Company NameLinell Energy Services Steel Company Ltd
Company StatusLiquidation
Company NumberSC558610
CategoryPrivate Limited Company
Incorporation Date24 February 2017(7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMrs Janet Elizabeth Craig
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address. Russell Street
Johnstone
Renfrewshire
PA5 8BZ
Scotland
Director NameMr Michael Craig
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(same day as company formation)
RoleManaging Director
Country of ResidenceSingapore
Correspondence Address. Russell Street
Johnstone
Renfrewshire
PA5 8BZ
Scotland
Director NameMr Michael George Elliot
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address. Russell Street
Johnstone
Renfrewshire
PA5 8BZ
Scotland
Director NameMr Andrew Reid
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address. Russell Street
Johnstone
Renfrewshire
PA5 8BZ
Scotland
Director NameMr Derek Fraser Whyte
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address. Russell Street
Johnstone
Renfrewshire
PA5 8BZ
Scotland

Location

Registered AddressC/O Quantuma Advisory Limited
Third Floor, Turnberry House
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 February 2023 (1 year, 1 month ago)
Next Return Due8 March 2024 (overdue)

Charges

2 December 2019Delivered on: 3 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 March 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
3 December 2019Registration of charge SC5586100001, created on 2 December 2019 (8 pages)
11 September 2019Change of details for Mr Michael Craig as a person with significant control on 15 August 2019 (2 pages)
11 September 2019Change of details for Linell International Forged Alloys Ltd as a person with significant control on 15 August 2019 (2 pages)
26 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
5 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 January 2019Notification of Michael Craig as a person with significant control on 3 January 2019 (2 pages)
9 January 2019Cessation of Jgs Supplies Ltd. as a person with significant control on 3 January 2019 (1 page)
5 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
25 September 2017Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA Scotland to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page)
25 September 2017Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA Scotland to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page)
24 April 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
24 April 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
24 February 2017Incorporation
Statement of capital on 2017-02-24
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
24 February 2017Incorporation
Statement of capital on 2017-02-24
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)