LINEAR PROJECTS MANCHESTER LIMITED
Company number SC338529
- Company Overview for LINEAR PROJECTS MANCHESTER LIMITED (SC338529)
- Filing history for LINEAR PROJECTS MANCHESTER LIMITED (SC338529)
- People for LINEAR PROJECTS MANCHESTER LIMITED (SC338529)
- More for LINEAR PROJECTS MANCHESTER LIMITED (SC338529)
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
|
|
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
|
|
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
|
|
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\ |