LINOTOL PRODUCTS LIMITED
Status | ACTIVE |
Company No. | SC114953 |
Category | Private Limited Company |
Incorporated | 02 Dec 1988 |
Age | 35 years, 6 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
LINOTOL PRODUCTS LIMITED is an active private limited company with number SC114953. It was incorporated 35 years, 6 months, 2 days ago, on 02 December 1988. The company address is 8 Cambuslang Way 8 Cambuslang Way, Cambuslang, G32 8ND, Glasgow, Scotland.
Company Fillings
Accounts with accounts type small
Date: 14 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Termination secretary company with name termination date
Date: 01 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Stewart
Termination date: 2024-04-30
Documents
Termination director company with name termination date
Date: 01 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Stewart
Termination date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type small
Date: 16 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Termination director company with name termination date
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-02
Officer name: James Jackson Wilson Preston
Documents
Appoint person director company with name date
Date: 02 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-01
Officer name: Mr John Oswald Brown
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type small
Date: 03 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type small
Date: 29 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type small
Date: 06 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type small
Date: 24 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Change person director company with change date
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Jackson Wilson Preston
Change date: 2018-07-26
Documents
Accounts with accounts type small
Date: 08 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type small
Date: 16 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
New address: 8 Cambuslang Way Gateway Glasgow Cambuslang Glasgow G32 8nd
Old address: 15 Bouverie Street Rutherglen Glasgow G73 2RY
Change date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type full
Date: 09 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type full
Date: 11 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type full
Date: 02 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Mortgage satisfy charge full
Date: 01 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type full
Date: 02 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Appoint person director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Jackson Wilson Preston
Documents
Accounts with accounts type full
Date: 08 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Rattray
Documents
Appoint person director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Stewart
Documents
Legacy
Date: 09 Feb 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Accounts with accounts type full
Date: 25 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Accounts with accounts type full
Date: 11 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Accounts with accounts type full
Date: 17 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Accounts with accounts type full
Date: 20 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 15 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/05; full list of members
Documents
Accounts with accounts type full
Date: 13 May 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Accounts with accounts type full
Date: 16 Aug 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Legacy
Date: 09 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Apr 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/02; full list of members
Documents
Accounts with accounts type full
Date: 10 Jun 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/01; full list of members
Documents
Accounts with accounts type full
Date: 17 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 06 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 26 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 04 Mar 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/98; full list of members
Documents
Accounts with accounts type small
Date: 25 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 08 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/97; no change of members
Documents
Accounts with accounts type small
Date: 14 Oct 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 26 Jan 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/96; no change of members
Documents
Legacy
Date: 03 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 24 Sep 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 26 Jun 1996
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 07 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/95; full list of members
Documents
Legacy
Date: 12 Jul 1995
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type small
Date: 31 May 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 31 May 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 06 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Apr 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/11
Documents
Legacy
Date: 23 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 23/03/95 from: unit 2 new park street hamilton ML3 0BN
Documents
Legacy
Date: 05 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/94; full list of members
Documents
Accounts with accounts type small
Date: 06 May 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type small
Date: 01 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 24 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/93; change of members
Documents
Legacy
Date: 19 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 19/11/93 from: po box 1 63 black street airdrie ML6 6LY
Documents
Legacy
Date: 18 Jun 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 1993
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 23 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/92; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 29 Jun 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/06 to 31/03
Documents
Legacy
Date: 19 May 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/06
Documents
Some Companies
THE OLD SMITHY,HENLY ON THAMES,RG9 2AR
Number: | 07043141 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WESTERN ROAD,WEST HAGLEY,DY9 0LA
Number: | 01273721 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 TUNSTALL ROAD,NEWTON AYCLIFFE,DL5 7AH
Number: | 10092171 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWAY ENGINEERING PRODUCTS LIMITED
9 BANBERY DRIVE,WOLVERHAMPTON,WV5 0AH
Number: | 03211032 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 11498182 |
Status: | ACTIVE |
Category: | Private Limited Company |
WIGAN INVESTMENT CENTRE WIGAN INVESTMENT CENTRE CT3 BUILDING 2ND FLOOR,WIGAN,WN3 5BA
Number: | 02936842 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |