About

Registered Number: SC279471
Date of Incorporation: 07/02/2005 (19 years and 2 months ago)
Company Status: Administration
Registered Address: First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

 

Established in 2005, Lindores Ltd has its registered office in Edinburgh, it's status at Companies House is "Administration". The companies directors are listed as Allan, Timothy Edward Douglas, Bell & Scott (Secretarial Services) Limited, Garry, Steven Bernard, Hookham, Peter, Bell & Scott Ws (Nominees) Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Timothy Edward Douglas 07 February 2005 - 1
GARRY, Steven Bernard 07 February 2005 25 September 2015 1
HOOKHAM, Peter 07 February 2005 24 June 2013 1
BELL & SCOTT WS (NOMINEES) LIMITED 07 February 2005 07 February 2005 1
Secretary Name Appointed Resigned Total Appointments
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED 24 December 2005 20 June 2011 1

Filing History

Document Type Date
AM10(Scot) - N/A 15 September 2020
AM10(Scot) - N/A 16 March 2020
AM19(Scot) - N/A 16 March 2020
AM19(Scot) - N/A 05 February 2020
AM10(Scot) - N/A 17 September 2019
2.20B(Scot) - N/A 13 March 2019
2.22B(Scot) - N/A 01 February 2019
2.20B(Scot) - N/A 23 August 2018
LIQ MISC OC - N/A 13 July 2018
2.20B(Scot) - N/A 14 March 2018
LIQ MISC OC - N/A 15 February 2018
2.22B(Scot) - N/A 05 February 2018
2.31B(Scot) - N/A 27 December 2017
2.20B(Scot) - N/A 12 September 2017
2.20B(Scot) - N/A 14 March 2017
2.22B(Scot) - N/A 01 February 2017
2.16BZ(Scot) - N/A 28 December 2016
2.20B(Scot) - N/A 14 September 2016
2.32B(Scot) - N/A 31 March 2016
2.15B(Scot) - N/A 31 March 2016
2.16B(Scot) - N/A 31 March 2016
AD01 - Change of registered office address 11 February 2016
2.11B(Scot) - N/A 08 February 2016
AA - Annual Accounts 10 November 2015
TM01 - Termination of appointment of director 12 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 26 February 2014
MR04 - N/A 14 February 2014
MR04 - N/A 14 February 2014
AA - Annual Accounts 29 October 2013
MR04 - N/A 24 August 2013
MR04 - N/A 24 August 2013
TM01 - Termination of appointment of director 28 June 2013
RP04 - N/A 06 March 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AA - Annual Accounts 12 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 27 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 04 November 2011
AP04 - Appointment of corporate secretary 18 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
AD01 - Change of registered office address 18 July 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 01 November 2010
AA01 - Change of accounting reference date 21 June 2010
AR01 - Annual Return 08 March 2010
466(Scot) - N/A 05 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 03 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 03 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 03 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 03 February 2010
466(Scot) - N/A 03 February 2010
SH01 - Return of Allotment of shares 29 January 2010
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 28 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
RESOLUTIONS - N/A 06 June 2008
MEM/ARTS - N/A 06 June 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 13 September 2006
225 - Change of Accounting Reference Date 07 July 2006
363s - Annual Return 24 February 2006
RESOLUTIONS - N/A 09 February 2006
RESOLUTIONS - N/A 09 February 2006
123 - Notice of increase in nominal capital 09 February 2006
410(Scot) - N/A 23 January 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
410(Scot) - N/A 05 January 2006
288b - Notice of resignation of directors or secretaries 02 November 2005
RESOLUTIONS - N/A 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2005
RESOLUTIONS - N/A 24 June 2005
RESOLUTIONS - N/A 24 June 2005
RESOLUTIONS - N/A 24 June 2005
RESOLUTIONS - N/A 24 June 2005
287 - Change in situation or address of Registered Office 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 22 October 2012 Fully Satisfied

N/A

Standard security 02 February 2010 Fully Satisfied

N/A

Standard security 02 February 2010 Outstanding

N/A

Standard security 22 January 2010 Fully Satisfied

N/A

Floating charge 20 January 2010 Outstanding

N/A

Standard security 04 January 2006 Fully Satisfied

N/A

Floating charge 20 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.