Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRUCE LINDSAY BROTHERS LIMITED
Company Information for

BRUCE LINDSAY BROTHERS LIMITED

UNIT 21/ 7, CROMARTY FIRTH INDUSTRIAL PARK, INVERGORDON, ROSS-SHIRE, IV18 0LT,
Company Registration Number
SC009455
Private Limited Company
Active

Company Overview

About Bruce Lindsay Brothers Ltd
BRUCE LINDSAY BROTHERS LIMITED was founded on 1915-08-19 and has its registered office in Invergordon. The organisation's status is listed as "Active". Bruce Lindsay Brothers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRUCE LINDSAY BROTHERS LIMITED
 
Legal Registered Office
UNIT 21/ 7
CROMARTY FIRTH INDUSTRIAL PARK
INVERGORDON
ROSS-SHIRE
IV18 0LT
Other companies in IV18
 
Filing Information
Company Number SC009455
Company ID Number SC009455
Date formed 1915-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-11 21:06:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUCE LINDSAY BROTHERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRUCE LINDSAY BROTHERS LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND CARROLL
Company Secretary 2010-09-30
GERARD BOYLAN
Director 2016-01-14
RAY CARROLL
Director 2016-01-14
MARK PATRICK PHILLIP REIHILL
Director 1997-07-22
RAYMOND JOSEPH REIHILL
Director 2001-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH THOMAS DAVID MCKAY
Company Secretary 1997-09-30 2010-09-30
JOHN ANTHONY FAGAN
Director 2001-06-28 2001-12-31
RAYMOND JOSEPH REIHILL
Director 1997-07-22 2001-06-28
DONAL JAMES ANDREW GORDON
Director 1997-07-22 1999-10-31
MARGARET ANNE ALLAN
Company Secretary 1989-08-18 1997-09-30
MARGARET ANNE ALLAN
Director 1990-08-02 1997-09-30
CHARLES MURRAY SHARP
Director 1989-08-18 1997-09-30
KENNETH WILLIAM FRASER
Director 1989-08-18 1997-07-22
GRAEME KYNOCH
Director 1989-08-18 1995-12-01
DAVID ANTHONY THOMAS
Director 1989-08-18 1994-04-07
THOMAS SMITH
Director 1989-08-18 1990-08-16
HUGH MCMICHAEL
Director 1989-08-18 1989-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD BOYLAN BRUCE LINDSAY COAL LIMITED Director 2016-01-14 CURRENT 1927-07-04 Active - Proposal to Strike off
GERARD BOYLAN TEDCASTLE PROPERTY (DERRY) LIMITED Director 2016-01-14 CURRENT 2006-11-16 Active - Proposal to Strike off
GERARD BOYLAN TEDCASTLE PROPERTY (LARNE) LIMITED Director 2016-01-14 CURRENT 2006-11-17 Active - Proposal to Strike off
GERARD BOYLAN NORTHMAN COMMERCIALS LIMITED Director 2016-01-14 CURRENT 1987-03-16 Active - Proposal to Strike off
GERARD BOYLAN TEDCASTLES (DERRY) LIMITED Director 2009-08-18 CURRENT 1937-03-31 Active
GERARD BOYLAN TOBARDYNE HOLDINGS Director 2009-08-18 CURRENT 1983-12-09 Active
GERARD BOYLAN JOHN KELLY LIMITED Director 2009-08-18 CURRENT 1911-04-19 Active
RAY CARROLL BRUCE LINDSAY COAL LIMITED Director 2016-01-14 CURRENT 1927-07-04 Active - Proposal to Strike off
RAY CARROLL TEDCASTLE PROPERTY (DERRY) LIMITED Director 2016-01-14 CURRENT 2006-11-16 Active - Proposal to Strike off
RAY CARROLL TEDCASTLE PROPERTY (LARNE) LIMITED Director 2016-01-14 CURRENT 2006-11-17 Active - Proposal to Strike off
RAY CARROLL NORTHMAN COMMERCIALS LIMITED Director 2016-01-14 CURRENT 1987-03-16 Active - Proposal to Strike off
RAY CARROLL TEDCASTLES (DERRY) LIMITED Director 2009-08-18 CURRENT 1937-03-31 Active
RAY CARROLL TOBARDYNE HOLDINGS Director 2009-08-18 CURRENT 1983-12-09 Active
RAY CARROLL JOHN KELLY LIMITED Director 2009-08-18 CURRENT 1911-04-19 Active
MARK PATRICK PHILLIP REIHILL TEDCASTLE PROPERTY (LARNE) LIMITED Director 2006-11-21 CURRENT 2006-11-17 Active - Proposal to Strike off
MARK PATRICK PHILLIP REIHILL JOHN KELLY LIMITED Director 2006-11-01 CURRENT 1911-04-19 Active
MARK PATRICK PHILLIP REIHILL TOBARDYNE HOLDINGS Director 2001-09-26 CURRENT 1983-12-09 Active
