LINELL INTERNATIONAL FORGED ALLOYS LTD
Status | ACTIVE |
Company No. | SC433833 |
Category | Private Limited Company |
Incorporated | 02 Oct 2012 |
Age | 11 years, 8 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
LINELL INTERNATIONAL FORGED ALLOYS LTD is an active private limited company with number SC433833. It was incorporated 11 years, 8 months, 2 days ago, on 02 October 2012. The company address is C/O Linell Group Limited C/O Linell Group Limited, Johnstone, PA5 8BZ, Renfrewshire.
Company Fillings
Change person director company with change date
Date: 06 May 2024
Action Date: 29 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-29
Officer name: Mr Michael George Elliott
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Second filing of confirmation statement with made up date
Date: 18 Apr 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-09-26
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 19 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-16
Officer name: Mr Derek Fraser Whyte
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Change person director company with change date
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-06
Officer name: Mr Andrew Reid
Documents
Change person director company with change date
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-06
Officer name: Mr Michael George Elliott
Documents
Change person director company with change date
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Reid
Change date: 2021-09-06
Documents
Change person director company with change date
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael George Elliott
Change date: 2021-09-06
Documents
Change person director company with change date
Date: 06 Sep 2021
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Reid
Change date: 2020-11-16
Documents
Change to a person with significant control
Date: 06 Sep 2021
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Reid
Change date: 2020-11-16
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous extended
Date: 13 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Cessation of a person with significant control
Date: 16 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-03
Psc name: Derek Fraser Whyte
Documents
Cessation of a person with significant control
Date: 16 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael George Elliott
Cessation date: 2017-10-03
Documents
Notification of a person with significant control
Date: 13 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Linell Group Limited
Notification date: 2017-10-03
Documents
Change person director company with change date
Date: 28 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-15
Officer name: Mr Michael George Elliot
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current extended
Date: 23 Jan 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Certificate change of name company
Date: 16 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed international forged alloys LTD\certificate issued on 16/04/13
Documents
Resolution
Date: 16 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Reid
Documents
Some Companies
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 11502879 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEEDHAM & HALL ACCOUNTANTS,BARTON-LE-CLAY,MK45 4JU
Number: | 09022140 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GAYWOOD CLOSE,LONDON,SW2 3QN
Number: | 11897881 |
Status: | ACTIVE |
Category: | Private Limited Company |
N & D STOKES CONTRACTORS LIMITED
376 LONDON ROAD,BENFLEET,SS7 2DA
Number: | 05565129 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR METROPOLITAN HOUSE,INVERNESS,IV1 1HT
Number: | SC602242 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WINGATE CRESCENT,CROYDON,CR0 3AL
Number: | 11617145 |
Status: | ACTIVE |
Category: | Private Limited Company |