Company NameL.T. Aluminium Group Limited
Company StatusActive
Company NumberSC152430
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Burns
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(19 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Inverallan Drive
Bridge Of Allan
Stirling
FK9 4JR
Scotland
Director NameMr Thomas Francis O'Neill
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(19 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinn House 9 Drovers Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
Director NameMr Andrew George Robertson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(19 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59c West End
West Calder
West Lothian
EH55 8EJ
Scotland
Secretary NameMr Thomas Francis O'Neill
StatusCurrent
Appointed24 February 2016(21 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressLinn House 9 Drovers Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
Director NameIan Linn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
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(4 months, 2 weeks 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
Secretary NameMr Dennis Scott Whiting
NationalityBritish
StatusResigned
Appointed01 August 1997(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 June 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cameron Street
Dunfermline
Fife
KY12 8DP
Scotland
Secretary NameJanette Sandra Deuchars
NationalityBritish
StatusResigned
Appointed11 June 2002(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 2005)
RoleCompany Director
Correspondence Address35 Sommerville Gardens
South Queensferry
EH30 9PN
Scotland
Secretary NameMs Margaret Kirkwood Aikman
NationalityBritish
StatusResigned
Appointed19 July 2005(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Dick Place
Edinburgh
EH9 2JU
Scotland
Secretary NameSheena Evelyn Hunter Linn
NationalityBritish
StatusResigned
Appointed30 September 2009(15 years, 1 month after company formation)
Appointment Duration4 years (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 October 2013(19 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cameron Street
Dunfermline
Fife
KY12 8DP
Scotland
Director NameMr Kevin Hogg
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(19 years, 1 month after company formation)
Appointment Duration10 years (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Ludgate
Alloa
Clackmannanshire
FK10 1DS
Scotland
Secretary NameMs Margaret Kirkwood Aikman
StatusResigned
Appointed02 October 2013(19 years, 1 month 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(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1997)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Contact

Websitelinntech.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

50 at £1John Williamson
5.00%
Ordinary
200 at £1Dennis Scott Whiting
20.00%
Ordinary
150 at £1Andrew George Robertson
15.00%
Ordinary
150 at £1James Burns
15.00%
Ordinary
150 at £1Kevin Hogg
15.00%
Ordinary
150 at £1Stephen John Catterall
15.00%
Ordinary
150 at £1Thomas Francis O'neill
15.00%
Ordinary

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 Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Charges

24 February 2015Delivered on: 27 February 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subject 9 drovers road, east mains industrial estate, broxburn, EH52 5ND registered in the land register of scotland under title number WLN2457.
Outstanding
30 September 2014Delivered on: 6 October 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 October 2014Delivered on: 7 October 2014
Satisfied on: 3 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects 9 drivers road, east mains industrial estate, broxburn, EH52 5ND registered in the land register of scotland under title number WLN2457.
Fully Satisfied

