Bridge Of Allan
Stirling
FK9 4JR
Scotland
Director Name | Mr Thomas Francis O'Neill |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linn House 9 Drovers Road East Mains Industrial 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 | 01 October 2013(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59c West End West Calder West Lothian EH55 8EJ Scotland |
Secretary Name | Mr Thomas Francis O'Neill |
---|---|
Status | Current |
Appointed | 24 February 2016(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Linn House 9 Drovers Road East Mains Industrial 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 | 10 August 1994(same day as company formation) |
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(4 months, 2 weeks 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 |
Secretary Name | Mr Dennis Scott Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 June 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Cameron Street Dunfermline Fife KY12 8DP Scotland |
Secretary Name | Janette Sandra Deuchars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 July 2005) |
Role | Company Director |
Correspondence Address | 35 Sommerville Gardens South Queensferry EH30 9PN Scotland |
Secretary Name | Ms Margaret Kirkwood Aikman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Dick Place Edinburgh EH9 2JU Scotland |
Secretary Name | Sheena Evelyn Hunter Linn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(15 years, 1 month after company formation) |
Appointment Duration | 4 years (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 October 2013(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Cameron Street Dunfermline Fife KY12 8DP Scotland |
Director Name | Mr Kevin Hogg |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(19 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Ludgate Alloa Clackmannanshire FK10 1DS Scotland |
Secretary Name | Ms Margaret Kirkwood Aikman |
---|---|
Status | Resigned |
Appointed | 02 October 2013(19 years, 1 month 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(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1997) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Website | 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 |
50 at £1 | John Williamson 5.00% Ordinary |
---|---|
200 at £1 | Dennis Scott Whiting 20.00% Ordinary |
150 at £1 | Andrew George Robertson 15.00% Ordinary |
150 at £1 | James Burns 15.00% Ordinary |
150 at £1 | Kevin Hogg 15.00% Ordinary |
150 at £1 | Stephen John Catterall 15.00% Ordinary |
150 at £1 | Thomas Francis O'neill 15.00% Ordinary |
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 | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
24 February 2015 | Delivered 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 2014 | Delivered on: 6 October 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
7 October 2014 | Delivered 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 |
18 August 2023 | Confirmation statement made on 28 July 2023 with updates (4 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
31 August 2022 | Confirmation statement made on 28 July 2022 with updates (4 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
30 September 2021 | Confirmation statement made on 28 July 2021 with updates (5 pages) |
21 September 2021 | Purchase of own shares.
|
18 August 2021 | Cancellation of shares. Statement of capital on 30 October 2020
|
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
30 October 2020 | Termination of appointment of Dennis Scott Whiting as a director on 30 October 2020 (1 page) |
5 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 November 2016 | Cancellation of shares. Statement of capital on 30 September 2016
|
9 November 2016 | Cancellation of shares. Statement of capital on 30 September 2016
|
28 October 2016 | Purchase of own shares. (3 pages) |
28 October 2016 | Purchase of own shares. (3 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 March 2016 | Purchase of own shares. (3 pages) |
15 March 2016 | Purchase of own shares. (3 pages) |
25 February 2016 | Appointment of Mr Thomas Francis O'neill as a secretary on 24 February 2016 (2 pages) |
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) |
24 February 2016 | Termination of appointment of Margaret Kirkwood Aikman as a secretary on 24 February 2016 (1 page) |
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Satisfaction of charge SC1524300002 in full (1 page) |
3 March 2015 | Satisfaction of charge SC1524300002 in full (1 page) |
27 February 2015 | Registration of charge SC1524300003, created on 24 February 2015 (6 pages) |
27 February 2015 | Registration of charge SC1524300003, created on 24 February 2015 (6 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
7 October 2014 | Registration of charge SC1524300002, created on 7 October 2014 (6 pages) |
7 October 2014 | Registration of charge SC1524300002, created on 7 October 2014 (6 pages) |
7 October 2014 | Registration of charge SC1524300002, created on 7 October 2014 (6 pages) |
