LINDSAY HYDRAULICS LIMITED
GLASGOW

Hellopages » North Lanarkshire » North Lanarkshire » G68 0GL

Company number SC238973
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address 16 ASHLAR AVENUE, CUMBERNAULD, GLASGOW, G68 0GL
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c., 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Micro company accounts made up to 28 February 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of LINDSAY HYDRAULICS LIMITED are www.lindsayhydraulics.co.uk, and www.lindsay-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Lindsay Hydraulics Limited is a Private Limited Company. The company registration number is SC238973. Lindsay Hydraulics Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of Lindsay Hydraulics Limited is 16 Ashlar Avenue Cumbernauld Glasgow G68 0gl. . LINDSAY, Lynn is a Secretary of the company. LINDSAY, Martin is a Director of the company. Nominee Secretary UKBF NOMINEE COMPANY SECRETARY LIMITED has been resigned. Director GOODALL, George has been resigned. Nominee Director UKBF NOMINEE DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
LINDSAY, Lynn
Appointed Date: 06 November 2002

Director
LINDSAY, Martin
Appointed Date: 06 November 2002
54 years old

Resigned Directors

Nominee Secretary
UKBF NOMINEE COMPANY SECRETARY LIMITED
Resigned: 04 November 2002
Appointed Date: 31 October 2002

Director
GOODALL, George
Resigned: 01 May 2005
Appointed Date: 06 November 2002
54 years old

Nominee Director
UKBF NOMINEE DIRECTOR LIMITED
Resigned: 04 November 2002
Appointed Date: 31 October 2002

LINDSAY HYDRAULICS LIMITED Events

11 Mar 2017
Compulsory strike-off action has been discontinued
10 Mar 2017
Micro company accounts made up to 28 February 2016
17 Jan 2017
First Gazette notice for compulsory strike-off
24 Feb 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 34 more events
18 Nov 2002
New secretary appointed
18 Nov 2002
New director appointed
13 Nov 2002
Director resigned
13 Nov 2002
Secretary resigned
31 Oct 2002
Incorporation

LINDSAY HYDRAULICS LIMITED Charges

14 December 2009
Marine mortgage
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares jay dee 908900.
27 February 2003
Debenture
Delivered: 10 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over all the freehold and leasehold…