Company NameLinea Fabrications Limited
Company StatusDissolved
Company NumberSC256601
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Luciano De Marco
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 212 145 Kilmarnock Road
Glasgow
G41 3JA
Scotland
Secretary NameMr Luciano De Marco
StatusClosed
Appointed29 July 2010(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 13 June 2014)
RoleCompany Director
Correspondence AddressUnit 212 145 Kilmarnock Road
Glasgow
G41 3JA
Scotland
Director NameMr David Steven
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Beardmore Way
Clydebank
Glasgow
G81 4HT
Scotland
Secretary NameMr Adrian De Marco
NationalityItalian
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Beardmore Way
Clydebank
Glasgow
G81 4HT
Scotland
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered AddressUnit 212 145 Kilmarnock Road
Glasgow
G41 3JA
Scotland
ConstituencyGlasgow South
WardLangside

Shareholders

51 at £1Luciano De Marco
51.00%
Ordinary
33 at £1David Steven
33.00%
Ordinary
16 at £1Adrian De Marco
16.00%
Ordinary

Financials

Year2014
Net Worth£81,591
Cash£89
Current Liabilities£308,956

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2013Registered office address changed from 58 Beardmore Way Clydebank Glasgow G81 4HT on 19 September 2013 (2 pages)
19 September 2013Registered office address changed from 58 Beardmore Way Clydebank Glasgow G81 4HT on 19 September 2013 (2 pages)
30 July 2013Voluntary strike-off action has been suspended (1 page)
30 July 2013Voluntary strike-off action has been suspended (1 page)
17 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013First Gazette notice for voluntary strike-off (1 page)
16 August 2011Voluntary strike-off action has been suspended (1 page)
16 August 2011Voluntary strike-off action has been suspended (1 page)
22 July 2011First Gazette notice for voluntary strike-off (1 page)
22 July 2011First Gazette notice for voluntary strike-off (1 page)
11 July 2011Application to strike the company off the register (3 pages)
11 July 2011Application to strike the company off the register (3 pages)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(4 pages)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(4 pages)
18 October 2010Termination of appointment of David Steven as a director (1 page)
18 October 2010Termination of appointment of David Steven as a director (1 page)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
29 July 2010Termination of appointment of Adrian De Marco as a secretary (1 page)
29 July 2010Appointment of Mr Luciano De Marco as a secretary (1 page)
29 July 2010Appointment of Mr Luciano De Marco as a secretary (1 page)
29 July 2010Termination of appointment of Adrian De Marco as a secretary (1 page)
16 June 2010Secretary's details changed for Adrian De Marco on 16 June 2010 (1 page)
16 June 2010Director's details changed for Mr David Steven on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr David Steven on 16 June 2010 (2 pages)
16 June 2010Secretary's details changed for Adrian De Marco on 16 June 2010 (1 page)
16 June 2010Director's details changed for Mr Luciano De Marco on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Luciano De Marco on 16 June 2010 (2 pages)
15 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 October 2008Return made up to 25/09/08; full list of members (4 pages)
6 October 2008Return made up to 25/09/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 January 2008Registered office changed on 25/01/08 from: unit 8 south elgin place clydebank glasgow G81 1XP (1 page)
25 January 2008Registered office changed on 25/01/08 from: unit 8 south elgin place clydebank glasgow G81 1XP (1 page)
15 November 2007Return made up to 25/09/07; full list of members (7 pages)
15 November 2007Return made up to 25/09/07; full list of members (7 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 November 2006Partic of mort/charge * (4 pages)
24 November 2006Partic of mort/charge * (4 pages)
20 October 2006Return made up to 25/09/06; full list of members (8 pages)
20 October 2006Return made up to 25/09/06; full list of members (8 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 October 2005Return made up to 25/09/05; full list of members (8 pages)
3 October 2005Return made up to 25/09/05; full list of members (8 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 October 2004Ad 09/07/04--------- £ si 98@1 (2 pages)
28 October 2004Ad 09/07/04--------- £ si 98@1 (2 pages)
22 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (1 page)
26 September 2003Director resigned (1 page)
26 September 2003New secretary appointed (1 page)
26 September 2003Registered office changed on 26/09/03 from: 91 hanover street edinburgh EH2 1DJ (1 page)
26 September 2003New director appointed (1 page)
26 September 2003Registered office changed on 26/09/03 from: 91 hanover street edinburgh EH2 1DJ (1 page)
26 September 2003New director appointed (1 page)
26 September 2003Director resigned (1 page)
26 September 2003New secretary appointed (1 page)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (1 page)
25 September 2003Incorporation (11 pages)
25 September 2003Incorporation (11 pages)