Company NameLinn-Tech Scotland Limited
Company StatusActive
Company NumberSC142805
CategoryPrivate Limited Company
Incorporation Date23 February 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Thomas Francis O'Neill
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(20 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinn House 9 Drovers Road
East Mains Inductrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
Director NameMr James Burns
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(20 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinn House 9 Drovers Road
East Mains Inductrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
Director NameMr Andrew George Robertson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(20 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinn House 9 Drovers Road
East Mains Inductrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
Secretary NameMr Thomas Francis O'Neill
StatusCurrent
Appointed24 February 2016(23 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressLinn House 9 Drovers Road
East Mains Inductrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
Director NameIan Linn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Telford View
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7RS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed23 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameSheena Evelyn Hunter Linn
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 December 1994)
RoleCompany Director
Correspondence Address3 Telford View
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7RS
Scotland
Director NameSheena Evelyn Hunter Linn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(1 year, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138/11 Gylemuir Road
Edinburgh
EH12 7UG
Scotland
Director NameMr Dennis Scott Whiting
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 10 months after company formation)
Appointment Duration25 years, 10 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cameron Street
Dunfermline
Fife
KY12 8DP
Scotland
Secretary NameSheena Evelyn Hunter Linn
NationalityBritish
StatusResigned
Appointed28 March 1997(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 29 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138/11 Gylemuir Road
Edinburgh
EH12 7UG
Scotland
Secretary NameJanette Sandra Deuchars
NationalityBritish
StatusResigned
Appointed29 January 2003(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2005)
RoleCompany Director
Correspondence Address24 Stoneyflatts
South Queensferry
EH30 9XT
Scotland
Secretary NameSheena Evelyn Hunter Linn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(12 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138/11 Gylemuir Road
Edinburgh
EH12 7UG
Scotland
Director NameMr Kevin Hogg
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(20 years after company formation)
Appointment Duration10 years, 6 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Castaway Lane
Lower Largo
Fife
KY8 6FA
Scotland
Secretary NameMs Margaret Kirkwood Aikman
StatusResigned
Appointed02 October 2013(20 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2016)
RoleCompany Director
Correspondence Address21 Dick Place
Edinburgh
EH9 2JU
Scotland
Secretary NameAlex Morison & Co Ws (Corporation)
StatusResigned
Appointed23 December 1994(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 1997)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Contact

Websitewww.linntech.co.uk
Email address[email protected]
Telephone01506 858999
Telephone regionBathgate

Location

Registered AddressLinn House 9 Drovers Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1L.t. Aluminium Group LTD
100.00%
Ordinary

Financials

Year2012
Net Worth£1,011,926
Cash£249,097
Current Liabilities£828,534

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Filing History

6 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(8 pages)
8 March 2016Termination of appointment of Margaret Kirkwood Aikman as a secretary on 24 February 2016 (1 page)
25 February 2016Appointment of Mr Thomas Francis O'neill as a secretary on 24 February 2016 (2 pages)
24 February 2016Termination of appointment of Margaret Kirkwood Aikman as a secretary on 24 February 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 June 2015Registered office address changed from Unit 15 Tartraven Place East Mains Industrial Estate Broxburn EH52 5LT to Linn House 9 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5nd on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Unit 15 Tartraven Place East Mains Industrial Estate Broxburn EH52 5LT to Linn House 9 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5nd on 5 June 2015 (1 page)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(8 pages)
4 October 2013Appointment of Ms Margaret Kirkwood Aikman as a secretary (2 pages)
4 October 2013Termination of appointment of Sheena Linn as a director (1 page)
4 October 2013Termination of appointment of Sheena Linn as a secretary (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 March 2013Appointment of Mr Thomas Francis O'neill as a director (2 pages)
13 March 2013Appointment of Mr James Burns as a director (2 pages)
13 March 2013Appointment of Mr Kevin Hogg as a director (2 pages)
13 March 2013Appointment of Mr Andrew George Robertson as a director (2 pages)
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 April 2012Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 March 2010Director's details changed for Dennis Scott Whiting on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Sheena Evelyn Hunter Linn on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Sheena Evelyn Hunter Linn on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Dennis Scott Whiting on 5 March 2010 (2 pages)
20 April 2009Return made up to 23/02/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 March 2008Return made up to 23/02/08; full list of members (3 pages)
14 May 2007Return made up to 23/02/07; full list of members (7 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 March 2006Return made up to 23/02/06; full list of members (7 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
31 March 2005Return made up to 23/02/05; full list of members (2 pages)
13 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 June 2004Accounts for a medium company made up to 31 July 2003 (16 pages)
10 May 2004Secretary resigned (1 page)
29 March 2004Return made up to 23/02/04; full list of members (7 pages)
3 July 2003Secretary's particulars changed;director's particulars changed (1 page)
6 May 2003Accounts for a medium company made up to 31 July 2002 (16 pages)
6 May 2003Return made up to 23/02/03; full list of members (7 pages)
5 March 2003New secretary appointed (2 pages)
1 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
18 March 2002Return made up to 23/02/02; full list of members (6 pages)
16 March 2001Return made up to 23/02/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
23 March 2000Return made up to 23/02/00; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
24 March 1999Return made up to 23/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (9 pages)
3 May 1998Return made up to 23/02/98; full list of members (6 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Full accounts made up to 31 July 1996 (14 pages)
9 April 1997Return made up to 23/02/97; no change of members (4 pages)
15 April 1996Accounts for a small company made up to 31 July 1995 (11 pages)
11 April 1996Return made up to 23/02/96; no change of members (4 pages)
23 July 1993Partic of mort/charge * (3 pages)