Company NameLinburn Technology Limited
DirectorsJames Collier Mitchinson and Neil Collier Mitchinson
Company StatusActive
Company NumberSC069018
CategoryPrivate Limited Company
Incorporation Date7 August 1979(44 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Collier Mitchinson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1989(9 years, 6 months after company formation)
Appointment Duration35 years, 2 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Secretary NameMr James Collier Mitchinson
NationalityBritish
StatusCurrent
Appointed17 February 1989(9 years, 6 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director NameMr Neil Collier Mitchinson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2006(27 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director NameRobert Normand
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1989(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 March 1994)
RolePapermaker
Correspondence Address88 Southbrae Drive
Glasgow
Lanarkshire
G13 1TZ
Scotland
Director NameEdward Rennie
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1989(9 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 August 1989)
RoleEngineer
Correspondence Address5 Cowal Crescent
Glenrothes
Fife
KY6 3PT
Scotland
Director NameJean Mitchinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(14 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 February 2002)
RoleProperty Letting Manager
Correspondence Address7 Earn Grove
Dunfermline
Fife
KY11 4LL
Scotland
Director NameMr Lionel William Mills
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Seafield View
Kinghorne
Burntisland
Fife
KY3 9TG
Scotland

Contact

Websiteinterioricons.com
Email address[email protected]
Telephone01337 828916
Telephone regionLadybank

Location

Registered Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 50 other UK companies use this postal address

Shareholders

170k at £1Linburn Group LTD
99.92%
Preference
77 at £1Neil Collier Mitchinson
0.05%
Ordinary
63 at £1James Collier Mitchinson
0.04%
Ordinary

Financials

Year2014
Net Worth£86,054
Cash£38,167
Current Liabilities£205,338

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

16 March 2001Delivered on: 22 March 2001
Satisfied on: 11 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 January 1981Delivered on: 5 February 1981
Satisfied on: 9 March 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

