About

Registered Number: SC373735
Date of Incorporation: 25/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 28 Craigentinny Avenue North, Edinburgh, EH6 7LJ,

 

Founded in 2010, Lindsay Scaffolding Contracts Ltd are based in Edinburgh, it's status is listed as "Active". The current directors of the company are listed as Thomson, Scott, Lindsay, Grant James, Lindsay, Valerie Margaret at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSAY, Grant James 25 February 2010 11 March 2010 1
LINDSAY, Valerie Margaret 11 March 2010 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Scott 25 August 2016 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
MR01 - N/A 25 November 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 28 October 2016
AP03 - Appointment of secretary 25 August 2016
AR01 - Annual Return 03 March 2016
AD01 - Change of registered office address 03 March 2016
AA01 - Change of accounting reference date 23 February 2016
AA - Annual Accounts 14 August 2015
AD01 - Change of registered office address 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 27 September 2011
AP01 - Appointment of director 26 September 2011
AD01 - Change of registered office address 19 August 2011
AR01 - Annual Return 11 May 2011
AD01 - Change of registered office address 11 May 2011
AP01 - Appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
AP01 - Appointment of director 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
NEWINC - New incorporation documents 25 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.