Advanced company searchLink opens in new window

LINTON & MAC LIMITED

Company number SC505489

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 Oct 2024 CH01 Director's details changed for Mrs Joanna Minett on 27 October 2024
27 Oct 2024 PSC04 Change of details for Mrs Joanna Minett as a person with significant control on 27 October 2024
27 May 2024 AA Total exemption full accounts made up to 31 August 2023
21 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
17 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
17 May 2023 CH01 Director's details changed for Miss Joanna Minett on 12 May 2023
17 May 2023 PSC04 Change of details for Miss Jennifer Mary Linton as a person with significant control on 7 May 2022
17 May 2023 CH01 Director's details changed for Miss Jennifer Mary Linton on 7 May 2022
28 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
05 Dec 2022 TM01 Termination of appointment of Shaun Nigel Eardley as a director on 30 June 2022
05 Dec 2022 PSC07 Cessation of Shaun Nigel Eardley as a person with significant control on 30 June 2022
26 Jul 2022 SH19 Statement of capital on 26 July 2022
  • GBP 100
21 Jul 2022 SH08 Change of share class name or designation
21 Jul 2022 SH10 Particulars of variation of rights attached to shares
21 Jul 2022 MA Memorandum and Articles of Association
21 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Jul 2022 SH20 Statement by Directors
20 Jul 2022 CAP-SS Solvency Statement dated 24/06/22
20 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2022 SH06 Cancellation of shares. Statement of capital on 11 April 2022
  • GBP 1.00
20 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
12 Apr 2022 AD01 Registered office address changed from Provender House 37 Waterloo Quay Aberdeen AB11 5BS Scotland to 18 Netherkirkgate Aberdeen Grampian AB10 1AU on 12 April 2022
17 Feb 2022 AA Total exemption full accounts made up to 31 August 2021