Company NameLinearis Limited
DirectorRaymond Lee Smith
Company StatusActive
Company NumberSC337845
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Raymond Lee Smith
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleProposal Engineer
Country of ResidenceScotland
Correspondence Address15 Springfield Street
Edinburgh
Lothian
EH6 5EF
Scotland
Secretary NameLiane Smith
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Springfield Street
Edinburgh
Lothian
EH6 5EF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15 Springfield Street
Edinburgh
Lothian
EH6 5EF
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1 at £1Raymond Lee Smith
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

10 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 February 2016Director's details changed for Raymond Lee Smith on 1 May 2014 (2 pages)
14 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
(3 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
(3 pages)
30 December 2013Secretary's details changed for Liane Gray on 12 January 2013 (1 page)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 February 2013Director's details changed for Raymond Lee Smith on 13 February 2013 (2 pages)
17 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 November 2012Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH on 1 November 2012 (1 page)
22 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Secretary's details changed for Liane Gray on 14 February 2011 (1 page)
21 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Director's details changed for Raymond Lee Smith on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Raymond Lee Smith on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2009Return made up to 14/02/09; full list of members (3 pages)
19 March 2008Director appointed raymond lee smith (2 pages)
10 March 2008Secretary appointed liane gray (2 pages)
10 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
10 March 2008Registered office changed on 10/03/2008 from 1A cluny square buckie banffshire AB56 1AH (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 February 2008Incorporation (17 pages)