Company NameLinnmont Limited
DirectorDavid Nolan Fell
Company StatusActive
Company NumberSC247830
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Nolan Fell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2003(1 day after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Ashfield Street
London
E1 3EX
Director NamePriscilla Ann Fell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2006(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2008)
RoleArtist
Correspondence Address115 Ashfield Street
London
E1 3EX
Secretary NameMr David Nolan Fell
NationalityBritish
StatusResigned
Appointed11 April 2006(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Ashfield Street
London
E1 3EX
Secretary NameMr Peter Vernon Charles Cass
NationalityBritish
StatusResigned
Appointed10 September 2008(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2012)
RoleExecutive
Correspondence AddressNew House
Croggan Craignure
Isle Of Mull
Argyll
PA63 6AH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMackinnon Trustees Limited (Corporation)
StatusResigned
Appointed16 April 2003(1 day after company formation)
Appointment Duration2 years, 12 months (resigned 11 April 2006)
Correspondence AddressBank Of Scotland Buildings
Oban
Argyll
PA34 4LN
Scotland

Location

Registered AddressThe Old Surgery
School Road
Tarbert
Argyll
PA29 6UL
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands
Address MatchesOver 90 other UK companies use this postal address

Shareholders

59k at £1David Nolan Fell
98.33%
Ordinary
1000 at £1Mrs Priscilla Ann Coleman
1.67%
Ordinary

Financials

Year2014
Net Worth£9,349
Cash£40,417
Current Liabilities£381,962

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

6 June 2008Delivered on: 11 June 2008
Persons entitled: Christoper Leslie Donan James

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Strip of ground at muircroft, lochdon, isle of mull, argyll.
Outstanding

Filing History

11 September 2017Director's details changed for Mr David Nolan Fell on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from Craig Ben Lodge Lochbuie Isle of Mull PA62 6AA to 272 Bath Street Glasgow G2 4JR on 11 September 2017 (1 page)
3 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
22 July 2016Unaudited abridged accounts made up to 30 April 2016 (8 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 60,000
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 60,000
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 October 2014Registered office address changed from New House Croggan Craignure Isle of Mull Argyll PA63 6AH to Craig Ben Lodge Lochbuie Isle of Mull PA62 6AA on 8 October 2014 (1 page)
8 October 2014Registered office address changed from New House Croggan Craignure Isle of Mull Argyll PA63 6AH to Craig Ben Lodge Lochbuie Isle of Mull PA62 6AA on 8 October 2014 (1 page)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 60,000
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 June 2012Termination of appointment of Peter Cass as a secretary (1 page)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2010Secretary's details changed for Mr Peter Vernon Charles Cass on 1 January 2010 (1 page)
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Mr Peter Vernon Charles Cass on 1 January 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 April 2009Return made up to 15/04/09; full list of members (3 pages)
25 September 2008Secretary appointed dr peter vernon charles cass (2 pages)
25 September 2008Appointment terminated secretary david fell (1 page)
17 September 2008Appointment terminated director priscilla fell (1 page)
20 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 April 2008Return made up to 15/04/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
31 May 2007Return made up to 15/04/07; no change of members (7 pages)
14 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
11 May 2006Return made up to 15/04/06; full list of members (6 pages)
2 May 2006Secretary resigned (1 page)
21 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006Registered office changed on 19/04/06 from: bank of scotland buildings station road oban argyll PA34 4LN (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
9 May 2005Return made up to 15/04/05; full list of members (6 pages)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
24 May 2004Return made up to 15/04/04; full list of members (6 pages)
19 July 2003Ad 19/05/03-23/06/03 £ si 59998@1=59998 £ ic 2/60000 (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2003Registered office changed on 25/04/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003£ nc 100/1000000 16/04/03 (1 page)
25 April 2003Memorandum and Articles of Association (12 pages)
15 April 2003Incorporation (16 pages)