LINDSAY ENTERPRISES LIMITED
SPECTRUM ENGINEERING SOLUTIONS LIMITED

Hellopages » Stirling » Stirling » FK15 0DF

Company number SC264379
Status Active
Incorporation Date 3 March 2004
Company Type Private Limited Company
Address 45 OCHILTREE, DUNBLANE, FK15 0DF
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 71129 - Other engineering activities, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of LINDSAY ENTERPRISES LIMITED are www.lindsayenterprises.co.uk, and www.lindsay-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Bridge of Allan Rail Station is 2.4 miles; to Stirling Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lindsay Enterprises Limited is a Private Limited Company. The company registration number is SC264379. Lindsay Enterprises Limited has been working since 03 March 2004. The present status of the company is Active. The registered address of Lindsay Enterprises Limited is 45 Ochiltree Dunblane Fk15 0df. . LINDSAY, Annie is a Secretary of the company. LINDSAY, Stuart George is a Director of the company. Secretary LINDSAY, Stuart George has been resigned. Secretary MCKAY SMITH, John Colin has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LINDSAY, Annie has been resigned. Director SMITH, John Colin Mckay has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
LINDSAY, Annie
Appointed Date: 14 March 2008

Director
LINDSAY, Stuart George
Appointed Date: 18 July 2005
61 years old

Resigned Directors

Secretary
LINDSAY, Stuart George
Resigned: 16 January 2006
Appointed Date: 03 March 2004

Secretary
MCKAY SMITH, John Colin
Resigned: 14 March 2008
Appointed Date: 16 January 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 March 2004
Appointed Date: 03 March 2004

Director
LINDSAY, Annie
Resigned: 19 July 2005
Appointed Date: 03 March 2004
59 years old

Director
SMITH, John Colin Mckay
Resigned: 16 January 2006
Appointed Date: 01 August 2005
54 years old

Persons With Significant Control

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

Mrs Annie Lindsay
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINDSAY ENTERPRISES LIMITED Events

15 Mar 2017
Confirmation statement made on 3 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 27 more events
26 Jul 2005
New director appointed
26 Jul 2005
Director resigned
01 Apr 2005
Return made up to 03/03/05; full list of members
04 Mar 2004
Secretary resigned
03 Mar 2004
Incorporation