Wanstead
London
E11 2HZ
Director Name | Ms Gail Margaret Skinner |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2014(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 September 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 8/5 Boat Green Edinburgh EH3 5LL Scotland |
Director Name | Mr Ross Laurie |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 April 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 77 Brunswick Street Edinburgh EH7 5HS Scotland |
Director Name | Benedict Matthew Maxwell Ausden |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 April 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 4/6 Sandport Way Edinburgh EH6 6EA Scotland |
Director Name | Andrew Massey |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2008) |
Role | Creative Director |
Correspondence Address | 4/14 Lochend Road Edinburgh EH6 8BR Scotland |
Director Name | Malcolm Brown |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 27 October 2010) |
Role | Client Services Director |
Correspondence Address | 7 Orchardson Road Larbert Stirlingshire FK5 4GT Scotland |
Director Name | Mr Jacob Rufus Spiller |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2012) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 77 Brunswick Street Edinburgh Midlothian EH7 5HS Scotland |
Secretary Name | Mr Graham Peter Nash |
---|---|
Status | Resigned |
Appointed | 11 May 2011(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 2014) |
Role | Company Director |
Correspondence Address | 77 Brunswick Street Edinburgh EH7 5HS Scotland |
Director Name | Mr Iain McNeil |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2014) |
Role | Strategy Director |
Country of Residence | Scotland |
Correspondence Address | 77 Brunswick Street Edinburgh EH7 5HS Scotland |
Director Name | Mr Stephen Philip Plummer |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2012) |
Role | Client Services Director |
Country of Residence | Scotland |
Correspondence Address | 77 Brunswick Street Edinburgh EH7 5HS Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 May 2011) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.line.uk.com |
---|---|
Telephone | 0131 5243260 |
Telephone region | Edinburgh |
Registered Address | 37 Shore Edinburgh EH6 6QU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
1.5k at £0.01 | Blonde Digital Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £175,375 |
Cash | £66,303 |
Current Liabilities | £126,002 |
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | Resolutions
|
24 April 2015 | Application to strike the company off the register (3 pages) |
24 April 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Appointment of Mr Mark Bentley as a director (3 pages) |
14 May 2014 | Appointment of Mr Mark Bentley as a director (3 pages) |
7 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
7 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
29 April 2014 | Registered office address changed from 77 Brunswick Street Edinburgh EH7 5HS on 29 April 2014 (2 pages) |
29 April 2014 | Termination of appointment of Graham Nash as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Ross Laurie as a director (2 pages) |
29 April 2014 | Termination of appointment of Iain Mcneil as a director (2 pages) |
29 April 2014 | Termination of appointment of Benedict Ausden as a director (2 pages) |
29 April 2014 | Appointment of Miss Gail Margaret Skinner as a director (3 pages) |
29 April 2014 | Registered office address changed from 77 Brunswick Street Edinburgh EH7 5HS on 29 April 2014 (2 pages) |
29 April 2014 | Termination of appointment of Graham Nash as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Ross Laurie as a director (2 pages) |
29 April 2014 | Termination of appointment of Iain Mcneil as a director (2 pages) |
29 April 2014 | Termination of appointment of Benedict Ausden as a director (2 pages) |
29 April 2014 | Appointment of Miss Gail Margaret Skinner as a director (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Termination of appointment of Jacob Spiller as a director (1 page) |
16 November 2012 | Termination of appointment of Jacob Spiller as a director (1 page) |
24 April 2012 | Termination of appointment of Stephen Plummer as a director (1 page) |
24 April 2012 | Termination of appointment of Stephen Plummer as a director (1 page) |
13 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Director's details changed for Benedict Matthew Maxwell Ausden on 13 January 2012 (2 pages) |
13 January 2012 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
13 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Director's details changed for Benedict Matthew Maxwell Ausden on 13 January 2012 (2 pages) |
13 January 2012 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
