Company NameLinron Investments Limited
Company StatusDissolved
Company NumberSC410509
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 6 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Linda Anne Thomas
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySouth African
StatusClosed
Appointed02 November 2011(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressFife Lodge Hotel Sandyhill Road
Banff
AB45 1BE
Scotland
Director NameRonald Ian Thomas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFife Lodge Hotel Sandyhill Road
Banff
AB45 1BE
Scotland

Location

Registered AddressEdenbank House
22 Crossgate
Cupar
Fife
KY15 5HW
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Linda Anne Thomas
50.00%
Ordinary
50 at £1Ronald Ian Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,497
Cash£22,587
Current Liabilities£373,556

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

31 January 2012Delivered on: 1 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The bungalow sandyhill road banff aberdeenshire.
Outstanding
31 January 2012Delivered on: 1 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The fife lodge hotel sandyhill road banff aberdeenshire.
Outstanding
18 January 2012Delivered on: 21 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022Voluntary strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
28 February 2022Application to strike the company off the register (3 pages)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
29 June 2021Previous accounting period extended from 31 January 2021 to 31 May 2021 (1 page)
16 March 2021Satisfaction of charge 1 in full (1 page)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
5 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 October 2015Termination of appointment of Ronald Ian Thomas as a director on 28 September 2015 (1 page)
2 October 2015Termination of appointment of Ronald Ian Thomas as a director on 28 September 2015 (1 page)
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 December 2012Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
7 December 2012Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
21 November 2012Director's details changed for Ronald Ian Thomas on 1 February 2012 (2 pages)
21 November 2012Director's details changed for Linda Anne Thomas on 1 February 2012 (2 pages)
21 November 2012Director's details changed for Ronald Ian Thomas on 1 February 2012 (2 pages)
21 November 2012Director's details changed for Ronald Ian Thomas on 1 February 2012 (2 pages)
21 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
21 November 2012Director's details changed for Linda Anne Thomas on 1 February 2012 (2 pages)
21 November 2012Director's details changed for Linda Anne Thomas on 1 February 2012 (2 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2011Incorporation (35 pages)
2 November 2011Incorporation (35 pages)