Company NameLinear Design And Construct Limited
Company StatusActive
Company NumberSC607605
CategoryPrivate Limited Company
Incorporation Date10 September 2018(5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen Holmes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 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 51 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 Ryan Broadley
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
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
Appointed01 January 2021(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
Director NameMr John Gilchrist
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(3 years after company formation)
Appointment Duration2 years, 6 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressMaxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
Director NameMr Andrew Reid
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(3 years after company formation)
Appointment Duration2 years, 6 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressMaxim 7 Maxim Office Park
Parklands Avenue
Eurocentral
ML1 4WQ
Scotland
Director NameMr Ryan Broadley
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 14 February 2020)
RoleCompany 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, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return14 December 2023 (4 months ago)
Next Return Due28 December 2024 (8 months, 2 weeks from now)

Charges

6 January 2023Delivered on: 10 January 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

4 February 2021Appointment of Mr Scott Paterson as a director on 1 January 2021 (2 pages)
30 October 2020Confirmation statement made on 9 September 2020 with updates (4 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)
30 September 2020Accounts for a small company made up to 30 September 2019 (11 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 Memorandum and/or Articles of Association
(1 page)
16 April 2020Memorandum and Articles of Association (23 pages)
2 March 2020Notification of Linear Uk Group Limited as a person with significant control on 14 February 2020 (2 pages)
29 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 1.6
(4 pages)
29 February 2020Cessation of Stephen Holmes as a person with significant control on 14 February 2020 (1 page)
29 February 2020Appointment of Mr. Gareth David Holmes as a director on 14 February 2020 (2 pages)
29 February 2020Appointment of Mr. Ryan Broadley as a director on 14 February 2020 (2 pages)
23 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
10 September 2018Incorporation
Statement of capital on 2018-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)