Company NameLingin Group Ltd
Company StatusDissolved
Company NumberSC294146
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 5 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NamesCamping And Military Limited and Clubs4All Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Alyson Playfair Jamieson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address12 Kettil'Stoun Grove
Linlithgow
West Lothian
EH49 6PP
Scotland
Secretary NameMr Ross Finlay Jamieson
NationalityBritish
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Kettil'Stoun Grove
Linlithgow
West Lothian
EH49 6PP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.basketball-scotland.com

Location

Registered Address12 Kettil'Stoun Grove
Linlithgow
West Lothian
EH49 6PP
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

51 at £1Alyson Playfair Jamieson
51.00%
Ordinary
49 at £1Ross Finlay Jamieson
49.00%
Ordinary

Financials

Year2014
Net Worth£142
Cash£23,923
Current Liabilities£23,929

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
3 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
4 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-03
(3 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Registered office address changed from Unit 2 Bathgate Business Centre Inchmuir Road Whitehill Ind Est, Bathgate West Lothian EH48 2EP to 12 Kettil'stoun Grove Linlithgow West Lothian EH49 6PP on 20 January 2016 (1 page)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Company name changed camping and military LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
(3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Alyson Playfair Jamieson on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 December 2008Return made up to 06/12/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 December 2007Return made up to 06/12/07; full list of members (2 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 December 2006Return made up to 06/12/06; full list of members (2 pages)
14 August 2006Registered office changed on 14/08/06 from: argyll house, quarrywood court livingston west lothian EH54 6AX (1 page)
18 April 2006Secretary's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
6 December 2005Incorporation (17 pages)
6 December 2005Secretary resigned (1 page)