Company NameThe Linburn Group Ltd.
DirectorsJames Collier Mitchinson and Neil Collier Mitchinson
Company StatusActive
Company NumberSC155306
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr James Collier Mitchinson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1995(6 months, 4 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Secretary NameMr James Collier Mitchinson
NationalityBritish
StatusCurrent
Appointed10 August 1995(6 months, 4 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director NameMr Neil Collier Mitchinson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2005(10 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director NameJean Mitchinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(6 months, 4 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 16 September 2005)
RoleProperty Letting Manager
Correspondence Address7 Earn Grove
Dunfermline
Fife
KY11 4LL
Scotland
Director NameMr William Armstrong Sykes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(9 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2005)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBlowshennie
Upper Woodcockdale
Linlithgow
West Lothian
EH49 6QE
Scotland
Director NameBell & Scotts (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scotts (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Contact

Telephone01383 820680
Telephone regionDunfermline

Location

Registered Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£365,149
Cash£8,664
Current Liabilities£30,922

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

24 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
13 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
28 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
21 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
23 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
9 May 2017Registered office address changed from 7 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland to 7 Hopetoun Crescent Edinburgh EH7 4AY on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 7 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland to 7 Hopetoun Crescent Edinburgh EH7 4AY on 9 May 2017 (1 page)
26 April 2017Registered office address changed from Bristol House 15 Ridge Way Hillend Industrial Park Dunfermline KY11 9JH to 7 7 Hopetoun Crescent Edinburgh EH7 4AY on 26 April 2017 (1 page)
26 April 2017Registered office address changed from Bristol House 15 Ridge Way Hillend Industrial Park Dunfermline KY11 9JH to 7 7 Hopetoun Crescent Edinburgh EH7 4AY on 26 April 2017 (1 page)
10 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100,000
(4 pages)
4 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100,000
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100,000
(4 pages)
22 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100,000
(4 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,000
(4 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,000
(4 pages)
5 September 2013Director's details changed for Mr James Collier Mitchinson on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mr Neil Collier Mitchinson on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mr Neil Collier Mitchinson on 5 September 2013 (2 pages)
5 September 2013Secretary's details changed for Mr James Collier Mitchinson on 5 September 2013 (1 page)
5 September 2013Director's details changed for Mr Neil Collier Mitchinson on 5 September 2013 (2 pages)
5 September 2013Secretary's details changed for Mr James Collier Mitchinson on 5 September 2013 (1 page)
5 September 2013Director's details changed for Mr James Collier Mitchinson on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mr James Collier Mitchinson on 5 September 2013 (2 pages)
5 September 2013Secretary's details changed for Mr James Collier Mitchinson on 5 September 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Neil Collier Mitchinson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Neil Collier Mitchinson on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 February 2008Return made up to 12/01/08; full list of members (2 pages)
7 February 2008Return made up to 12/01/08; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
31 January 2007Return made up to 12/01/07; full list of members
  • 363(287) ‐ Registered office changed on 31/01/07
(7 pages)
31 January 2007Return made up to 12/01/07; full list of members
  • 363(287) ‐ Registered office changed on 31/01/07
(7 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
17 January 2006Return made up to 12/01/06; full list of members
  • 363(287) ‐ Registered office changed on 17/01/06
(8 pages)
17 January 2006Return made up to 12/01/06; full list of members
  • 363(287) ‐ Registered office changed on 17/01/06
(8 pages)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
13 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
23 January 2005Return made up to 12/01/05; full list of members (8 pages)
23 January 2005Return made up to 12/01/05; full list of members (8 pages)
9 February 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
9 February 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
22 January 2004Return made up to 12/01/04; full list of members (9 pages)
22 January 2004Return made up to 12/01/04; full list of members (9 pages)
16 July 2003Accounts for a small company made up to 30 September 2002 (11 pages)
16 July 2003Accounts for a small company made up to 30 September 2002 (11 pages)
14 January 2003Return made up to 12/01/03; full list of members (8 pages)
14 January 2003Return made up to 12/01/03; full list of members (8 pages)
20 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
20 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/02
(8 pages)
30 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/02
(8 pages)
2 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 January 2001Return made up to 12/01/01; full list of members (8 pages)
31 January 2001Return made up to 12/01/01; full list of members (8 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 January 2000Return made up to 12/01/00; full list of members (7 pages)
26 January 2000Return made up to 12/01/00; full list of members (7 pages)
20 October 1999Registered office changed on 20/10/99 from: 23 queen street edinburgh EH2 1JX (1 page)
20 October 1999Registered office changed on 20/10/99 from: 23 queen street edinburgh EH2 1JX (1 page)
19 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 February 1999Return made up to 12/01/99; no change of members (4 pages)
1 February 1999Return made up to 12/01/99; no change of members (4 pages)
31 December 1997Return made up to 12/01/98; no change of members (4 pages)
31 December 1997Return made up to 12/01/98; no change of members (4 pages)
11 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
25 April 1997Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
25 April 1997Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
13 March 1997Company name changed jimbo 2 LIMITED\certificate issued on 14/03/97 (2 pages)
13 March 1997Company name changed jimbo 2 LIMITED\certificate issued on 14/03/97 (2 pages)
10 March 1997Registered office changed on 10/03/97 from: 6 st colme street edinburgh EH3 6AD (1 page)
10 March 1997Registered office changed on 10/03/97 from: 6 st colme street edinburgh EH3 6AD (1 page)
28 January 1997Return made up to 12/01/97; full list of members (6 pages)
28 January 1997Return made up to 12/01/97; full list of members (6 pages)
9 August 1996Registered office changed on 09/08/96 from: 16 hill street edinburgh EH2 3LD (1 page)
9 August 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
9 August 1996Registered office changed on 09/08/96 from: 16 hill street edinburgh EH2 3LD (1 page)
9 August 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
29 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
29 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
24 April 1996Ad 18/04/96--------- £ si 50000@1=50000 £ ic 50000/100000 (6 pages)
24 April 1996Ad 18/04/96--------- £ si 50000@1=50000 £ ic 50000/100000 (6 pages)
19 March 1996Return made up to 12/01/96; full list of members (6 pages)
19 March 1996Return made up to 12/01/96; full list of members (6 pages)
8 December 1995Ad 24/11/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 December 1995Ad 24/11/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
24 August 1995New secretary appointed;new director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995Director resigned (2 pages)
24 August 1995New secretary appointed;new director appointed (2 pages)
24 August 1995Director resigned (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995Secretary resigned (2 pages)
24 August 1995Secretary resigned (2 pages)
12 January 1995Incorporation (22 pages)
12 January 1995Incorporation (22 pages)