East Mains Inductrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
Director Name | Mr James Burns |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2013(20 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linn House 9 Drovers Road East Mains Inductrial Estate Broxburn West Lothian EH52 5ND Scotland |
Director Name | Mr Andrew George Robertson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2013(20 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linn House 9 Drovers Road East Mains Inductrial Estate Broxburn West Lothian EH52 5ND Scotland |
Secretary Name | Mr Thomas Francis O'Neill |
---|---|
Status | Current |
Appointed | 24 February 2016(23 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Linn House 9 Drovers Road East Mains Inductrial Estate Broxburn West Lothian EH52 5ND Scotland |
Director Name | Ian Linn |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Telford View Linlithgow Bridge Linlithgow West Lothian EH49 7RS Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Sheena Evelyn Hunter Linn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | 3 Telford View Linlithgow Bridge Linlithgow West Lothian EH49 7RS Scotland |
Director Name | Sheena Evelyn Hunter Linn |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138/11 Gylemuir Road Edinburgh EH12 7UG Scotland |
Director Name | Mr Dennis Scott Whiting |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Cameron Street Dunfermline Fife KY12 8DP Scotland |
Secretary Name | Sheena Evelyn Hunter Linn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1997(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138/11 Gylemuir Road Edinburgh EH12 7UG Scotland |
Secretary Name | Janette Sandra Deuchars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 2005) |
Role | Company Director |
Correspondence Address | 24 Stoneyflatts South Queensferry EH30 9XT Scotland |
Secretary Name | Sheena Evelyn Hunter Linn |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138/11 Gylemuir Road Edinburgh EH12 7UG Scotland |
Director Name | Mr Kevin Hogg |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(20 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Castaway Lane Lower Largo Fife KY8 6FA Scotland |
Secretary Name | Ms Margaret Kirkwood Aikman |
---|---|
Status | Resigned |
Appointed | 02 October 2013(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | 21 Dick Place Edinburgh EH9 2JU Scotland |
Secretary Name | Alex Morison & Co Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 March 1997) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Website | www.linntech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 858999 |
Telephone region | Bathgate |
Registered Address | Linn House 9 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5ND Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | L.t. Aluminium Group LTD 100.00% Ordinary |
---|
Year | 2012 |
---|---|
Net Worth | £1,011,926 |
Cash | £249,097 |
Current Liabilities | £828,534 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
---|---|
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Termination of appointment of Margaret Kirkwood Aikman as a secretary on 24 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Thomas Francis O'neill as a secretary on 24 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Margaret Kirkwood Aikman as a secretary on 24 February 2016 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 October 2013 | Appointment of Ms Margaret Kirkwood Aikman as a secretary (2 pages) |
4 October 2013 | Termination of appointment of Sheena Linn as a director (1 page) |
4 October 2013 | Termination of appointment of Sheena Linn as a secretary (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 March 2013 | Appointment of Mr Thomas Francis O'neill as a director (2 pages) |
13 March 2013 | Appointment of Mr James Burns as a director (2 pages) |
13 March 2013 | Appointment of Mr Kevin Hogg as a director (2 pages) |
13 March 2013 | Appointment of Mr Andrew George Robertson as a director (2 pages) |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 April 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 March 2010 | Director's details changed for Dennis Scott Whiting on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Sheena Evelyn Hunter Linn on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Sheena Evelyn Hunter Linn on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Dennis Scott Whiting on 5 March 2010 (2 pages) |
20 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
14 May 2007 | Return made up to 23/02/07; full list of members (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
31 March 2005 | Return made up to 23/02/05; full list of members (2 pages) |
13 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 June 2004 | Accounts for a medium company made up to 31 July 2003 (16 pages) |
10 May 2004 | Secretary resigned (1 page) |
29 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
3 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2003 | Accounts for a medium company made up to 31 July 2002 (16 pages) |
6 May 2003 | Return made up to 23/02/03; full list of members (7 pages) |
5 March 2003 | New secretary appointed (2 pages) |
1 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
18 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
16 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
23 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
24 March 1999 | Return made up to 23/02/99; no change of members
|
2 June 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
3 May 1998 | Return made up to 23/02/98; full list of members (6 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Full accounts made up to 31 July 1996 (14 pages) |
9 April 1997 | Return made up to 23/02/97; no change of members (4 pages) |
15 April 1996 | Accounts for a small company made up to 31 July 1995 (11 pages) |
11 April 1996 | Return made up to 23/02/96; no change of members (4 pages) |
23 July 1993 | Partic of mort/charge * (3 pages) |