Advanced company searchLink opens in new window

LINNET MARKETING LTD

Company number SC372387

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)
04 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2014 DS01 Application to strike the company off the register
12 Jan 2014 AD01 Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 12 January 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-02-11
  • GBP 103
05 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
17 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2012 SH01 Statement of capital following an allotment of shares on 15 May 2012
  • GBP 103
24 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 February 2012
21 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
21 Mar 2012 TM01 Termination of appointment of Karen Campbell as a director
21 Mar 2012 AP01 Appointment of Mr Kieran Kelly as a director
21 Mar 2012 AP01 Appointment of Mr Alan Johnston as a director
21 Mar 2012 AP01 Appointment of Mr Daniel Houston as a director
29 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Feb 2012 AA01 Previous accounting period shortened from 28 February 2012 to 31 March 2011
15 Feb 2012 CERTNM Company name changed henderson loggie (4) LTD\certificate issued on 15/02/12
  • CONNOT ‐
15 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
09 Feb 2012 AD01 Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 9 February 2012
09 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/04/2012
06 Apr 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
20 Jan 2011 CERTNM Company name changed gary mckerrow (ck) LIMITED\certificate issued on 20/01/11
  • CONNOT ‐
20 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-17