Company NameL R & R Ltd
DirectorsKathleen Anne Neave and Michael John Neave
Company StatusActive
Company NumberSC448940
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)
Previous NameThe Linton Restaurant With Rooms Ltd

Business Activity

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

Directors

Director NameMrs Kathleen Anne Neave
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(8 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2 30/2 Eskbank Office Complex
Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland
Director NameMr Michael John Neave
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(8 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 2 30/2 Eskbank Office Complex
Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland
Director NameMr David Neave
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
Director NameMs Mara Garcia Perez
Date of BirthSeptember 1993 (Born 30 years ago)
NationalitySpanish
StatusResigned
Appointed07 June 2017(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5/2 Ramsay Garden
Edinburgh
EH1 2NA
Scotland

Location

Registered AddressOffice 2 30/2 Eskbank Office Complex
Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
21 April 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
4 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
2 May 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
23 April 2022Termination of appointment of David Neave as a director on 21 April 2022 (1 page)
22 April 2022Notification of Michael John Neave as a person with significant control on 21 April 2022 (2 pages)
22 April 2022Termination of appointment of Mara Garcia Perez as a director on 21 April 2022 (1 page)
22 April 2022Notification of Kathleen Anne Neave as a person with significant control on 21 April 2022 (2 pages)
22 April 2022Cessation of David Neave as a person with significant control on 21 April 2022 (1 page)
22 April 2022Appointment of Mr Michael John Neave as a director on 21 April 2022 (2 pages)
22 April 2022Appointment of Mrs Kathleen Anne Neave as a director on 21 April 2022 (2 pages)
27 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
30 March 2021Compulsory strike-off action has been discontinued (1 page)
29 March 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
29 March 2021Confirmation statement made on 26 July 2020 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 31 July 2019 (5 pages)
29 March 2021Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE to Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX on 29 March 2021 (1 page)
28 October 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 June 2017Appointment of Ms Mara Garcia Perez as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Ms Mara Garcia Perez as a director on 7 June 2017 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
31 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-19
(1 page)
31 May 2016Company name changed the linton restaurant with rooms LTD\certificate issued on 31/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
31 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-19
(1 page)
31 May 2016Company name changed the linton restaurant with rooms LTD\certificate issued on 31/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 January 2016Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
31 January 2016Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)