Company NameLintech Integrated Security Systems Limited
Company StatusDissolved
Company NumberSC239418
CategoryPrivate Limited Company
Incorporation Date11 November 2002(20 years, 6 months ago)
Dissolution Date24 April 2018 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Colin McCallum
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address59 Galloway Avenue
Hamilton
Lanarkshire
ML3 7UR
Scotland
Director NameWilliam McLaughlin
Date of BirthApril 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address267 Bridgeburn Drive, Moodiesburn
Chryston
Strathclyde
G69 0LR
Scotland
Secretary NameWilliam McLaughlin
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address267 Bridgeburn Drive, Moodiesburn
Chryston
Strathclyde
G69 0LR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01698 421644
Telephone regionMotherwell

Location

Registered Address22 Backbrae Street
Kilsyth
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1C. Mccallum
80.00%
Ordinary
10 at £1Mrs Mccallum
10.00%
Ordinary
10 at £1Mrs Mclaughlin
10.00%
Ordinary

Financials

Year2014
Net Worth£966
Cash£361
Current Liabilities£35,423

Accounts

Latest Accounts30 November 2016 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
21 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
13 February 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
12 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
13 August 2013Termination of appointment of William Mclaughlin as a director (1 page)
13 August 2013Termination of appointment of William Mclaughlin as a secretary (1 page)
13 August 2013Termination of appointment of William Mclaughlin as a director (1 page)
13 August 2013Termination of appointment of William Mclaughlin as a secretary (1 page)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
21 March 2013Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 February 2011Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
2 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
2 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
19 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for William Mclaughlin on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Colin Mccallum on 1 October 2009 (2 pages)
19 November 2009Director's details changed for William Mclaughlin on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Colin Mccallum on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for William Mclaughlin on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Colin Mccallum on 1 October 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 December 2008Return made up to 11/11/08; full list of members (4 pages)
1 December 2008Return made up to 11/11/08; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
15 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
28 November 2007Return made up to 11/11/07; full list of members (2 pages)
28 November 2007Return made up to 11/11/07; full list of members (2 pages)
6 November 2007Amended accounts made up to 30 November 2006 (7 pages)
6 November 2007Amended accounts made up to 30 November 2006 (7 pages)
4 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
4 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
23 November 2006Return made up to 11/11/06; full list of members (7 pages)
23 November 2006Return made up to 11/11/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
31 January 2006Return made up to 11/11/05; full list of members (7 pages)
31 January 2006Return made up to 11/11/05; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
25 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
23 November 2004Return made up to 11/11/04; full list of members (7 pages)
23 November 2004Return made up to 11/11/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
12 January 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
11 November 2003Return made up to 11/11/03; full list of members (7 pages)
11 November 2003Return made up to 11/11/03; full list of members (7 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Incorporation (16 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Incorporation (16 pages)