DAVID LINDSAY (POTATO MERCHANTS) LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 3TW

Company number SC023262
Status Active
Incorporation Date 28 April 1945
Company Type Private Limited Company
Address INVERALMOND ROAD, PERTH, PH1 3TW
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Director's details changed for Mr David Rannie Lindsay on 24 March 2017; Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of DAVID LINDSAY (POTATO MERCHANTS) LIMITED are www.davidlindsaypotatomerchants.co.uk, and www.david-lindsay-potato-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and six months. David Lindsay Potato Merchants Limited is a Private Limited Company. The company registration number is SC023262. David Lindsay Potato Merchants Limited has been working since 28 April 1945. The present status of the company is Active. The registered address of David Lindsay Potato Merchants Limited is Inveralmond Road Perth Ph1 3tw. . LINDSAY, David Rannie is a Secretary of the company. LINDSAY, David Hendry Morton is a Director of the company. LINDSAY, David Rannie is a Director of the company. LINDSAY, Linzee Rannie is a Director of the company. Secretary LINDSAY, David Hendry Morton has been resigned. Secretary LINDSAY, Wendy has been resigned. Director LINDSAY, David Hendry Morton has been resigned. Director LINDSAY, Suzanne Padkin has been resigned. Director LINDSAY, Wendy has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
LINDSAY, David Rannie
Appointed Date: 13 March 2013

Director
LINDSAY, David Hendry Morton
Appointed Date: 08 June 1994
85 years old

Director
LINDSAY, David Rannie
Appointed Date: 15 March 1991
57 years old

Director

Resigned Directors

Secretary
LINDSAY, David Hendry Morton
Resigned: 17 August 2005

Secretary
LINDSAY, Wendy
Resigned: 13 March 2013
Appointed Date: 17 August 2005

Director
LINDSAY, David Hendry Morton
Resigned: 06 October 1992
85 years old

Director
LINDSAY, Suzanne Padkin
Resigned: 27 August 2001
Appointed Date: 31 January 1992
55 years old

Director
LINDSAY, Wendy
Resigned: 13 March 2013
Appointed Date: 17 August 2005
55 years old

Persons With Significant Control

Mr David Rannie Lindsay
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DAVID LINDSAY (POTATO MERCHANTS) LIMITED Events

24 Mar 2017
Director's details changed for Mr David Rannie Lindsay on 24 March 2017
20 Feb 2017
Confirmation statement made on 11 February 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 30 June 2016
13 Apr 2016
Registration of charge SC0232620008, created on 8 April 2016
01 Apr 2016
Satisfaction of charge SC0232620005 in full
...
... and 87 more events
14 Apr 1988
Accounts for a small company made up to 30 June 1987

01 Dec 1986
Accounts for a small company made up to 30 June 1986

01 Dec 1986
Return made up to 07/11/86; full list of members

02 Jul 1964
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

28 Apr 1945
Incorporation

DAVID LINDSAY (POTATO MERCHANTS) LIMITED Charges

8 April 2016
Charge code SC02 3262 0008
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Plot or area of ground extending to 0.787 hectares at…
12 February 2016
Charge code SC02 3262 0007
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
1 October 2015
Charge code SC02 3262 0006
Delivered: 20 October 2015
Status: Satisfied on 31 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot of ground extending to 0.787 hectares at inveralmond…
23 July 2015
Charge code SC02 3262 0005
Delivered: 29 July 2015
Status: Satisfied on 1 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains floating charge…
22 July 2010
Standard security
Delivered: 27 July 2010
Status: Satisfied on 31 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 0.787 hectares at inveralmond road, inveralmond industrial…
1 July 2010
Floating charge
Delivered: 8 July 2010
Status: Satisfied on 4 September 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
10 March 1999
Standard security
Delivered: 18 March 1999
Status: Satisfied on 31 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at inveralmond road, inveralmond industrial…
23 January 1999
Bond & floating charge
Delivered: 1 February 1999
Status: Satisfied on 27 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…