Company NameSimmons & Company International Limited
Company StatusDissolved
Company NumberSC190220
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date29 April 2019 (4 years, 11 months ago)
Previous NameLintoncroft Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Michael Stewart Beveridge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(6 months, 2 weeks after company formation)
Appointment Duration20 years (closed 29 April 2019)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence AddressSimmons House 22 Waverley Place
Aberdeen
AB10 1XP
Scotland
Director NameMr Edwin John Leigh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(6 months, 2 weeks after company formation)
Appointment Duration20 years (closed 29 April 2019)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSimmons House 22 Waverley Place
Aberdeen
AB10 1XP
Scotland
Secretary NameColin Michael Donald
NationalityBritish
StatusClosed
Appointed01 August 2008(9 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 29 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSimmons House 22 Waverley Place
Aberdeen
AB10 1XP
Scotland
Director NameMrs Debbra Lynn Schoneman
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2017(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 29 April 2019)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Thomas Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2017(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 29 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMatthew Roy Simmons
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1999(6 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 10 June 2010)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence AddressSimmons House 22 Waverley Place
Aberdeen
AB10 1XP
Scotland
Director NameAnthony Peter Banham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(6 months, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 31 January 2017)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence AddressSimmons House 22 Waverley Place
Aberdeen
AB10 1XP
Scotland
Secretary NameAnthony Peter Banham
NationalityBritish
StatusResigned
Appointed23 April 1999(6 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 21 June 2006)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address3412 Piping Rock Lane
Houston
Texas
77027
Director NameMr Colin Ian Welsh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(6 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 31 January 2017)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence AddressSimmons House 22 Waverley Place
Aberdeen
Aberdeenshire
AB10 1XP
Scotland
Director NameMr Neil John Hartley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 2006)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence AddressSunnyside Of Collonach
Strachan
Banchory
Kincardineshire
AB31 6NL
Scotland
Director NameMichael Evans Frazier
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2004(5 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSimmons House 22 Waverley Place
Aberdeen
AB10 1XP
Scotland
Secretary NameNeil James Gauld
NationalityBritish
StatusResigned
Appointed21 June 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address35 Gordon Road
Mannofield
Aberdeen
Aberdeenshire
AB15 7RY
Scotland

Contact

Websitewww.simmonsco-intl.com/
Telephone01224 202300
Telephone regionAberdeen

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

975k at £1Simmons & Company International
99.98%
Ordinary A
181.1k at £0.001Scil B Share Trust
0.02%
Ordinary B
-OTHER
0.00%
-

Financials

Year2014
Turnover£18,792,128
Gross Profit£7,938,700
Net Worth£5,401,024
Cash£13,235,568
Current Liabilities£9,756,181

