LINDMARK HOME IMPROVEMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G46 8AJ

Company number SC134084
Status Active
Incorporation Date 17 September 1991
Company Type Private Limited Company
Address 97 SPIERSBRIDGE LANE, THORNLIEBANK INDUSTRIAL ESTATE, THORNLIEBANK, GLASGOW, G46 8AJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43341 - Painting
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 100 . The most likely internet sites of LINDMARK HOME IMPROVEMENTS LIMITED are www.lindmarkhomeimprovements.co.uk, and www.lindmark-home-improvements.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Lindmark Home Improvements Limited is a Private Limited Company. The company registration number is SC134084. Lindmark Home Improvements Limited has been working since 17 September 1991. The present status of the company is Active. The registered address of Lindmark Home Improvements Limited is 97 Spiersbridge Lane Thornliebank Industrial Estate Thornliebank Glasgow G46 8aj. . LINDSAY, James is a Secretary of the company. LINDSAY, James is a Director of the company. MARKS, Thomas is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
LINDSAY, James
Appointed Date: 17 September 1991

Director
LINDSAY, James
Appointed Date: 17 September 1991
63 years old

Director
MARKS, Thomas
Appointed Date: 17 September 1991
60 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 17 September 1991
Appointed Date: 17 September 1991

Nominee Director
MABBOTT, Stephen
Resigned: 17 September 1991
Appointed Date: 17 September 1991
74 years old

Persons With Significant Control

Mr James Lindsay
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Marks
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINDMARK HOME IMPROVEMENTS LIMITED Events

19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

14 May 2015
Total exemption small company accounts made up to 30 September 2014
17 Sep 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100

...
... and 48 more events
13 Nov 1992
Return made up to 17/09/92; full list of members

24 Sep 1991
Director resigned;new director appointed

24 Sep 1991
Registered office changed on 24/09/91 from: stephen mabbott associates olympic house 142 queen street glasgow G1 3BU

24 Sep 1991
Secretary resigned;new secretary appointed;new director appointed

17 Sep 1991
Incorporation