's details changed for Mr Timothy Robson Mccreath on 30 January 2021