Advanced company searchLink opens in new window

LINPEN SUB LIMITED

Company number SC481723

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 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2017 DS01 Application to strike the company off the register
19 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
19 Jul 2017 PSC02 Notification of Lincam Pentland Limited as a person with significant control on 6 April 2016
19 Jul 2017 PSC07 Cessation of David John Cameron as a person with significant control on 6 April 2017
19 Jul 2017 PSC07 Cessation of Bruce Reid Linton as a person with significant control on 6 April 2017
13 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Jan 2017 AD01 Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017
18 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
01 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
23 Mar 2015 AD01 Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH Scotland to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015
21 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ C/N approved 18/08/2014
19 Aug 2014 AD01 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Myrtlefield House Grampian Road Aviemore PH22 1RH on 19 August 2014
19 Aug 2014 CERTNM Company name changed hms (1005) LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
19 Aug 2014 AP01 Appointment of Mr David John Cameron as a director on 18 August 2014
19 Aug 2014 AP01 Appointment of Mr Bruce Reid Linton as a director on 18 August 2014
19 Aug 2014 TM01 Termination of appointment of Hms Directors Limited as a director on 18 August 2014
19 Aug 2014 TM02 Termination of appointment of Hms Secretaries Limited as a secretary on 18 August 2014
19 Aug 2014 TM01 Termination of appointment of Donald John Munro as a director on 18 August 2014
08 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted