- Company Overview for LINEAR UK GROUP LIMITED (SC607571)
- Filing history for LINEAR UK GROUP LIMITED (SC607571)
- People for LINEAR UK GROUP LIMITED (SC607571)
- Charges for LINEAR UK GROUP LIMITED (SC607571)
- More for LINEAR UK GROUP LIMITED (SC607571)
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) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
21 Jun 2024 | AA | Group of companies' accounts made up to 30 September 2023 | |
17 Jan 2024 | SH03 | Purchase of own shares. | |
16 Jan 2024 | SH06 |
Cancellation of shares. Statement of capital on 14 December 2023
|
|
11 Jan 2024 | SH06 |
Cancellation of shares. Statement of capital on 14 December 2023
|
|
28 Dec 2023 | MA | Memorandum and Articles of Association | |
28 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
29 Jun 2023 | AA | Group of companies' accounts made up to 30 September 2022 | |
02 Jun 2023 | CH01 | Director's details changed for Mr Stephen Holmes on 31 May 2023 | |
01 Jun 2023 | PSC04 | Change of details for Mr Stephen Holmes as a person with significant control on 18 May 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Mr Scott Paterson on 17 February 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
29 Jun 2022 | AA | Group of companies' accounts made up to 30 September 2021 | |
09 Mar 2022 | AD01 | Registered office address changed from Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Maxim 7 Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ on 9 March 2022 | |
30 Nov 2021 | AP01 | Appointment of Mr Scott Paterson as a director on 30 November 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
19 May 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 6 September 2020 with updates | |
30 Oct 2020 | AD01 | Registered office address changed from Campbell Dallas Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF United Kingdom to Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF on 30 October 2020 | |
26 May 2020 | MR01 | Registration of charge SC6075710001, created on 19 May 2020 | |
16 Apr 2020 | MA | Memorandum and Articles of Association | |
16 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2020 | SH08 | Change of share class name or designation | |
14 Apr 2020 | PSC04 | Change of details for Mr Stephen Holmes as a person with significant control on 14 February 2020 |