Advanced company searchLink opens in new window

LINEAR UK GROUP LIMITED

Company number SC607571

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)
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
  • GBP 33.32
11 Jan 2024 SH06 Cancellation of shares. Statement of capital on 14 December 2023
  • GBP 33.32
28 Dec 2023 MA Memorandum and Articles of Association
28 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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