Advanced company searchLink opens in new window

LINEAR PROJECTS MANCHESTER LIMITED

Company number SC338529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Feb 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
29 Aug 2014 AA Accounts for a dormant company made up to 30 April 2014
27 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
05 Aug 2013 AA Accounts for a dormant company made up to 30 April 2013
27 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
27 Feb 2013 AD01 Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 27 February 2013
29 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
19 Oct 2012 TM01 Termination of appointment of Barry Oakwood as a director
22 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
22 Mar 2012 AD01 Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 22 March 2012
06 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
28 Feb 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Barry Oakwood on 27 February 2011
28 Feb 2011 CH01 Director's details changed for Dale Zahra on 27 February 2011
04 Oct 2010 AA Accounts for a dormant company made up to 30 April 2010
27 May 2010 AD01 Registered office address changed from 11 Woodside Crescent Charing Cross Glasgow G3 7UL on 27 May 2010
23 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
30 Dec 2009 AA Accounts for a dormant company made up to 30 April 2009
22 Sep 2009 363a Return made up to 27/02/09; full list of members
07 Aug 2009 287 Registered office changed on 07/08/2009 from 11 woodside terrace glasgow G3 7UL scotland
28 May 2008 288a Director appointed barry oakwood
28 May 2008 288a Director appointed dale zahra
28 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2008 288a Director and secretary appointed david langford
08 Apr 2008 88(2) Ad 19/03/08\gbp si 110@0.1=11\gbp ic 89/100\