Company NameLine Digital Ltd
Company StatusDissolved
Company NumberSC241468
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Bentley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2014(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 04 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Nutter Lane
Wanstead
London
E11 2HZ
Director NameMs Gail Margaret Skinner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2014(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 04 September 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address8/5 Boat Green
Edinburgh
EH3 5LL
Scotland
Director NameMr Ross Laurie
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(3 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 April 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address77 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameBenedict Matthew Maxwell Ausden
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 April 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address4/6 Sandport Way
Edinburgh
EH6 6EA
Scotland
Director NameAndrew Massey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2008)
RoleCreative Director
Correspondence Address4/14 Lochend Road
Edinburgh
EH6 8BR
Scotland
Director NameMalcolm Brown
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 27 October 2010)
RoleClient Services Director
Correspondence Address7 Orchardson Road
Larbert
Stirlingshire
FK5 4GT
Scotland
Director NameMr Jacob Rufus Spiller
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2012)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address77 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
Secretary NameMr Graham Peter Nash
StatusResigned
Appointed11 May 2011(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 2014)
RoleCompany Director
Correspondence Address77 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameMr Iain McNeil
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2014)
RoleStrategy Director
Country of ResidenceScotland
Correspondence Address77 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameMr Stephen Philip Plummer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(8 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2012)
RoleClient Services Director
Country of ResidenceScotland
Correspondence Address77 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 May 2011)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.line.uk.com
Telephone0131 5243260
Telephone regionEdinburgh

Location

Registered Address37 Shore
Edinburgh
EH6 6QU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £0.01Blonde Digital Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£175,375
Cash£66,303
Current Liabilities£126,002

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (3 pages)
9 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 14.73
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Appointment of Mr Mark Bentley as a director (3 pages)
7 May 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
29 April 2014Termination of appointment of Iain Mcneil as a director (2 pages)
29 April 2014Termination of appointment of Ross Laurie as a director (2 pages)
29 April 2014Appointment of Miss Gail Margaret Skinner as a director (3 pages)
29 April 2014Termination of appointment of Benedict Ausden as a director (2 pages)
29 April 2014Termination of appointment of Graham Nash as a secretary (2 pages)
29 April 2014Registered office address changed from 77 Brunswick Street Edinburgh EH7 5HS on 29 April 2014 (2 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 14.73
(6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
16 November 2012Termination of appointment of Jacob Spiller as a director (1 page)
24 April 2012Termination of appointment of Stephen Plummer as a director (1 page)
13 January 2012Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
13 January 2012Director's details changed for Benedict Matthew Maxwell Ausden on 13 January 2012 (2 pages)
13 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
3 November 2011Appointment of Mr Stephen Philip Plummer as a director (2 pages)
3 November 2011Appointment of Mr Iain Mcneil as a director (2 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 June 2011Registered office address changed from Pinsent Masons 123 St Vincent Street Glasgow G2 5EA on 10 June 2011 (1 page)
10 June 2011Appointment of Mr Graham Peter Nash as a secretary (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
24 December 2010Termination of appointment of Malcolm Brown as a director (1 page)
10 May 2010Appointment of Jacob Rufus Spiller as a director (3 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Previous accounting period extended from 31 March 2009 to 30 April 2009 (1 page)
27 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Ross Laurie on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Ross Laurie on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Ross Laurie on 18 January 2010 (2 pages)
29 April 2009Resolutions
  • RES13 ‐ Sect 175/proposed loan approved/attach memorandum 21/04/2009
(2 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 1 (2 pages)
6 February 2009Director's change of particulars / malcolm brown / 30/03/2007 (1 page)
6 February 2009Return made up to 20/12/08; full list of members (8 pages)
3 December 2008Appointment terminated director andrew massey (1 page)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
7 July 2008Ad 25/06/08\gbp si [email protected]=0.73\gbp ic 14/14.73\ (2 pages)
14 January 2008Return made up to 20/12/07; full list of members (6 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2007Company name changed line marketing LTD\certificate issued on 05/06/07 (2 pages)
21 February 2007Return made up to 20/12/06; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006New director appointed (2 pages)
25 October 2006£ ic 20/14 10/10/06 £ sr 6@1=6 (1 page)
13 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Registered office changed on 23/06/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
23 June 2006New secretary appointed (1 page)
15 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
22 December 2005Return made up to 20/12/05; full list of members (3 pages)
11 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
27 January 2005Return made up to 20/12/04; full list of members (7 pages)
27 January 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
22 July 2004Ad 19/07/04--------- £ si 19@1=19 £ ic 1/20 (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
29 June 2004Company name changed laurie templar knight LIMITED\certificate issued on 29/06/04 (2 pages)
8 April 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
27 March 2003Company name changed dunwilco (1031) LIMITED\certificate issued on 27/03/03 (2 pages)
20 December 2002Incorporation (25 pages)