Company NameLinear Fire Safety Limited
Company StatusActive
Company NumberSC349671
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Previous NameKYLE Management Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William McDonagh
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed08 October 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressMaxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
Director NameMr Andrew Maclure
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Sinclair Gardens
Bishopbriggs
Glasgow
G64 1NU
Scotland
Director NameMr Stephen Holmes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(12 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Riccardo Scarafile
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address114a Manor Crescent
Gourock
Inverclyde
PA19 1UP
Scotland
Secretary NameMrs Catherine McDonagh
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address54 Broomhouse Crescent
Uddingston
Glasgow
G71 7RE
Scotland
Director NameMr Alan Macmillan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Brampton
East Kilbride
Glasgow
G75 8XL
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekmcrisk.co.uk

Location

Registered AddressMaxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1William Mcdonagh
50.00%
Ordinary
25 at £1Catherine Mcdonagh
25.00%
Ordinary
25 at £1Riccardo Scarafile
25.00%
Ordinary

Financials

Year2014
Net Worth£345
Cash£4
Current Liabilities£9,196

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

17 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
31 October 2023Previous accounting period extended from 29 September 2023 to 30 September 2023 (1 page)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
27 June 2023Appointment of Mr Scott Paterson as a director on 26 June 2023 (2 pages)
2 June 2023Termination of appointment of William Mcdonagh as a director on 17 May 2023 (1 page)
30 January 2023Termination of appointment of Andrew Maclure as a director on 25 January 2023 (1 page)
15 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
15 November 2022Notification of Linear Uk Group Limited as a person with significant control on 4 September 2022 (2 pages)
14 November 2022Termination of appointment of Alan Macmillan as a director on 19 August 2022 (1 page)
14 November 2022Cessation of Alan Macmillan as a person with significant control on 4 September 2022 (1 page)
23 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
9 March 2022Registered office address changed from Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Maxim 7 Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ on 9 March 2022 (1 page)
27 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
17 September 2021Second filing of Confirmation Statement dated 8 October 2016 (7 pages)
30 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
25 January 2021Memorandum and Articles of Association (17 pages)
25 January 2021Resolutions
  • RES13 ‐ Company name change / subdivision and reclassification of shares as a ordinary, b ordinary and c ordinary 13/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 January 2021Confirmation statement made on 25 January 2021 with updates (6 pages)
25 January 2021Previous accounting period shortened from 7 October 2020 to 30 September 2020 (1 page)
20 January 2021Statement of company's objects (2 pages)
20 January 2021Change of share class name or designation (2 pages)
20 January 2021Sub-division of shares on 13 January 2021 (4 pages)
14 January 2021Registered office address changed from 54 Broomhouse Crescent Uddingston Glasgow G71 7RE to Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF on 14 January 2021 (1 page)
14 January 2021Appointment of Mr Stephen Holmes as a director on 13 January 2021 (2 pages)
14 January 2021Notification of Alan Macmillan as a person with significant control on 1 November 2018 (2 pages)
14 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-13
(3 pages)
18 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
23 April 2020Termination of appointment of Catherine Mcdonagh as a secretary on 1 November 2018 (1 page)
23 April 2020Total exemption full accounts made up to 7 October 2019 (5 pages)
12 September 2019Appointment of Mr Andrew Maclure as a director on 1 August 2019 (2 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
14 May 2019Total exemption full accounts made up to 7 October 2018 (6 pages)
17 April 2019Appointment of Mr Alan Macmillan as a director on 1 November 2018 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
19 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 7 October 2017 (5 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 7 October 2016 (5 pages)
4 July 2017Total exemption full accounts made up to 7 October 2016 (5 pages)
22 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 8 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 17/09/2021
(5 pages)
9 June 2016Total exemption small company accounts made up to 7 October 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 7 October 2015 (3 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 7 October 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 7 October 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 7 October 2014 (4 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
17 June 2014Total exemption small company accounts made up to 7 October 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 7 October 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 7 October 2013 (4 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
28 February 2013Total exemption small company accounts made up to 7 October 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 7 October 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 7 October 2012 (3 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 7 October 2011 (3 pages)
12 December 2011Total exemption small company accounts made up to 7 October 2011 (3 pages)
12 December 2011Total exemption small company accounts made up to 7 October 2011 (3 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
13 June 2011Termination of appointment of Riccardo Scarafile as a director (1 page)
13 June 2011Termination of appointment of Riccardo Scarafile as a director (1 page)
7 June 2011Total exemption full accounts made up to 7 October 2010 (3 pages)
7 June 2011Total exemption full accounts made up to 7 October 2010 (3 pages)
7 June 2011Total exemption full accounts made up to 7 October 2010 (3 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 7 October 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 7 October 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 7 October 2009 (3 pages)
29 January 2010Previous accounting period shortened from 31 March 2010 to 7 October 2009 (3 pages)
29 January 2010Previous accounting period shortened from 31 March 2010 to 7 October 2009 (3 pages)
29 January 2010Previous accounting period shortened from 31 March 2010 to 7 October 2009 (3 pages)
28 October 2009Registered office address changed from 54 Broomhouse Crescent Uddingston South Lanarkshire G71 7RE Scotland on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Catherine Mcdonagh on 2 October 2009 (1 page)
28 October 2009Registered office address changed from 54 Broomhouse Crescent Uddingston South Lanarkshire G71 7RE Scotland on 28 October 2009 (1 page)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for William Mcdonagh on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Riccardo Scarafile on 2 October 2009 (2 pages)
28 October 2009Director's details changed for William Mcdonagh on 2 October 2009 (2 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for William Mcdonagh on 2 October 2009 (2 pages)
28 October 2009Secretary's details changed for Catherine Mcdonagh on 2 October 2009 (1 page)
28 October 2009Director's details changed for Riccardo Scarafile on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Riccardo Scarafile on 2 October 2009 (2 pages)
28 October 2009Secretary's details changed for Catherine Mcdonagh on 2 October 2009 (1 page)
21 October 2009Registered office address changed from 139 Kylepark Drive Uddingston G71 7DB on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 139 Kylepark Drive Uddingston G71 7DB on 21 October 2009 (1 page)
14 November 2008Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 November 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
14 November 2008Director appointed riccardo scarafile (2 pages)
14 November 2008Director appointed william mcdonagh (2 pages)
14 November 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
14 November 2008Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 November 2008Secretary appointed catherine mcdonagh (2 pages)
14 November 2008Secretary appointed catherine mcdonagh (2 pages)
14 November 2008Director appointed william mcdonagh (2 pages)
14 November 2008Director appointed riccardo scarafile (2 pages)
15 October 2008Appointment terminated director stephen george mabbott (1 page)
15 October 2008Appointment terminated secretary brian reid LTD. (1 page)
15 October 2008Appointment terminated secretary brian reid LTD. (1 page)
15 October 2008Appointment terminated director stephen george mabbott (1 page)
14 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
8 October 2008Incorporation (18 pages)
8 October 2008Incorporation (18 pages)