Company NameLinear Projects Limited
Company StatusActive
Company NumberSC142670
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 2 months ago)
Previous NameJ. Holmes Contractors Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Holmes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2005(12 years, 2 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
Director NameMr Thomas Steele
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(22 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
Director NameMr Dale Stuart Zahra
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(22 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
Director NameMr Gareth David Holmes
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(22 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
Director NameMs Kate Robinson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(27 years after company formation)
Appointment Duration4 years, 2 months
RoleEstimating Director
Country of ResidenceScotland
Correspondence AddressMaxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
Director NameMr Scott Paterson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(27 years after company formation)
Appointment Duration4 years, 2 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressMaxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJohn Holmes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(1 week after company formation)
Appointment Duration16 years, 7 months (resigned 15 October 2009)
RoleContractor
Correspondence Address11 Mansefield Ave
Cambuslang
Glaasgow
G72 8NY
Scotland
Secretary NameSarah Jean Holmes
NationalityBritish
StatusResigned
Appointed23 February 1993(1 week after company formation)
Appointment Duration16 years, 7 months (resigned 15 October 2009)
RoleTypist
Correspondence Address11 Mansefield Ave
Cambuslang
Glasgow
G72 8NY
Scotland
Secretary NameDavid Langford
NationalityBritish
StatusResigned
Appointed16 October 2009(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2014)
RoleCompany Director
Correspondence Address11 Kilmardinning Grove
Bearsden
Glasgow
G61 3NY
Scotland
Director NameMs Veronica McQueer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(27 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2022)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressMaxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
Director NameMr John McTernan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(27 years after company formation)
Appointment Duration3 years, 3 months (resigned 26 May 2023)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressMaxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland

Contact

Websitelinearuk.com
Telephone0141 7736160
Telephone regionGlasgow

Location

Registered AddressMaxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

120 at £0.01Dale Zahra
4.76%
Ordinary C
120 at £0.01David Langford
4.76%
Ordinary A
120 at £0.01Gareth Holmes
4.76%
Ordinary D
120 at £0.01John Holmes
4.76%
Ordinary F
120 at £0.01Stephen Holmes
4.76%
Ordinary B
120 at £0.01Thomas Steele
4.76%
Ordinary E
1000 at £0.01Stephen Holmes
39.68%
Ordinary
800 at £0.01Rocio Ruiz-nieto
31.75%
Ordinary

Financials

Year2014
Net Worth£287,448
Cash£117,535
Current Liabilities£3,634,408

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

14 August 2018Delivered on: 15 August 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 12 blairtummock place, glasgow.
Outstanding
7 February 2017Delivered on: 23 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 8-10 blairtummock place, panorama business prk, glasgow. GLA192670.
Outstanding
31 July 2008Delivered on: 8 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 27 lonmay place, panorama business village, glasgow.
Outstanding
14 June 2005Delivered on: 24 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 kirkhill gardens, cambuslang, glasgow lan 47795.
Outstanding
13 August 2002Delivered on: 21 August 2002
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.
Outstanding

Filing History

5 July 2017Full accounts made up to 30 September 2016 (24 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
23 February 2017Registration of charge SC1426700004, created on 7 February 2017 (6 pages)
12 April 2016Full accounts made up to 30 September 2015 (23 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 25.2
(8 pages)
23 December 2015Appointment of Mr Dale Stuart Zahra as a director on 23 April 2015 (2 pages)
8 September 2015Appointment of Gareth David Homes as a director on 23 April 2015 (3 pages)
8 September 2015Appointment of Thomas Steele as a director on 23 April 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
29 April 2015Termination of appointment of a secretary (1 page)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 25.2
(5 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
4 April 2014Termination of appointment of David Langford as a secretary (1 page)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 25.2
(6 pages)
26 June 2013Total exemption small company accounts made up to 1 October 2012 (9 pages)
26 June 2013Total exemption small company accounts made up to 1 October 2012 (9 pages)
2 May 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 2 May 2013 (1 page)
2 May 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
2 May 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 2 May 2013 (1 page)
4 July 2012Accounts for a small company made up to 30 September 2011 (9 pages)
22 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
22 March 2012Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 22 March 2012 (1 page)
8 February 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Rejection/acceptance of bonus offer of ordinary f shares 05/04/2011
(1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 June 2011Statement of capital following an allotment of shares on 5 February 2009
  • GBP 20.40
(2 pages)
7 June 2011Statement of capital following an allotment of shares on 5 February 2009
  • GBP 21.60
(2 pages)
7 June 2011Statement of capital following an allotment of shares on 5 February 2009
  • GBP 20.40
(2 pages)
7 June 2011Statement of capital following an allotment of shares on 5 February 2009
  • GBP 21.60
(2 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Q Stephen Holmes on 16 February 2011 (2 pages)
16 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Rejection & acceptance of bonus offers 04/02/2009
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 October 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 September 2010Previous accounting period shortened from 31 January 2010 to 30 September 2009 (2 pages)
27 May 2010Registered office address changed from 11 Woodside Crescent Glasgow G3 7UL on 27 May 2010 (1 page)
9 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
4 February 2010Amended accounts made up to 31 January 2009 (9 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
30 October 2009Termination of appointment of John Holmes as a director (2 pages)
30 October 2009Termination of appointment of Sarah Holmes as a secretary (2 pages)
30 October 2009Appointment of David Langford as a secretary (2 pages)
17 April 2009Return made up to 16/02/09; full list of members (10 pages)
17 April 2009Ad 31/01/09\gbp si 8@1=8\gbp ic 10/18\ (2 pages)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
25 April 2008Gbp ic 110/10\28/03/08\gbp sr 100@1=100\ (2 pages)
11 March 2008Return made up to 16/02/08; full list of members (7 pages)
19 February 2008Ad 31/01/08--------- £ si 10@1=10 £ ic 100/110 (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
28 February 2007Return made up to 16/02/07; full list of members (7 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
23 February 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
1 August 2005Company name changed J. holmes contractors LTD.\certificate issued on 01/08/05 (2 pages)
24 June 2005Partic of mort/charge * (3 pages)
27 April 2005New director appointed (1 page)
22 February 2005Return made up to 16/02/05; full list of members (6 pages)
21 May 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
19 February 2004Return made up to 16/02/04; full list of members (6 pages)
16 May 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
25 February 2003Return made up to 16/02/03; full list of members (6 pages)
21 August 2002Partic of mort/charge * (6 pages)
16 August 2002Full accounts made up to 31 January 2002 (11 pages)
18 February 2002Return made up to 16/02/02; full list of members (6 pages)
27 March 2001Full accounts made up to 31 January 2001 (12 pages)
14 February 2001Return made up to 16/02/01; full list of members (6 pages)
7 April 2000Full accounts made up to 31 January 2000 (11 pages)
16 February 2000Return made up to 16/02/00; full list of members (6 pages)
14 April 1999Full accounts made up to 31 January 1999 (10 pages)
11 March 1999Return made up to 16/02/99; no change of members (4 pages)
14 April 1998Full accounts made up to 31 January 1998 (11 pages)
19 February 1998Return made up to 16/02/98; no change of members (4 pages)
19 March 1997Full accounts made up to 31 January 1997 (12 pages)
17 February 1997Return made up to 16/02/97; full list of members (6 pages)
3 May 1996Full accounts made up to 31 January 1996 (12 pages)
13 February 1996Return made up to 16/02/96; no change of members (4 pages)
9 May 1995Full accounts made up to 31 January 1995 (12 pages)
16 February 1993Incorporation (17 pages)