Company NameLinncrest Limited
DirectorsDouglas Liam Robertson and Grazia Cammelli Robertson
Company StatusActive
Company NumberSC247320
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Douglas Liam Robertson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Merrylee Road
Glasgow
G43 2SH
Scotland
Director NameMrs Grazia Cammelli Robertson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Merrylee Road
Glasgow
G43 2SH
Scotland
Secretary NameMrs Grazia Cammelli Robertson
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Merrylee Road
Glasgow
G43 2SH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3k at £1Mr Douglas Liam Robertson
60.00%
Ordinary
2k at £1Mrs Grazia Cammelli Robertson
40.00%
Ordinary

Financials

Year2014
Net Worth£224,149
Cash£119,133
Current Liabilities£1,132,092

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

26 January 2004Delivered on: 31 January 2004
Satisfied on: 1 May 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: £100,000.
Particulars: 23 greyfriars court, 88 albion street, glasgow GLA135245.
Fully Satisfied
28 November 2003Delivered on: 11 December 2003
Satisfied on: 1 May 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 5,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 May 2015All of the property or undertaking has been released from charge 2 (1 page)
1 May 2015Satisfaction of charge 2 in full (1 page)
1 May 2015Satisfaction of charge 1 in full (1 page)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000
(5 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000
(5 pages)
16 February 2015Director's details changed for Grazia Cammelli Robertson on 4 April 2003 (1 page)
16 February 2015Director's details changed for Grazia Cammelli Robertson on 4 April 2003 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5,000
(5 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 May 2010Director's details changed for Douglas Liam Robertson on 4 April 2010 (2 pages)
7 May 2010Director's details changed for Grazia Cammelli Robertson on 4 April 2010 (2 pages)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Grazia Cammelli Robertson on 4 April 2010 (2 pages)
7 May 2010Director's details changed for Douglas Liam Robertson on 4 April 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 August 2009Return made up to 04/04/09; full list of members (4 pages)
4 February 2009Return made up to 04/04/08; full list of members (5 pages)
4 February 2009Registered office changed on 04/02/2009 from 227 kensington house 227 sauchiehall street glasgow G2 3EX (1 page)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 April 2008Registered office changed on 09/04/2008 from fleming house 134 renfrew street glasgow G3 6SZ (1 page)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 April 2007Return made up to 04/04/07; full list of members (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 April 2006Return made up to 04/04/06; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 April 2005Return made up to 04/04/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 December 2004Ad 30/11/04--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
24 May 2004Return made up to 04/04/04; full list of members (7 pages)
31 January 2004Partic of mort/charge * (5 pages)
11 December 2003Partic of mort/charge * (6 pages)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Registered office changed on 16/06/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
16 June 2003Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
2 June 2003Nc inc already adjusted 30/05/03 (1 page)
2 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2003Incorporation (16 pages)