Company NameLinnfox Ltd
DirectorLisa Karen Tennant
Company StatusActive
Company NumberSC657271
CategoryPrivate Limited Company
Incorporation Date12 March 2020(4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Lisa Karen Tennant
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Home & Co 41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Secretary NameMr David Francis Bain
StatusCurrent
Appointed18 May 2023(3 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence AddressThe Byre Snodland Road
Birling
ME19 5JF
Director NameMr David Francis Bain
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2022(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre Snodland Road
Birling
ME19 5JF

Location

Registered AddressDouglas Home & Co
41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

23 November 2022Delivered on: 30 November 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming rowantree cottage, arrochar, G83 7AA being the subjects registered in the land register of scotland under title number DMB13139.
Outstanding

Filing History

24 May 2023Termination of appointment of David Francis Bain as a director on 18 May 2023 (1 page)
24 May 2023Appointment of Mr David Francis Bain as a secretary on 18 May 2023 (2 pages)
16 January 2023Appointment of Mr David Francis Bain as a director on 24 November 2022 (2 pages)
16 January 2023Statement of capital following an allotment of shares on 17 October 2022
  • GBP 100
(3 pages)
16 January 2023Statement of capital following an allotment of shares on 24 November 2022
  • GBP 100,100
(3 pages)
13 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class created 24/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 December 2022Memorandum and Articles of Association (16 pages)
30 November 2022Registration of charge SC6572710001, created on 23 November 2022 (5 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 September 2022Confirmation statement made on 14 September 2022 with updates (3 pages)
13 May 2022Registered office address changed from 36 C/O Waddell & Mackintosh 36 West Portland Street Troon South Ayrshire KA10 6AB Scotland to Douglas Home & Co 41 Charlotte Square Edinburgh EH2 4HQ on 13 May 2022 (1 page)
25 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
6 February 2021Registered office address changed from 133 Bentinck Drive Troon Ayrshire KA10 6JB Scotland to 36 C/O Waddell & Mackintosh 36 West Portland Street Troon South Ayrshire KA10 6AB on 6 February 2021 (1 page)
12 March 2020Incorporation
Statement of capital on 2020-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)