- Company Overview for LINEAR PROJECTS LIMITED (SC142670)
- Filing history for LINEAR PROJECTS LIMITED (SC142670)
- People for LINEAR PROJECTS LIMITED (SC142670)
- Charges for LINEAR PROJECTS LIMITED (SC142670)
- More for LINEAR PROJECTS LIMITED (SC142670)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 16 February 2025 with no updates | |
21 Jun 2024 | AA | Full accounts made up to 30 September 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
31 Oct 2023 | CH01 | Director's details changed for Ms Kate Robinson on 31 October 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mr Scott Paterson on 31 October 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Gareth David Holmes on 31 October 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mr Dale Stuart Zahra on 31 October 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mr Thomas Steele on 31 October 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mr Stephen Holmes on 31 October 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Gareth David Holmes on 31 October 2023 | |
29 Jun 2023 | AA | Full accounts made up to 30 September 2022 | |
01 Jun 2023 | TM01 | Termination of appointment of John Mcternan as a director on 26 May 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
11 Jan 2023 | TM01 | Termination of appointment of Veronica Mcqueer as a director on 31 December 2022 | |
29 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
09 Mar 2022 | AD01 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Maxim 7 Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ on 9 March 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
17 Feb 2022 | CH01 | Director's details changed for Gareth David Homes on 17 February 2022 | |
19 May 2021 | AA | Full accounts made up to 30 September 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
19 Apr 2021 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 19 April 2021 | |
30 Sep 2020 | AA | Full accounts made up to 30 September 2019 | |
16 Apr 2020 | MA | Memorandum and Articles of Association | |
16 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2020 | CC04 | Statement of company's objects |