3 November 2011 | Appointment of Mr Iain Mcneil as a director (2 pages) |
3 November 2011 | Appointment of Mr Stephen Philip Plummer as a director (2 pages) |
3 November 2011 | Appointment of Mr Iain Mcneil as a director (2 pages) |
3 November 2011 | Appointment of Mr Stephen Philip Plummer as a director (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 June 2011 | Appointment of Mr Graham Peter Nash as a secretary (1 page) |
10 June 2011 | Registered office address changed from Pinsent Masons 123 St Vincent Street Glasgow G2 5EA on 10 June 2011 (1 page) |
10 June 2011 | Appointment of Mr Graham Peter Nash as a secretary (1 page) |
10 June 2011 | Registered office address changed from Pinsent Masons 123 St Vincent Street Glasgow G2 5EA on 10 June 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
24 December 2010 | Termination of appointment of Malcolm Brown as a director (1 page) |
24 December 2010 | Termination of appointment of Malcolm Brown as a director (1 page) |
10 May 2010 | Appointment of Jacob Rufus Spiller as a director (3 pages) |
10 May 2010 | Appointment of Jacob Rufus Spiller as a director (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Previous accounting period extended from 31 March 2009 to 30 April 2009 (1 page) |
28 January 2010 | Previous accounting period extended from 31 March 2009 to 30 April 2009 (1 page) |
27 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Ross Laurie on 18 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Ross Laurie on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ross Laurie on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ross Laurie on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ross Laurie on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ross Laurie on 18 January 2010 (2 pages) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
31 March 2009 | Particulars of a mortgage or charge / charge no: 1 (2 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 1 (2 pages) |
6 February 2009 | Return made up to 20/12/08; full list of members (8 pages) |
6 February 2009 | Director's change of particulars / malcolm brown / 30/03/2007 (1 page) |
6 February 2009 | Return made up to 20/12/08; full list of members (8 pages) |
6 February 2009 | Director's change of particulars / malcolm brown / 30/03/2007 (1 page) |
3 December 2008 | Appointment terminated director andrew massey (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Appointment terminated director andrew massey (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Ad 25/06/08\gbp si [email protected]=0.73\gbp ic 14/14.73\ (2 pages) |
7 July 2008 | Resolutions
|
7 July 2008 | Ad 25/06/08\gbp si [email protected]=0.73\gbp ic 14/14.73\ (2 pages) |
7 July 2008 | Resolutions
|
14 January 2008 | Return made up to 20/12/07; full list of members (6 pages) |
14 January 2008 | Return made up to 20/12/07; full list of members (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 June 2007 | Company name changed line marketing LTD\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed line marketing LTD\certificate issued on 05/06/07 (2 pages) |
21 February 2007 | Return made up to 20/12/06; full list of members (7 pages) |
21 February 2007 | Return made up to 20/12/06; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
25 October 2006 | £ ic 20/14 10/10/06 £ sr [email protected]=6 (1 page) |
25 October 2006 | £ ic 20/14 10/10/06 £ sr [email protected]=6 (1 page) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
23 June 2006 | New secretary appointed (1 page) |
15 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 December 2005 | Return made up to 20/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 20/12/05; full list of members (3 pages) |
11 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
22 July 2004 | Ad 19/07/04--------- £ si [email protected]=19 £ ic 1/20 (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Ad 19/07/04--------- £ si [email protected]=19 £ ic 1/20 (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
29 June 2004 | Company name changed laurie templar knight LIMITED\certificate issued on 29/06/04 (2 pages) |
29 June 2004 | Company name changed laurie templar knight LIMITED\certificate issued on 29/06/04 (2 pages) |
8 April 2004 | Return made up to 20/12/03; full list of members
|
8 April 2004 | Return made up to 20/12/03; full list of members
|
8 May 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
27 March 2003 | Company name changed dunwilco (1031) LIMITED\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | Company name changed dunwilco (1031) LIMITED\certificate issued on 27/03/03 (2 pages) |
20 December 2002 | Incorporation (25 pages) |
20 December 2002 | Incorporation (25 pages) |