Company NameLinear And Non-Linear Structural Dynamics Limited
Company StatusDissolved
Company NumberSC156822
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameCalifax Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDr Khaled El Deeb
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1995(2 weeks, 1 day after company formation)
Appointment Duration28 years, 2 months (closed 27 June 2023)
RoleStructural Engineer
Country of ResidenceScotland
Correspondence AddressC/O Neil Nisbet & Co. Thain House
226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Secretary NameNEIL Nisbet & Co (Corporation)
StatusClosed
Appointed31 March 2005(10 years after company formation)
Appointment Duration18 years, 3 months (closed 27 June 2023)
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Director NameDouglas Alexander Criggie
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address64 Cumberland Street
North West Lane
Edinburgh
Midlothian
EH3 6RF
Scotland
Secretary NameKetchen & Stevens Ws (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address55/56 Queen Street
Edinburgh
Midlothian
EH2 3PA
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed14 July 1995(3 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 18 May 2004)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed18 May 2004(9 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 2005)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Location

Registered AddressC/O Neil Nisbet & Co. Thain House
226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Dr Khaled El-deeb
100.00%
Ordinary

Financials

Year2014
Net Worth£159,140
Cash£30,660
Current Liabilities£10,862

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
3 April 2023Application to strike the company off the register (1 page)
29 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
4 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 May 2017Registered office address changed from C/O Neil Nisbet & Co. 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 8 May 2017 (1 page)
8 May 2017Registered office address changed from C/O Neil Nisbet & Co. 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 8 May 2017 (1 page)
25 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
10 April 2016Director's details changed for Dr Khaled El Deeb on 1 March 2016 (2 pages)
10 April 2016Secretary's details changed for Neil Nisbet & Co on 1 March 2016 (1 page)
10 April 2016Director's details changed for Dr Khaled El Deeb on 1 March 2016 (2 pages)
10 April 2016Secretary's details changed for Neil Nisbet & Co on 1 March 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 April 2010Secretary's details changed for Neil Nisbet & Co on 1 October 2009 (1 page)
24 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 April 2010Secretary's details changed for Neil Nisbet & Co on 1 October 2009 (1 page)
24 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 April 2010Secretary's details changed for Neil Nisbet & Co on 1 October 2009 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Return made up to 18/03/09; full list of members (3 pages)
8 June 2009Return made up to 18/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 18/03/08; full list of members (3 pages)
1 May 2008Return made up to 18/03/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 May 2007Return made up to 18/03/07; full list of members (2 pages)
8 May 2007Return made up to 18/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 May 2006Registered office changed on 08/05/06 from: c/o neil nisbet & co 15 great stuart street edinburgh EH3 7TS (1 page)
8 May 2006Return made up to 18/03/06; full list of members (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Registered office changed on 08/05/06 from: c/o neil nisbet & co 15 great stuart street edinburgh EH3 7TS (1 page)
8 May 2006Return made up to 18/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: 16 hill street edinburgh EH2 3LD (1 page)
18 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 April 2005Registered office changed on 18/04/05 from: 16 hill street edinburgh EH2 3LD (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 March 2003Return made up to 18/03/03; full list of members (6 pages)
25 March 2003Return made up to 18/03/03; full list of members (6 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 March 2002Return made up to 18/03/02; full list of members (6 pages)
21 March 2002Return made up to 18/03/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 March 2001Return made up to 18/03/01; full list of members (6 pages)
21 March 2001Return made up to 18/03/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 March 2000Return made up to 18/03/00; full list of members (6 pages)
21 March 2000Return made up to 18/03/00; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 April 1999Return made up to 18/03/99; full list of members (5 pages)
1 April 1999Return made up to 18/03/99; full list of members (5 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 March 1998Return made up to 18/03/98; no change of members (4 pages)
19 March 1998Return made up to 18/03/98; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 March 1997Return made up to 22/03/97; no change of members (4 pages)
21 March 1997Return made up to 22/03/97; no change of members (4 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 April 1996Return made up to 22/03/96; full list of members (6 pages)
12 April 1996Return made up to 22/03/96; full list of members (6 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
7 April 1995Company name changed\certificate issued on 07/04/95 (2 pages)
7 April 1995Company name changed\certificate issued on 07/04/95 (2 pages)
22 March 1995Incorporation (1 page)
22 March 1995Incorporation (1 page)