Company NameCraig Linnen Electrical Ltd
Company StatusDissolved
Company NumberSC335573
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Dissolution Date1 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMr Craig James Linnen
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address105 Strathyre Avenue
Broughty Ferry
Dundee
Angus
DD5 3GN
Scotland
Director NameMrs Collette Helen Linnen
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(8 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 01 September 2022)
RoleCompany Executive
Country of ResidenceScotland
Correspondence Address32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
Secretary NameAscot Drummond Secretarial Ltd (Corporation)
StatusClosed
Appointed09 December 2015(7 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 01 September 2022)
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameAWH Accountants Ltd (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address10 Douglas Street
Dundee
Angus
DD1 5AJ
Scotland

Location

Registered Address32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

1 at £1Mr Craig James Linnen
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,364
Cash£193
Current Liabilities£9,352

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
13 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
27 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 December 2017 (6 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
22 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1
(3 pages)
10 February 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
10 February 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
1 February 2016Appointment of Mrs Collette Helen Linnen as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mrs Collette Helen Linnen as a director on 1 February 2016 (2 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
9 December 2015Appointment of Ascot Drummond Secretarial Ltd as a secretary on 9 December 2015 (2 pages)
9 December 2015Appointment of Ascot Drummond Secretarial Ltd as a secretary on 9 December 2015 (2 pages)
26 February 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
26 February 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
22 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
22 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
15 January 2014Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 15 January 2014 (1 page)
15 January 2014Registered office address changed from C/O Ascot Drummond (Uk) Ltd River Court West Victoria Dock Road Dundee DD1 3JT Scotland on 15 January 2014 (1 page)
15 January 2014Registered office address changed from C/O Ascot Drummond (Uk) Ltd River Court West Victoria Dock Road Dundee DD1 3JT Scotland on 15 January 2014 (1 page)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 April 2013Termination of appointment of Awh Accountants Ltd as a secretary (1 page)
5 April 2013Termination of appointment of Awh Accountants Ltd as a secretary (1 page)
4 April 2013Termination of appointment of Awh Accountants Ltd as a secretary (1 page)
4 April 2013Termination of appointment of Awh Accountants Ltd as a secretary (1 page)
8 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
28 February 2012Director's details changed for Craig James Linnen on 1 December 2011 (2 pages)
28 February 2012Director's details changed for Craig James Linnen on 1 December 2011 (2 pages)
28 February 2012Director's details changed for Craig James Linnen on 1 December 2011 (2 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
3 February 2011Secretary's details changed for Ayeni, White & Hutchison Ltd on 1 December 2010 (1 page)
3 February 2011Secretary's details changed for Ayeni, White & Hutchison Ltd on 1 December 2010 (1 page)
3 February 2011Secretary's details changed for Ayeni, White & Hutchison Ltd on 1 December 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 March 2010Director's details changed for Craig James Linnen on 2 October 2009 (2 pages)
2 March 2010Secretary's details changed for Ayeni, White & Hutchison Ltd on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Craig James Linnen on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Craig James Linnen on 2 October 2009 (2 pages)
2 March 2010Secretary's details changed for Ayeni, White & Hutchison Ltd on 2 October 2009 (2 pages)
2 March 2010Secretary's details changed for Ayeni, White & Hutchison Ltd on 2 October 2009 (2 pages)
2 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 February 2009Return made up to 20/12/08; full list of members (3 pages)
3 February 2009Return made up to 20/12/08; full list of members (3 pages)
20 December 2007Incorporation (18 pages)
20 December 2007Incorporation (18 pages)