MARK PATRICK PHILLIP REIHILL NORTHMAN COMMERCIALS LIMITED Director 2001-09-26 CURRENT 1987-03-16 Active - Proposal to Strike off
MARK PATRICK PHILLIP REIHILL TEDCASTLES (DERRY) LIMITED Director 2000-10-23 CURRENT 1937-03-31 Active
MARK PATRICK PHILLIP REIHILL BRUCE LINDSAY COAL LIMITED Director 1997-07-22 CURRENT 1927-07-04 Active - Proposal to Strike off
RAYMOND JOSEPH REIHILL HUMAN HEALTH PROJECT Director 2014-06-06 CURRENT 2014-06-06 Active
RAYMOND JOSEPH REIHILL TEDCASTLE PROPERTY (DERRY) LIMITED Director 2006-11-21 CURRENT 2006-11-16 Active - Proposal to Strike off
RAYMOND JOSEPH REIHILL TEDCASTLE PROPERTY (LARNE) LIMITED Director 2006-11-21 CURRENT 2006-11-17 Active - Proposal to Strike off
RAYMOND JOSEPH REIHILL JOHN KELLY FUELS (IRELAND) Director 2004-05-20 CURRENT 2004-05-20 Active
RAYMOND JOSEPH REIHILL BRUCE LINDSAY COAL LIMITED Director 2001-12-31 CURRENT 1927-07-04 Active - Proposal to Strike off
RAYMOND JOSEPH REIHILL HOWDEN'S LIMITED Director 2001-12-31 CURRENT 1933-06-01 Active - Proposal to Strike off
RAYMOND JOSEPH REIHILL NICHOLL MORGAN LIMITED Director 2001-12-31 CURRENT 1980-07-04 Active - Proposal to Strike off
RAYMOND JOSEPH REIHILL KELLY FUELS LIMITED Director 2001-12-31 CURRENT 1988-07-22 Active - Proposal to Strike off
RAYMOND JOSEPH REIHILL JOHN KELLY (STEVEDORING) LIMITED Director 2001-12-31 CURRENT 1993-05-10 Active
RAYMOND JOSEPH REIHILL NORTHMAN COMMERCIALS LIMITED Director 2001-09-26 CURRENT 1987-03-16 Active - Proposal to Strike off
RAYMOND JOSEPH REIHILL JOHN KELLY LIMITED Director 2001-09-26 CURRENT 1911-04-19 Active
RAYMOND JOSEPH REIHILL TEDCASTLES (DERRY) LIMITED Director 2000-10-23 CURRENT 1937-03-31 Active
RAYMOND JOSEPH REIHILL TOBARDYNE HOLDINGS Director 1983-12-09 CURRENT 1983-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-07-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-08DS01Application to strike the company off the register
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK PHILLIP REIHILL
2019-04-15AC93Order of court - restore and wind up
2018-10-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-08-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-08-06DS01Application to strike the company off the register
2017-10-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 290360
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-01-18AP01DIRECTOR APPOINTED MR GERARD BOYLAN
2016-01-18AP01DIRECTOR APPOINTED MR RAY CARROLL
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 290360
2015-08-20AR0116/08/15 ANNUAL RETURN FULL LIST
2014-11-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 290360
2014-09-01AR0116/08/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-02AR0116/08/13 ANNUAL RETURN FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-27AR0116/08/12 ANNUAL RETURN FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-22AR0116/08/11 ANNUAL RETURN FULL LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-30AP03Appointment of Mr Raymond Carroll as company secretary
2010-09-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY KENNETH MCKAY
2010-08-25AR0116/08/10 ANNUAL RETURN FULL LIST
2010-01-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOSEPH REIHILL / 20/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK REIHILL / 20/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH THOMAS DAVID MCKAY / 20/10/2009
2009-08-19363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND REIHILL / 01/12/2008
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-28363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND REIHILL / 01/08/2008
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-22363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-21363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-31363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-08-31190LOCATION OF DEBENTURE REGISTER
