Company NameLinear UK Group Limited
Company StatusActive
Company NumberSC607571
CategoryPrivate Limited Company
Incorporation Date7 September 2018(5 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Holmes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
Director NameMr Gareth David Holmes
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
Director NameMr Scott Paterson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressMaxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland

Location

Registered AddressMaxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

19 May 2020Delivered on: 26 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2020Confirmation statement made on 6 September 2020 with updates (8 pages)
30 October 2020Registered office address changed from Campbell Dallas Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF United Kingdom to Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF on 30 October 2020 (1 page)
26 May 2020Registration of charge SC6075710001, created on 19 May 2020 (5 pages)
16 April 2020Change of share class name or designation (2 pages)
16 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 April 2020Memorandum and Articles of Association (20 pages)
14 April 2020Change of details for Mr Stephen Holmes as a person with significant control on 14 February 2020 (2 pages)
10 April 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 24
(5 pages)
10 April 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 34
(10 pages)
10 April 2020Change of details for Mr Stephen Holmes as a person with significant control on 14 February 2020 (2 pages)
29 February 2020Appointment of Mr Gareth David Holmes as a director on 14 February 2020 (2 pages)
14 January 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
23 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
12 September 2018Director's details changed for Mr Stephen Adejoro Holmes on 12 September 2018 (2 pages)
12 September 2018Change of details for Mr Stephen Holmes as a person with significant control on 12 September 2018 (2 pages)
7 September 2018Incorporation
Statement of capital on 2018-09-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)