Company NameLinzinean Ltd
Company StatusDissolved
Company NumberSC372272
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland
Director NameMr Ian Grant Watson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleGlazier
Country of ResidenceScotland
Correspondence Address13 Maule Street
Arbroath
Angus
DD11 1JJ
Scotland
Director NameLindsey Jane Watson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lindsay Street
Arbroath
Angus
DD11 1RP
Scotland

Location

Registered Address11 Lindsay Street
Arbroath
Angus
DD11 1RP
Scotland
ConstituencyAngus
WardArbroath East and Lunan

Shareholders

1 at £1Linsey Watson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2015Compulsory strike-off action has been suspended (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
28 November 2014Compulsory strike-off action has been suspended (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
22 March 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for voluntary strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
28 September 2012First Gazette notice for compulsory strike-off (1 page)
8 March 2012Compulsory strike-off action has been suspended (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012Termination of appointment of Lindsey Watson as a director (1 page)
15 June 2011Registered office address changed from 11 Panbride Road Carnoustie DD7 6HS United Kingdom on 15 June 2011 (1 page)
15 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1
(3 pages)
15 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1
(3 pages)
14 July 2010Termination of appointment of Ian Watson as a director (1 page)
14 July 2010Appointment of Lindsey Jane Watson as a director (2 pages)
15 February 2010Appointment of Ian Grant Watson as a director (3 pages)
15 February 2010Termination of appointment of Raymond Hogg as a director (2 pages)
3 February 2010Incorporation (22 pages)