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: UNIT 21/7 CROMARTY FIRTH INDUSTRIAL PARK INVERGORDON ROSS-SHIRE IV18 0LE
2005-08-31353LOCATION OF REGISTER OF MEMBERS
2005-01-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-31363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-08-13287REGISTERED OFFICE CHANGED ON 13/08/04 FROM: UNIT 25 CROMARTY FIRTH INDUSTRIAL PARK, INVERGORDON ROSS SHIRE IV18 0LE
2003-11-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-27363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-01-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-22363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-02-12288aNEW DIRECTOR APPOINTED
2002-01-30288bDIRECTOR RESIGNED
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-24288cDIRECTOR'S PARTICULARS CHANGED
2001-08-22363sRETURN MADE UP TO 18/08/01; NO CHANGE OF MEMBERS
2001-07-31288cDIRECTOR'S PARTICULARS CHANGED
2001-07-10288bDIRECTOR RESIGNED
2001-07-05288aNEW DIRECTOR APPOINTED
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-04363sRETURN MADE UP TO 18/08/00; NO CHANGE OF MEMBERS
2000-09-18288bDIRECTOR RESIGNED
2000-01-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-30288bDIRECTOR RESIGNED
1999-09-06363sRETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS
1999-04-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-27244DELIVERY EXT'D 3 MTH 31/03/98
1998-09-14288cDIRECTOR'S PARTICULARS CHANGED
1998-09-14363sRETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS
1998-04-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1998-04-28287REGISTERED OFFICE CHANGED ON 28/04/98 FROM: 200 SIR HARRY LAUDER ROAD EDINBURGH EH15 2QA
1998-03-04288aNEW SECRETARY APPOINTED
1998-03-03419a(Scot)DEC MORT/CHARGE *****
1998-01-28244DELIVERY EXT'D 3 MTH 31/03/97
1997-11-14419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRUCE LINDSAY BROTHERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2019-02-12
Fines / Sanctions
No fines or sanctions have been issued against BRUCE LINDSAY BROTHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1994-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-01-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-07-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-07-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-07-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1986-07-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1979-05-23 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
FLOATING CHARGE 1975-05-30 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
FLOATING CHARGE 1969-08-28 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRUCE LINDSAY BROTHERS LIMITED

Intangible Assets
Patents
We have not found any records of BRUCE LINDSAY BROTHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUCE LINDSAY BROTHERS LIMITED
Trademarks
We have not found any records of BRUCE LINDSAY BROTHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUCE LINDSAY BROTHERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRUCE LINDSAY BROTHERS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRUCE LINDSAY BROTHERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyBRUCE LINDSAY BROTHERS LIMITEDEvent Date2019-02-12
BRUCE LINDSAY BROTHERS LIMITED Company Number: SC009455 Notice is hereby given that on 5 February 2019 a Petition was presented to the Court of Session, Edinburgh by Raymond Carroll, Tedcastles Holdin…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUCE LINDSAY BROTHERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRUCE LINDSAY BROTHERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.