About

Registered Number: SC009455
Date of Incorporation: 19/08/1915 (108 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 7 months ago)
Registered Address: Unit 21/ 7, Cromarty Firth Industrial Park, Invergordon, Ross-Shire, IV18 0LT

 

Having been setup in 1915, Bruce Lindsay Brothers Ltd have registered office in Invergordon, it's status at Companies House is "Dissolved". The company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYNOCH, Graeme N/A 01 December 1995 1
MCMICHAEL, Hugh N/A 04 August 1989 1
SHARP, Charles Murray N/A 30 September 1997 1
SMITH, Thomas N/A 16 August 1990 1
THOMAS, David Anthony N/A 07 April 1994 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Raymond 30 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 08 July 2019
TM01 - Termination of appointment of director 28 June 2019
AC93 - N/A 15 April 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
CS01 - N/A 13 August 2018
DS01 - Striking off application by a company 06 August 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 18 August 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 10 December 2010
AP03 - Appointment of secretary 30 September 2010
TM02 - Termination of appointment of secretary 30 September 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 24 January 2010
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 30 September 2005
363a - Annual Return 31 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 August 2005
353 - Register of members 31 August 2005
287 - Change in situation or address of Registered Office 31 August 2005
AA - Annual Accounts 23 January 2005
363s - Annual Return 31 August 2004
287 - Change in situation or address of Registered Office 13 August 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 22 August 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
AA - Annual Accounts 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
363s - Annual Return 22 August 2001
288c - Notice of change of directors or secretaries or in their particulars 31 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 04 October 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
AA - Annual Accounts 19 January 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
363s - Annual Return 06 September 1999
AA - Annual Accounts 15 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 1999
363s - Annual Return 14 September 1998
288c - Notice of change of directors or secretaries or in their particulars 14 September 1998
AA - Annual Accounts 29 April 1998
287 - Change in situation or address of Registered Office 28 April 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
419a(Scot) - N/A 03 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 1998
419a(Scot) - N/A 14 November 1997
419a(Scot) - N/A 14 November 1997
419a(Scot) - N/A 14 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
363s - Annual Return 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
419a(Scot) - N/A 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 30 June 1997
AA - Annual Accounts 20 January 1997
287 - Change in situation or address of Registered Office 19 November 1996
363s - Annual Return 19 September 1996
RESOLUTIONS - N/A 25 June 1996
MEM/ARTS - N/A 25 June 1996
RESOLUTIONS - N/A 19 June 1996
RESOLUTIONS - N/A 15 March 1996
MEM/ARTS - N/A 28 February 1996
288 - N/A 01 February 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 12 September 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 01 December 1994
363s - Annual Return 15 September 1994
AA - Annual Accounts 15 September 1994
419a(Scot) - N/A 07 September 1994
419a(Scot) - N/A 24 May 1994
419a(Scot) - N/A 24 May 1994
419a(Scot) - N/A 24 May 1994
288 - N/A 28 April 1994
410(Scot) - N/A 15 March 1994
410(Scot) - N/A 27 January 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 08 September 1993
410(Scot) - N/A 08 July 1993
410(Scot) - N/A 08 July 1993
410(Scot) - N/A 05 July 1993
MEM/ARTS - N/A 22 January 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 16 September 1992
AA - Annual Accounts 19 September 1991
363b - Annual Return 19 September 1991
363 - Annual Return 04 October 1990
AA - Annual Accounts 18 September 1990
288 - N/A 24 August 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
288 - N/A 30 August 1989
288 - N/A 30 August 1989
288 - N/A 24 April 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
RESOLUTIONS - N/A 11 May 1988
RESOLUTIONS - N/A 11 May 1988
MEM/ARTS - N/A 11 May 1988
419a(Scot) - N/A 05 January 1988
363 - Annual Return 17 November 1987
AA - Annual Accounts 17 November 1987
RESOLUTIONS - N/A 08 September 1987
MEM/ARTS - N/A 08 September 1987
466(Scot) - N/A 08 June 1987
466(Scot) - N/A 08 June 1987
466(Scot) - N/A 08 June 1987
466(Scot) - N/A 08 June 1987
466(Scot) - N/A 08 June 1987
466(Scot) - N/A 03 June 1987
466(Scot) - N/A 03 June 1987
466(Scot) - N/A 03 June 1987
466(Scot) - N/A 03 June 1987
466(Scot) - N/A 03 June 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986
288 - N/A 22 September 1986
AA - Annual Accounts 16 December 1982
NEWINC - New incorporation documents 19 August 1915

Mortgages & Charges

Description Date Status Charge by
Standard security 08 March 1994 Fully Satisfied

N/A

Standard security 19 January 1994 Fully Satisfied

N/A

Standard security 01 July 1993 Fully Satisfied

N/A

Standard security 01 July 1993 Fully Satisfied

N/A

Standard security 01 July 1993 Fully Satisfied

N/A

Bond & floating charge 30 July 1986 Fully Satisfied

N/A

Floating charge 23 May 1979 Fully Satisfied

N/A

Floating charge 30 May 1975 Fully Satisfied

N/A

Floating charge 28 August 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.