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 April 2019Final Gazette dissolved following liquidation (1 page)
29 January 2019Return of final meeting of voluntary winding up (12 pages)
15 January 2018Registered office address changed from Simmons House 22 Waverley Place Aberdeen Aberdeenshire AB10 1XP to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 15 January 2018 (2 pages)
15 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-02
(1 page)
15 January 2018Registered office address changed from Simmons House 22 Waverley Place Aberdeen Aberdeenshire AB10 1XP to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 15 January 2018 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 July 2017Full accounts made up to 31 December 2016 (26 pages)
26 July 2017Full accounts made up to 31 December 2016 (26 pages)
31 January 2017Appointment of Mr Thomas Smith as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mrs Debbra Lynn Schoneman as a director on 31 January 2017 (2 pages)
31 January 2017Termination of appointment of Colin Ian Welsh as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Michael Evans Frazier as a director on 31 January 2017 (1 page)
31 January 2017Appointment of Mrs Debbra Lynn Schoneman as a director on 31 January 2017 (2 pages)
31 January 2017Termination of appointment of Colin Ian Welsh as a director on 31 January 2017 (1 page)
31 January 2017Appointment of Mr Thomas Smith as a director on 31 January 2017 (2 pages)
31 January 2017Termination of appointment of Anthony Peter Banham as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Michael Evans Frazier as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Anthony Peter Banham as a director on 31 January 2017 (1 page)
14 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
21 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 4,975,203.181
(4 pages)
21 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 4,975,203.181
(4 pages)
27 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
27 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
4 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 975,203.18
(4 pages)
4 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 975,203.18
(4 pages)
29 December 2015Group of companies' accounts made up to 30 June 2015 (23 pages)
29 December 2015Group of companies' accounts made up to 30 June 2015 (23 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 975,188.038
(9 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 975,188.038
(9 pages)
18 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 975,188.038
(4 pages)
18 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 975,188.038
(4 pages)
6 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 975,183.960
(4 pages)
6 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 975,183.960
(4 pages)
6 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 975,183.960
(4 pages)
18 December 2014Group of companies' accounts made up to 30 June 2014 (24 pages)
18 December 2014Group of companies' accounts made up to 30 June 2014 (24 pages)
24 October 2014Auditor's resignation (1 page)
24 October 2014Auditor's resignation (1 page)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 975,181.127
(9 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 975,181.127
(9 pages)
29 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 975,181.127
(4 pages)
29 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 975,181.127
(4 pages)
6 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 975,175.984
(4 pages)
6 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 975,175.984
(4 pages)
6 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 975,175.984
(4 pages)
27 December 2013Group of companies' accounts made up to 30 June 2013 (23 pages)
27 December 2013Group of companies' accounts made up to 30 June 2013 (23 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (9 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (9 pages)
7 October 2013Statement of capital following an allotment of shares on 15 September 2013
  • GBP 975,173.151
(4 pages)
7 October 2013Statement of capital following an allotment of shares on 15 September 2013
  • GBP 975,173.151
(4 pages)
6 September 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
6 September 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
13 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2013Purchase of own shares. (3 pages)
13 February 2013Purchase of own shares. (3 pages)
13 February 2013Cancellation of shares. Statement of capital on 13 February 2013
  • GBP 975,168.98
(4 pages)
13 February 2013Cancellation of shares. Statement of capital on 13 February 2013
  • GBP 975,168.98
(4 pages)
19 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (9 pages)
19 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (9 pages)
2 October 2012Statement of capital following an allotment of shares on 15 September 2012
  • GBP 975,173.68
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 15 September 2012
  • GBP 975,173.68
(4 pages)
23 December 2011Group of companies' accounts made up to 30 June 2011 (23 pages)
23 December 2011Group of companies' accounts made up to 30 June 2011 (23 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (9 pages)
13 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 975,167.64
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 975,167.64
(4 pages)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of 200,000 b ordinary shares @ £0.001 12/09/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of 200,000 b ordinary shares @ £0.001 12/09/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
22 September 2011Change of share class name or designation (2 pages)
22 September 2011Change of share class name or designation (2 pages)
3 February 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
3 February 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
2 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
2 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
21 June 2010Director's details changed for Colin Ian Welsh on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Colin Ian Welsh on 21 June 2010 (2 pages)
17 June 2010Termination of appointment of Matthew Simmons as a director (1 page)
17 June 2010Termination of appointment of Matthew Simmons as a director (1 page)
17 June 2010Director's details changed for Colin Ian Welsh on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Colin Ian Welsh on 17 June 2010 (2 pages)
3 March 2010Director's details changed for Anthony Peter Banham on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Anthony Peter Banham on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Anthony Peter Banham on 1 January 2010 (2 pages)
19 February 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
19 February 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
13 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
13 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