19 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
25 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
3 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
29 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
28 June 2017Notification of James Collier Mitchinson as a person with significant control on 18 May 2016 (2 pages)
28 June 2017Notification of James Collier Mitchinson as a person with significant control on 18 May 2016 (2 pages)
28 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
28 June 2017Notification of Neil Collier Mitchinson as a person with significant control on 18 May 2016 (2 pages)
28 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
28 June 2017Notification of Neil Collier Mitchinson as a person with significant control on 18 May 2016 (2 pages)
9 May 2017Registered office address changed from 7 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland to 7 Hopetoun Crescent Edinburgh EH7 4AY on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 7 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland to 7 Hopetoun Crescent Edinburgh EH7 4AY on 9 May 2017 (1 page)
9 May 2017Director's details changed for Mr Neil Collier Mitchinson on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Neil Collier Mitchinson on 9 May 2017 (2 pages)
26 April 2017Registered office address changed from Bristol House 15 Ridge Way Hillend Industrial Estate Dalgety Bay Fife KY11 9JH to 7 7 Hopetoun Crescent Edinburgh EH7 4AY on 26 April 2017 (1 page)
26 April 2017Registered office address changed from Bristol House 15 Ridge Way Hillend Industrial Estate Dalgety Bay Fife KY11 9JH to 7 7 Hopetoun Crescent Edinburgh EH7 4AY on 26 April 2017 (1 page)
10 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 140
(5 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 140
(5 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 170,140
(5 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 170,140
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 December 2014Change of share class name or designation (2 pages)
19 December 2014Change of share class name or designation (2 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 170,140
(5 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 170,140
(5 pages)
11 March 2014Satisfaction of charge 2 in full (1 page)
11 March 2014Satisfaction of charge 2 in full (1 page)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 September 2013Director's details changed for Mr Neil Collier Mitchinson on 5 September 2013 (2 pages)
5 September 2013Secretary's details changed for Mr James Collier Mitchinson on 5 September 2013 (1 page)
5 September 2013Secretary's details changed for Mr James Collier Mitchinson on 5 September 2013 (1 page)
5 September 2013Director's details changed for Mr James Collier Mitchinson on 5 September 2013 (2 pages)
5 September 2013Secretary's details changed for Mr James Collier Mitchinson on 5 September 2013 (1 page)
5 September 2013Director's details changed for Mr Neil Collier Mitchinson on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mr Neil Collier Mitchinson on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mr James Collier Mitchinson on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mr James Collier Mitchinson on 5 September 2013 (2 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Neil Collier Mitchinson on 1 March 2010 (2 pages)
9 June 2010Director's details changed for Neil Collier Mitchinson on 1 March 2010 (2 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Neil Collier Mitchinson on 1 March 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 June 2009Return made up to 18/05/09; full list of members (4 pages)
18 June 2009Return made up to 18/05/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 July 2008Return made up to 18/05/08; no change of members
  • 363(287) ‐ Registered office changed on 10/07/08
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 July 2008Return made up to 18/05/08; no change of members
  • 363(287) ‐ Registered office changed on 10/07/08
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 June 2007Return made up to 18/05/07; change of members (7 pages)
7 June 2007Return made up to 18/05/07; change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
16 June 2006Return made up to 18/05/06; full list of members (8 pages)
16 June 2006Return made up to 18/05/06; full list of members (8 pages)
6 June 2005Return made up to 18/05/05; full list of members (8 pages)
6 June 2005Return made up to 18/05/05; full list of members (8 pages)
13 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 June 2004Return made up to 18/05/04; full list of members (8 pages)
11 June 2004Return made up to 18/05/04; full list of members (8 pages)
9 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 May 2003Return made up to 18/05/03; full list of members (8 pages)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 May 2003Return made up to 18/05/03; full list of members (8 pages)
21 June 2002Accounts for a small company made up to 30 September 2001 (8 pages)
21 June 2002Accounts for a small company made up to 30 September 2001 (8 pages)
7 June 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(7 pages)
7 June 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(7 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
18 April 2002Ad 15/04/02--------- £ si 20@1=20 £ ic 170120/170140 (2 pages)
18 April 2002Ad 15/04/02--------- £ si 20@1=20 £ ic 170120/170140 (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
25 January 2002Ad 23/11/01--------- £ si 20@1=20 £ ic 170100/170120 (2 pages)
25 January 2002Ad 23/11/01--------- £ si 20@1=20 £ ic 170100/170120 (2 pages)
20 December 2001Ad 21/11/01--------- £ si 70000@1=70000 £ ic 100100/170100 (2 pages)
20 December 2001Ad 21/11/01--------- £ si 70000@1=70000 £ ic 100100/170100 (2 pages)
20 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2001Particulars of contract relating to shares (4 pages)
20 December 2001£ nc 115000/185000 21/11/01 (1 page)
20 December 2001£ nc 115000/185000 21/11/01 (1 page)
20 December 2001Particulars of contract relating to shares (4 pages)
20 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2001Memorandum and Articles of Association (12 pages)
18 October 2001Ad 27/09/01--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2001£ nc 15000/115000 27/09/01 (2 pages)
18 October 2001Ad 27/09/01--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
18 October 2001Particulars of contract relating to shares (4 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2001Memorandum and Articles of Association (12 pages)
18 October 2001Particulars of contract relating to shares (4 pages)
18 October 2001£ nc 15000/115000 27/09/01 (2 pages)
2 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 June 2001Return made up to 18/05/01; full list of members (6 pages)
1 June 2001Return made up to 18/05/01; full list of members (6 pages)
22 March 2001Partic of mort/charge * (5 pages)
22 March 2001Partic of mort/charge * (5 pages)
9 March 2001Dec mort/charge * (5 pages)
9 March 2001Dec mort/charge * (5 pages)
13 July 2000Return made up to 18/05/00; full list of members (6 pages)
13 July 2000Registered office changed on 13/07/00 from: 23 queen street edinburgh EH2 1JX (1 page)
13 July 2000Registered office changed on 13/07/00 from: 23 queen street edinburgh EH2 1JX (1 page)
13 July 2000Return made up to 18/05/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 May 1999Return made up to 18/05/99; full list of members (6 pages)
21 May 1999Return made up to 18/05/99; full list of members (6 pages)
6 July 1997Return made up to 18/05/97; no change of members (4 pages)
6 July 1997Return made up to 18/05/97; no change of members (4 pages)
8 May 1997Accounting reference date extended from 31/03/97 to 30/09/97 (2 pages)
8 May 1997Accounting reference date extended from 31/03/97 to 30/09/97 (2 pages)
10 March 1997Registered office changed on 10/03/97 from: 6 st.colme street edinburgh EH3 6AA (1 page)
10 March 1997Registered office changed on 10/03/97 from: 6 st.colme street edinburgh EH3 6AA (1 page)
30 December 1996Full accounts made up to 31 March 1996 (8 pages)
30 December 1996Full accounts made up to 31 March 1996 (8 pages)
14 June 1996Return made up to 18/05/96; full list of members (6 pages)
14 June 1996Return made up to 18/05/96; full list of members (6 pages)
26 October 1995Full accounts made up to 31 March 1995 (7 pages)
26 October 1995Full accounts made up to 31 March 1995 (7 pages)
18 October 1995Memorandum and Articles of Association (26 pages)
18 October 1995Memorandum and Articles of Association (26 pages)
3 August 1995Company name changed abacus plastics LIMITED\certificate issued on 04/08/95 (2 pages)
3 August 1995Company name changed abacus plastics LIMITED\certificate issued on 04/08/95 (2 pages)
8 June 1995Return made up to 18/05/95; no change of members (4 pages)
8 June 1995Return made up to 18/05/95; no change of members (4 pages)