Company NameLinequest Limited
DirectorsJohn Douglas Hume and Lynn Julia Roberts
Company StatusActive
Company NumberSC235250
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr John Douglas Hume
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(4 years, 8 months after company formation)
Appointment Duration17 years
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address4 Union Road
Broxburn
West Lothian
EH52 6HR
Scotland
Director NameLynn Julia Roberts
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(4 years, 8 months after company formation)
Appointment Duration17 years
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address4 Union Road
Broxburn
West Lothian
EH52 6HR
Scotland
Secretary NameMr John Douglas Hume
NationalityBritish
StatusCurrent
Appointed16 April 2007(4 years, 8 months after company formation)
Appointment Duration17 years
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address4 Union Road
Broxburn
West Lothian
EH52 6HR
Scotland
Director NameRobert James Little
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2007)
RoleTaxi Operator
Correspondence Address52 Links View
Port Seton
Prestonpans
Lothians
EH32 0EZ
Scotland
Director NameEileen Ann Ramsay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2007)
RoleCivil Servant
Correspondence Address24 Keppel Road
North Berwick
Lothians
EH39 4QG
Scotland
Secretary NameRobert James Little
NationalityBritish
StatusResigned
Appointed27 August 2002(2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2007)
RoleTaxi Operator
Correspondence Address52 Links View
Port Seton
Prestonpans
Lothians
EH32 0EZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
ConstituencyMidlothian
WardDalkeith
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1John Douglas Hume
50.00%
Ordinary
1 at £1Lynn Julia Roberts
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
10 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
7 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
27 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
25 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
15 August 2011Registered office address changed from C/O Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland on 15 August 2011 (1 page)
15 August 2011Registered office address changed from C/O Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland on 15 August 2011 (1 page)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Lynn Julia Roberts on 1 October 2009 (2 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for John Douglas Hume on 1 October 2009 (2 pages)
16 August 2010Director's details changed for John Douglas Hume on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Lynn Julia Roberts on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Lynn Julia Roberts on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for John Douglas Hume on 1 October 2009 (2 pages)
12 August 2010Registered office address changed from 4 Union Road Broxburn West Lothian EH52 6HR on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 4 Union Road Broxburn West Lothian EH52 6HR on 12 August 2010 (1 page)
10 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 August 2009Return made up to 13/08/09; full list of members (4 pages)
19 August 2009Return made up to 13/08/09; full list of members (4 pages)
2 September 2008Return made up to 13/08/08; full list of members (4 pages)
2 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 September 2008Return made up to 13/08/08; full list of members (4 pages)
2 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Return made up to 13/08/07; full list of members (3 pages)
23 August 2007Director resigned (1 page)
23 August 2007Return made up to 13/08/07; full list of members (3 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Secretary resigned (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007Registered office changed on 18/04/07 from: 52 links view port seton east lothian EH32 0EZ (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Registered office changed on 18/04/07 from: 52 links view port seton east lothian EH32 0EZ (1 page)
18 April 2007New director appointed (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
8 November 2006Return made up to 13/08/06; full list of members (2 pages)
8 November 2006Return made up to 13/08/06; full list of members (2 pages)
13 September 2005Return made up to 13/08/05; full list of members (2 pages)
13 September 2005Return made up to 13/08/05; full list of members (2 pages)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 November 2004Return made up to 13/08/04; full list of members (7 pages)
12 November 2004Return made up to 13/08/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 September 2003Return made up to 13/08/03; full list of members (7 pages)
6 September 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
6 September 2003Return made up to 13/08/03; full list of members (7 pages)
6 September 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
27 August 2002Memorandum and Articles of Association (11 pages)
27 August 2002Registered office changed on 27/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2002Memorandum and Articles of Association (11 pages)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Registered office changed on 27/08/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
27 August 2002Director resigned (1 page)
13 August 2002Incorporation (16 pages)
13 August 2002Incorporation (16 pages)