9 October 2009Director's details changed for Matthew Roy Simmons on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Michael Evans Frazier on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Matthew Roy Simmons on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Matthew Roy Simmons on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony Peter Banham on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Michael Evans Frazier on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony Peter Banham on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Michael Evans Frazier on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony Peter Banham on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Edwin John Leigh on 8 October 2009 (2 pages)
8 October 2009Director's details changed for David Michael Stewart Beveridge on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Colin Ian Welsh on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Edwin John Leigh on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Colin Michael Donald on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Colin Michael Donald on 8 October 2009 (1 page)
8 October 2009Director's details changed for David Michael Stewart Beveridge on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Colin Ian Welsh on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Colin Michael Donald on 8 October 2009 (1 page)
8 October 2009Director's details changed for Edwin John Leigh on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Colin Ian Welsh on 8 October 2009 (2 pages)
8 October 2009Director's details changed for David Michael Stewart Beveridge on 8 October 2009 (2 pages)
12 March 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
12 March 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
1 December 2008Registered office changed on 01/12/2008 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page)
1 December 2008Registered office changed on 01/12/2008 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page)
7 November 2008Return made up to 13/10/08; full list of members (7 pages)
7 November 2008Return made up to 13/10/08; full list of members (7 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
5 August 2008Secretary appointed colin michael donald (2 pages)
5 August 2008Appointment terminated secretary neil gauld (1 page)
5 August 2008Appointment terminated secretary neil gauld (1 page)
5 August 2008Secretary appointed colin michael donald (2 pages)
18 April 2008Full accounts made up to 7 July 2007 (19 pages)
18 April 2008Full accounts made up to 7 July 2007 (19 pages)
18 April 2008Full accounts made up to 7 July 2007 (19 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 13/10/07; full list of members (7 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 13/10/07; full list of members (7 pages)
23 February 2007Full accounts made up to 7 July 2006 (19 pages)
23 February 2007Full accounts made up to 7 July 2006 (19 pages)
23 February 2007Full accounts made up to 7 July 2006 (19 pages)
3 November 2006Return made up to 13/10/06; full list of members (7 pages)
3 November 2006Return made up to 13/10/06; full list of members (7 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Director resigned (1 page)
18 April 2006Full accounts made up to 7 July 2005 (19 pages)
18 April 2006Full accounts made up to 7 July 2005 (19 pages)
18 April 2006Full accounts made up to 7 July 2005 (19 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
23 November 2005Return made up to 13/10/05; full list of members (8 pages)
23 November 2005Return made up to 13/10/05; full list of members (8 pages)
22 October 2004Director's particulars changed (1 page)
22 October 2004Return made up to 13/10/04; full list of members (8 pages)
22 October 2004Director's particulars changed (1 page)
22 October 2004Return made up to 13/10/04; full list of members (8 pages)
23 September 2004Full accounts made up to 7 July 2004 (15 pages)
23 September 2004Full accounts made up to 7 July 2004 (15 pages)
23 September 2004Full accounts made up to 7 July 2004 (15 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
18 October 2003Return made up to 13/10/03; full list of members (7 pages)
18 October 2003Return made up to 13/10/03; full list of members (7 pages)
3 October 2003Full accounts made up to 30 June 2003 (16 pages)
3 October 2003Full accounts made up to 30 June 2003 (16 pages)
29 October 2002Return made up to 13/10/02; full list of members (7 pages)
29 October 2002Return made up to 13/10/02; full list of members (7 pages)
29 October 2002Full accounts made up to 30 June 2002 (16 pages)
29 October 2002Full accounts made up to 30 June 2002 (16 pages)
29 August 2002Auditor's resignation (1 page)
29 August 2002Auditor's resignation (1 page)
25 October 2001Director's particulars changed (1 page)
25 October 2001Director's particulars changed (1 page)
25 October 2001Director's particulars changed (1 page)
25 October 2001Director's particulars changed (1 page)
25 October 2001Return made up to 13/10/01; full list of members (7 pages)
25 October 2001Return made up to 13/10/01; full list of members (7 pages)
24 October 2001Full accounts made up to 30 June 2001 (18 pages)
24 October 2001Full accounts made up to 30 June 2001 (18 pages)
30 April 2001Full accounts made up to 30 June 2000 (18 pages)
30 April 2001Full accounts made up to 30 June 2000 (18 pages)
6 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2000Return made up to 13/10/00; full list of members (7 pages)
19 October 2000Return made up to 13/10/00; full list of members (7 pages)
5 May 2000Full accounts made up to 30 June 1999 (16 pages)
5 May 2000Full accounts made up to 30 June 1999 (16 pages)
4 November 1999Return made up to 13/10/99; full list of members (9 pages)
4 November 1999Return made up to 13/10/99; full list of members (9 pages)
19 August 1999Ad 02/08/99--------- £ si 685030@1=685030 £ ic 2/685032 (2 pages)
19 August 1999Ad 02/08/99--------- £ si 685030@1=685030 £ ic 2/685032 (2 pages)
19 August 1999Particulars of contract relating to shares (4 pages)
19 August 1999Ad 02/08/99--------- £ si 289968@1=289968 £ ic 685032/975000 (2 pages)
19 August 1999Particulars of contract relating to shares (4 pages)
19 August 1999Ad 02/08/99--------- £ si 289968@1=289968 £ ic 685032/975000 (2 pages)
10 June 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
10 June 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
11 May 1999£ nc 100/1000000 05/05/99 (1 page)
11 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: 5 logie mill edinburgh EH7 4HH (1 page)
11 May 1999Registered office changed on 11/05/99 from: 5 logie mill edinburgh EH7 4HH (1 page)
11 May 1999£ nc 100/1000000 05/05/99 (1 page)
11 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 May 1999Director resigned (1 page)
6 May 1999New director appointed (2 pages)
6 May 1999New director appointed (2 pages)
6 May 1999New director appointed (2 pages)
6 May 1999New secretary appointed;new director appointed (2 pages)
6 May 1999New director appointed (2 pages)
6 May 1999New secretary appointed;new director appointed (2 pages)
6 May 1999New director appointed (2 pages)
6 May 1999Secretary resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999New director appointed (2 pages)
6 May 1999Secretary resigned (1 page)
11 November 1998Company name changed lintoncroft LIMITED\certificate issued on 12/11/98 (2 pages)
11 November 1998Company name changed lintoncroft LIMITED\certificate issued on 12/11/98 (2 pages)
13 October 1998Incorporation (16 pages)
13 October 1998Incorporation (16 pages)