You are here: bizstats.co.uk > a-z index > R list

R. Lindsay And Company (contractors) Limited STIRLINGSHIRE


Founded in 1977, R. Lindsay And Company (contractors), classified under reg no. SC063657 is an active company. Currently registered at Winchester Avenue FK6 6QD, Stirlingshire the company has been in the business for fourty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Andrew W., Pamela D. and Thomas D.. Of them, Thomas D. has been with the company the longest, being appointed on 1 September 1992 and Andrew W. has been with the company for the least time - from 24 June 2003. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R. Lindsay And Company (contractors) Limited Address / Contact

Office Address Winchester Avenue
Office Address2 Denny
Town Stirlingshire
Post code FK6 6QD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC063657
Date of Incorporation Fri, 9th Dec 1977
Industry Construction of roads and motorways
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Andrew W.

Position: Director

Appointed: 24 June 2003

Pamela D.

Position: Director

Appointed: 04 June 1998

Thomas D.

Position: Director

Appointed: 01 September 1992

Helen D.

Position: Secretary

Resigned: 02 November 1991

Adriano C.

Position: Secretary

Resigned: 24 August 1995

Alberto D.

Position: Secretary

Appointed: 01 November 2002

Resigned: 31 July 2014

Paul C.

Position: Secretary

Appointed: 24 August 1995

Resigned: 01 November 2002

William P.

Position: Director

Appointed: 01 September 1992

Resigned: 15 September 1993

Adriano C.

Position: Director

Appointed: 02 November 1991

Resigned: 24 June 2003

John D.

Position: Director

Appointed: 29 July 1991

Resigned: 24 June 2003

Helen D.

Position: Director

Appointed: 03 November 1988

Resigned: 29 July 1991

Catherine L.

Position: Director

Appointed: 03 November 1988

Resigned: 29 July 1991

Robert L.

Position: Director

Appointed: 03 November 1988

Resigned: 02 November 1991

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Thomas D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thomas D.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 325 7291 639 294
Current Assets1 764 0622 066 001
Debtors438 333426 707
Net Assets Liabilities1 587 6841 709 234
Other Debtors1 54122 677
Property Plant Equipment449 643432 835
Other
Accrued Liabilities Deferred Income4 225 
Accumulated Depreciation Impairment Property Plant Equipment691 282741 969
Amounts Owed By Group Undertakings3 83682 543
Amounts Owed To Group Undertakings237 381331 695
Amounts Recoverable On Contracts48 5009 110
Average Number Employees During Period2729
Corporation Tax Payable 11 923
Creditors599 013772 942
Increase From Depreciation Charge For Year Property Plant Equipment 71 182
Net Current Assets Liabilities1 165 0491 293 059
Other Creditors139 194145 520
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 495
Other Disposals Property Plant Equipment 20 495
Other Taxation Social Security Payable30 38025 760
Property Plant Equipment Gross Cost1 140 9251 174 804
Provisions For Liabilities Balance Sheet Subtotal27 00816 660
Total Additions Including From Business Combinations Property Plant Equipment 54 374
Total Assets Less Current Liabilities1 614 6921 725 894
Trade Creditors Trade Payables187 833258 044
Trade Debtors Trade Receivables384 456312 377

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Small company accounts for the period up to 2023-03-31
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements