Company NameLincoln Ip Limited
DirectorsMatthew Lincoln and David James Fulton
Company StatusActive
Company NumberSC323716
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Previous NameMountwest 759 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew Lincoln
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(1 month after company formation)
Appointment Duration16 years, 10 months
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address8 Hallwood
Finzean
Banchory
AB31 6LW
Scotland
Director NameDr David James Fulton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2009(1 year, 8 months after company formation)
Appointment Duration15 years, 3 months
RolePatent Attorney
Correspondence Address68 Wallace Wynd, Laurel Grove
Cambuslang
Glasgow
G72 8SE
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed21 May 2013(6 years after company formation)
Appointment Duration10 years, 11 months
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2008(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 18 May 2011)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2011(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 2013)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.lincoln-ip.com
Email address[email protected]
Telephone01224 433123
Telephone regionAberdeen

Location

Registered Address4 Rubislaw Place
Aberdeen
AB10 1XN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

100 at £1Matthew Lincoln
100.00%
Ordinary

Financials

Year2014
Net Worth£530,594
Cash£222,432
Current Liabilities£496,303

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

14 July 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
15 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
4 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
28 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
4 December 2019Registered office address changed from 9 Victoria Street Aberdeen AB10 1XB to 4 Rubislaw Place Aberdeen AB10 1XN on 4 December 2019 (1 page)
23 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
23 May 2019Director's details changed for Matthew Lincoln on 10 August 2018 (2 pages)
23 May 2019Change of details for Matthew Lincoln as a person with significant control on 10 August 2018 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 June 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 113.20
(4 pages)
24 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
24 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 113.20
(4 pages)
24 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
21 September 2016Sub-division of shares on 16 September 2016 (4 pages)
21 September 2016Change of share class name or designation (2 pages)
21 September 2016Resolutions
  • RES13 ‐ Sub-division 16/09/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 September 2016Change of share class name or designation (2 pages)
21 September 2016Sub-division of shares on 16 September 2016 (4 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 January 2015Second filing of AR01 previously delivered to Companies House made up to 15 May 2012 (16 pages)
22 January 2015Second filing of AR01 previously delivered to Companies House made up to 15 May 2014 (16 pages)
22 January 2015Second filing of AR01 previously delivered to Companies House made up to 15 May 2014 (16 pages)
22 January 2015Second filing of AR01 previously delivered to Companies House made up to 15 May 2013 (16 pages)
22 January 2015Second filing of AR01 previously delivered to Companies House made up to 15 May 2013 (16 pages)
22 January 2015Second filing of AR01 previously delivered to Companies House made up to 15 May 2012 (16 pages)
22 January 2015Second filing of SH01 previously delivered to Companies House (6 pages)
22 January 2015Second filing of SH01 previously delivered to Companies House (6 pages)
10 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/2015.
(6 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/2015.
(6 pages)
3 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 May 2013Termination of appointment of Md Secretaries Limited as a secretary (1 page)
23 May 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/2015.
(6 pages)
23 May 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
23 May 2013Termination of appointment of Md Secretaries Limited as a secretary (1 page)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/2015.
(6 pages)
16 May 2013Director's details changed for Matthew Lincoln on 14 May 2013 (2 pages)
16 May 2013Director's details changed for Matthew Lincoln on 14 May 2013 (2 pages)
12 July 2012Annual return made up to 15 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/2015.
(6 pages)
12 July 2012Director's details changed for Matthew Lincoln on 14 May 2012 (2 pages)
12 July 2012Director's details changed for Matthew Lincoln on 14 May 2012 (2 pages)
12 July 2012Annual return made up to 15 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/2015.
(6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 September 2011Appointment of Md Secretaries Limited as a secretary (2 pages)
30 September 2011Appointment of Md Secretaries Limited as a secretary (2 pages)
27 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2015.
(5 pages)
27 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2015.
(5 pages)
27 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2015.
(5 pages)
25 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
16 June 2011Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
16 June 2011Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 December 2009Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 31 December 2009 (2 pages)
31 December 2009Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 31 December 2009 (2 pages)
27 May 2009Return made up to 15/05/09; full list of members (3 pages)
27 May 2009Return made up to 15/05/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 February 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
14 February 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
21 January 2009Director appointed dr david james fulton (2 pages)
21 January 2009Director appointed dr david james fulton (2 pages)
23 June 2008Return made up to 15/05/08; full list of members (3 pages)
23 June 2008Return made up to 15/05/08; full list of members (3 pages)
23 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
23 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
23 May 2008Appointment terminated secretary stronachs (1 page)
23 May 2008Appointment terminated secretary stronachs (1 page)
12 September 2007Memorandum and Articles of Association (9 pages)
12 September 2007Memorandum and Articles of Association (9 pages)
7 September 2007Company name changed mountwest 759 LIMITED\certificate issued on 07/09/07 (2 pages)
7 September 2007Company name changed mountwest 759 LIMITED\certificate issued on 07/09/07 (2 pages)
3 July 2007New director appointed (3 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (3 pages)
15 May 2007Incorporation (16 pages)
15 May 2007Incorporation (16 pages)