Company NameLinn Consultants Limited
Company StatusDissolved
Company NumberSC163442
CategoryPrivate Limited Company
Incorporation Date16 February 1996(28 years, 2 months ago)
Dissolution Date21 April 2016 (8 years ago)
Previous NameBowmore Homes Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Kevin Terrance Maguire
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(5 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 21 April 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Linn Gardens
Cumbernauld
Glasgow
Lanarkshire
G68 9AN
Scotland
Secretary NameLorraine Maguire
NationalityBritish
StatusClosed
Appointed27 June 2008(12 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 21 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Glen Orchy Place
Craigrarloch
Cumbernauld
G68 0DG
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameOwen Obrien
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleManager
Correspondence Address55 Gartcarron Hill
Cumbernauld
Glasgow
Lanarkshire
G68 9HR
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDr William Lamont Gilmour
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Broompark Crescent
Airdrie
Lanarkshire
ML6 6GA
Scotland
Secretary NameLinda O Brien
NationalityBritish
StatusResigned
Appointed15 February 1997(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 12 February 2001)
RoleCompany Director
Correspondence Address55 Gartcarron Hill
Cumbernauld
G68 9HR
Scotland
Director NameDr William Lamont Gilmour
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(4 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address128 Broompark Crescent
Airdrie
Lanarkshire
ML6 6GA
Scotland
Secretary NameGilmour Cpas (Corporation)
StatusResigned
Appointed12 February 2001(4 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2010)
Correspondence AddressMedia House
Dunswood Road
Cumbernauld
G67 3EN
Scotland

Location

Registered Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Financials

Year2011
Net Worth-£33,342
Cash£2,863
Current Liabilities£40,119

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2016Final Gazette dissolved following liquidation (1 page)
21 January 2016Notice of final meeting of creditors (3 pages)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
27 August 2013Registered office address changed from 71-73 Albion Street Glasgow G1 1RB on 27 August 2013 (1 page)
11 July 2013Notice of winding up order (1 page)
11 July 2013Court order notice of winding up (1 page)
11 May 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 100
(4 pages)
24 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Termination of appointment of Gilmour Cpas as a secretary (1 page)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
4 February 2011Registered office address changed from Media House Dunswood Rd Cumbernauld G67 3EN on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from Media House Dunswood Rd Cumbernauld G67 3EN on 4 February 2011 (2 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 March 2009Return made up to 16/02/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
25 July 2008Secretary appointed lorraine maguire (2 pages)
15 April 2008Return made up to 16/02/08; no change of members (6 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 August 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 April 2007Return made up to 16/02/07; full list of members (6 pages)
27 June 2006Return made up to 16/02/06; full list of members (6 pages)
21 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 February 2006Return made up to 16/02/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 February 2004Registered office changed on 27/02/04 from: media house dunswood road cumbernauld G67 3EN (1 page)
20 February 2004Return made up to 16/02/04; no change of members
  • 363(287) ‐ Registered office changed on 20/02/04
(6 pages)
20 February 2004Registered office changed on 20/02/04 from: media house dunswood road cumbernauld G67 3EN (1 page)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
4 July 2001New director appointed (1 page)
27 April 2001Director resigned (1 page)
26 April 2001Company name changed bowmore homes LIMITED\certificate issued on 26/04/01 (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 March 2001Full accounts made up to 31 March 2000 (7 pages)
6 March 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Registered office changed on 23/02/01 from: 55 gartcarron hill cumbernauld glasgow G68 9HR (1 page)
16 June 2000Return made up to 16/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 June 1999Return made up to 16/02/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 March 1998Return made up to 16/02/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Registered office changed on 25/07/97 from: 1ST floor midland house 64 oswald street glasgow G1 4PL (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Director's particulars changed (1 page)
25 April 1997Return made up to 15/02/97; full list of members (8 pages)
11 June 1996Registered office changed on 11/06/96 from: 23 main street cumbernauld village glasgow G67 2RR (1 page)
22 March 1996Secretary resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
12 March 1996New secretary appointed (2 pages)
12 March 1996Ad 29/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Accounting reference date notified as 31/03 (1 page)
16 February 1996Incorporation (15 pages)