Company NameLinnet Marketing Ltd
Company StatusDissolved
Company NumberSC372387
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)
Previous NamesGARY McKerrow (CK) Limited and Henderson Loggie (4) Ltd

Business Activity

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

Directors

Director NameMr Daniel Houston
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Fyfe Crescent
Bothwell
G71 8DG
Scotland
Director NameMr Alan Johnston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Street
Duntocher
G81 6DE
Scotland
Director NameMr Kieran Kelly
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Glassford Terrace
Motherwell
ML1 2AU
Scotland
Director NameMrs Karen Campbell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Glen Sannox Drive
Craigmarloch Cumbernauld
Glasgow
G68 0DP
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Kieran Kelly
97.09%
Ordinary
1 at £1Alan Johnston
0.97%
Special A-z
1 at £1Daniel Houston
0.97%
Special A-z
1 at £1Kieran Kelly
0.97%
Special A-z

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014Application to strike the company off the register (3 pages)
28 February 2014Application to strike the company off the register (3 pages)
12 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 12 January 2014 (1 page)
12 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 12 January 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 103
(5 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 103
(5 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 103
(5 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 103
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 103
(3 pages)
24 April 2012Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (17 pages)
24 April 2012Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (17 pages)
24 April 2012Second filing of AR01 previously delivered to Companies House made up to 4 February 2012 (17 pages)
21 March 2012Appointment of Mr Kieran Kelly as a director (2 pages)
21 March 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
21 March 2012Appointment of Mr Alan Johnston as a director (2 pages)
21 March 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
21 March 2012Termination of appointment of Karen Campbell as a director (1 page)
21 March 2012Appointment of Mr Kieran Kelly as a director (2 pages)
21 March 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
21 March 2012Termination of appointment of Karen Campbell as a director (1 page)
21 March 2012Appointment of Mr Daniel Houston as a director (2 pages)
21 March 2012Appointment of Mr Alan Johnston as a director (2 pages)
21 March 2012Appointment of Mr Daniel Houston as a director (2 pages)
29 February 2012Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 February 2012Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
(1 page)
15 February 2012Company name changed henderson loggie (4) LTD\certificate issued on 15/02/12
  • CONNOT ‐
(3 pages)
15 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
(1 page)
15 February 2012Company name changed henderson loggie (4) LTD\certificate issued on 15/02/12
  • CONNOT ‐
(3 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/04/2012
(4 pages)
9 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 9 February 2012 (1 page)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/04/2012
(4 pages)
9 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 9 February 2012 (1 page)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/04/2012
(4 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
20 January 2011Company name changed gary mckerrow (ck) LIMITED\certificate issued on 20/01/11
  • CONNOT ‐
(3 pages)
20 January 2011Company name changed gary mckerrow (ck) LIMITED\certificate issued on 20/01/11
  • CONNOT ‐
(3 pages)
20 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-17
(1 page)
20 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-17
(1 page)
17 January 2011Appointment of Mrs Karen Campbell as a director (2 pages)
17 January 2011Appointment of Mrs Karen Campbell as a director (2 pages)
5 February 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 February 2010 (1 page)
4 February 2010Termination of appointment of James Mcmeekin as a director (1 page)
4 February 2010Termination of appointment of James Mcmeekin as a director (1 page)
4 February 2010Termination of appointment of Cosec Limited as a director (1 page)
4 February 2010Termination of appointment of Cosec Limited as a director (1 page)
4 February 2010Incorporation (29 pages)
4 February 2010Incorporation (29 pages)
4 February 2010Termination of appointment of Cosec Limited as a secretary (1 page)
4 February 2010Termination of appointment of Cosec Limited as a secretary (1 page)