6 October 2014 | Registration of charge SC1524300001, created on 30 September 2014 (16 pages) |
6 October 2014 | Registration of charge SC1524300001, created on 30 September 2014 (16 pages) |
14 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 October 2013 | Appointment of Mr Thomas Francis O'neill as a director (2 pages) |
4 October 2013 | Appointment of Mr Kevin Hogg as a director (2 pages) |
4 October 2013 | Termination of appointment of Sheena Linn as a director (1 page) |
4 October 2013 | Appointment of Mr Kevin Hogg as a director (2 pages) |
4 October 2013 | Termination of appointment of Sheena Linn as a secretary (1 page) |
4 October 2013 | Appointment of Mr James Burns as a director (2 pages) |
4 October 2013 | Appointment of Ms Margaret Kirkwood Aikman as a secretary (2 pages) |
4 October 2013 | Appointment of Mr Andrew George Robertson as a director (2 pages) |
4 October 2013 | Appointment of Mr James Burns as a director (2 pages) |
4 October 2013 | Termination of appointment of Sheena Linn as a secretary (1 page) |
4 October 2013 | Appointment of Mr Dennis Scott Whiting as a director (2 pages) |
4 October 2013 | Appointment of Mr Thomas Francis O'neill as a director (2 pages) |
4 October 2013 | Termination of appointment of Sheena Linn as a director (1 page) |
4 October 2013 | Appointment of Ms Margaret Kirkwood Aikman as a secretary (2 pages) |
4 October 2013 | Appointment of Mr Andrew George Robertson as a director (2 pages) |
4 October 2013 | Appointment of Mr Dennis Scott Whiting as a director (2 pages) |
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 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) |
27 April 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
18 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 September 2009 | Appointment terminated secretary margaret aikman (1 page) |
30 September 2009 | Secretary appointed sheena evelyn hunter linn (1 page) |
30 September 2009 | Appointment terminated secretary margaret aikman (1 page) |
30 September 2009 | Secretary appointed sheena evelyn hunter linn (1 page) |
27 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
12 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 November 2007 | Return made up to 28/07/07; no change of members (6 pages) |
20 November 2007 | Return made up to 28/07/07; no change of members (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 September 2006 | Return made up to 28/07/06; full list of members (6 pages) |
1 September 2006 | Return made up to 28/07/06; full list of members (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 August 2005 | New secretary appointed (1 page) |
30 August 2005 | New secretary appointed (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
30 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
13 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (10 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (10 pages) |
30 July 2003 | Return made up to 28/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 28/07/03; full list of members (6 pages) |
3 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
6 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
2 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
2 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (1 page) |
18 June 2002 | New secretary appointed (1 page) |
1 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
1 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
23 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 October 1999 | Return made up to 10/08/99; no change of members (4 pages) |
31 October 1999 | Return made up to 10/08/99; no change of members (4 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 October 1998 | Return made up to 10/08/98; full list of members (6 pages) |
1 October 1998 | Return made up to 10/08/98; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Full accounts made up to 31 July 1996 (9 pages) |
16 January 1998 | Return made up to 10/08/97; no change of members
|
16 January 1998 | Full accounts made up to 31 July 1995 (10 pages) |
16 January 1998 | Full accounts made up to 31 July 1995 (10 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Full accounts made up to 31 July 1996 (9 pages) |
16 January 1998 | Return made up to 10/08/97; no change of members
|
26 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
26 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
25 February 1997 | Return made up to 10/08/96; no change of members (4 pages) |
25 February 1997 | Return made up to 10/08/96; no change of members (4 pages) |
24 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1995 | Return made up to 10/08/95; full list of members (6 pages) |
30 November 1995 | Return made up to 10/08/95; full list of members (6 pages) |
27 April 1995 | Accounting reference date notified as 31/07 (1 page) |
27 April 1995 | Accounting reference date notified as 31/07 (1 page) |
10 August 1994 | Incorporation (13 pages) |
10 August 1994 | Incorporation (13 pages) |