Filing History

18 August 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
31 August 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
30 September 2021Confirmation statement made on 28 July 2021 with updates (5 pages)
21 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
18 August 2021Cancellation of shares. Statement of capital on 30 October 2020
  • GBP 600
(6 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
30 October 2020Termination of appointment of Dennis Scott Whiting as a director on 30 October 2020 (1 page)
5 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
10 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 November 2016Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 800
(4 pages)
9 November 2016Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 800
(4 pages)
28 October 2016Purchase of own shares. (3 pages)
28 October 2016Purchase of own shares. (3 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 March 2016Purchase of own shares. (3 pages)
15 March 2016Purchase of own shares. (3 pages)
25 February 2016Appointment of Mr Thomas Francis O'neill as a secretary on 24 February 2016 (2 pages)
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)
24 February 2016Termination of appointment of Margaret Kirkwood Aikman as a secretary on 24 February 2016 (1 page)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(9 pages)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 June 2015Registered office address changed from 15 Tartraven Place East Mains Industrial Estate Broxburn West Lothian 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 15 Tartraven Place East Mains Industrial Estate Broxburn West Lothian 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 15 Tartraven Place East Mains Industrial Estate Broxburn West Lothian EH52 5LT to Linn House 9 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5nd on 5 June 2015 (1 page)
3 March 2015Satisfaction of charge SC1524300002 in full (1 page)
3 March 2015Satisfaction of charge SC1524300002 in full (1 page)
27 February 2015Registration of charge SC1524300003, created on 24 February 2015 (6 pages)
27 February 2015Registration of charge SC1524300003, created on 24 February 2015 (6 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 October 2014Registration of charge SC1524300002, created on 7 October 2014 (6 pages)
7 October 2014Registration of charge SC1524300002, created on 7 October 2014 (6 pages)
7 October 2014Registration of charge SC1524300002, created on 7 October 2014 (6 pages)
6 October 2014Registration of charge SC1524300001, created on 30 September 2014 (16 pages)
6 October 2014Registration of charge SC1524300001, created on 30 September 2014 (16 pages)
14 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(8 pages)
14 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 October 2013Appointment of Mr Thomas Francis O'neill as a director (2 pages)
4 October 2013Appointment of Mr Kevin Hogg as a director (2 pages)
4 October 2013Termination of appointment of Sheena Linn as a director (1 page)
4 October 2013Appointment of Mr Kevin Hogg as a director (2 pages)
4 October 2013Termination of appointment of Sheena Linn as a secretary (1 page)
4 October 2013Appointment of Mr James Burns as a director (2 pages)
4 October 2013Appointment of Ms Margaret Kirkwood Aikman as a secretary (2 pages)
4 October 2013Appointment of Mr Andrew George Robertson as a director (2 pages)
4 October 2013Appointment of Mr James Burns as a director (2 pages)
4 October 2013Termination of appointment of Sheena Linn as a secretary (1 page)
4 October 2013Appointment of Mr Dennis Scott Whiting as a director (2 pages)
4 October 2013Appointment of Mr Thomas Francis O'neill as a director (2 pages)
4 October 2013Termination of appointment of Sheena Linn as a director (1 page)
4 October 2013Appointment of Ms Margaret Kirkwood Aikman as a secretary (2 pages)
4 October 2013Appointment of Mr Andrew George Robertson as a director (2 pages)
4 October 2013Appointment of Mr Dennis Scott Whiting as a director (2 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(4 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 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)
27 April 2012Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
18 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 September 2009Appointment terminated secretary margaret aikman (1 page)
30 September 2009Secretary appointed sheena evelyn hunter linn (1 page)
30 September 2009Appointment terminated secretary margaret aikman (1 page)
30 September 2009Secretary appointed sheena evelyn hunter linn (1 page)
27 August 2009Return made up to 28/07/09; full list of members (3 pages)
27 August 2009Return made up to 28/07/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 September 2008Return made up to 28/07/08; full list of members (3 pages)
12 September 2008Return made up to 28/07/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 November 2007Return made up to 28/07/07; no change of members (6 pages)
20 November 2007Return made up to 28/07/07; no change of members (6 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 September 2006Return made up to 28/07/06; full list of members (6 pages)
1 September 2006Return made up to 28/07/06; full list of members (6 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 August 2005New secretary appointed (1 page)
30 August 2005New secretary appointed (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Return made up to 28/07/05; full list of members (6 pages)
30 August 2005Return made up to 28/07/05; full list of members (6 pages)
13 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 August 2004Return made up to 28/07/04; full list of members (6 pages)
16 August 2004Return made up to 28/07/04; full list of members (6 pages)
1 June 2004Full accounts made up to 31 July 2003 (10 pages)
1 June 2004Full accounts made up to 31 July 2003 (10 pages)
30 July 2003Return made up to 28/07/03; full list of members (6 pages)
30 July 2003Return made up to 28/07/03; full list of members (6 pages)
3 July 2003Director's particulars changed (1 page)
3 July 2003Director's particulars changed (1 page)
6 May 2003Full accounts made up to 31 July 2002 (11 pages)
6 May 2003Full accounts made up to 31 July 2002 (11 pages)
2 September 2002Return made up to 10/08/02; full list of members (6 pages)
2 September 2002Return made up to 10/08/02; full list of members (6 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed (1 page)
18 June 2002New secretary appointed (1 page)
1 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
1 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
23 August 2001Return made up to 10/08/01; full list of members (6 pages)
23 August 2001Return made up to 10/08/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 September 2000Return made up to 10/08/00; full list of members (6 pages)
11 September 2000Return made up to 10/08/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 October 1999Return made up to 10/08/99; no change of members (4 pages)
31 October 1999Return made up to 10/08/99; no change of members (4 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 October 1998Return made up to 10/08/98; full list of members (6 pages)
1 October 1998Return made up to 10/08/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Full accounts made up to 31 July 1996 (9 pages)
16 January 1998Return made up to 10/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 January 1998Full accounts made up to 31 July 1995 (10 pages)
16 January 1998Full accounts made up to 31 July 1995 (10 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Full accounts made up to 31 July 1996 (9 pages)
16 January 1998Return made up to 10/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 February 1997Compulsory strike-off action has been discontinued (1 page)
26 February 1997Compulsory strike-off action has been discontinued (1 page)
25 February 1997Return made up to 10/08/96; no change of members (4 pages)
25 February 1997Return made up to 10/08/96; no change of members (4 pages)
24 January 1997First Gazette notice for compulsory strike-off (1 page)
24 January 1997First Gazette notice for compulsory strike-off (1 page)
30 November 1995Return made up to 10/08/95; full list of members (6 pages)
30 November 1995Return made up to 10/08/95; full list of members (6 pages)
27 April 1995Accounting reference date notified as 31/07 (1 page)
27 April 1995Accounting reference date notified as 31/07 (1 page)
10 August 1994Incorporation (13 pages)
10 August 1994Incorporation (13 pages)