LINELL ENERGY SERVICES STEEL COMPANY LTD

C/O QUANTUMA ADVISORY LIMITED C/O QUANTUMA ADVISORY LIMITED, Glasgow, G2 2LB
StatusLIQUIDATION
Company No.SC558610
CategoryPrivate Limited Company
Incorporated24 Feb 2017
Age7 years, 2 months, 26 days
JurisdictionScotland

SUMMARY

LINELL ENERGY SERVICES STEEL COMPANY LTD is an liquidation private limited company with number SC558610. It was incorporated 7 years, 2 months, 26 days ago, on 24 February 2017. The company address is C/O QUANTUMA ADVISORY LIMITED C/O QUANTUMA ADVISORY LIMITED, Glasgow, G2 2LB.



Company Fillings

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-31

Old address: . Russell Street Johnstone Renfrewshire PA5 8BZ Scotland

New address: Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB

Documents

View document PDF

Resolution

Date: 27 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jul 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

New address: . Russell Street Johnstone Renfrewshire PA5 8BZ

Change date: 2021-07-14

Old address: C/O Lindsays 100 Queen Street Glasgow G1 3DN Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-16

Officer name: Mr Derek Fraser Whyte

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-16

Officer name: Mr Michael George Elliot

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-16

Officer name: Mr Andrew Reid

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5586100001

Charge creation date: 2019-12-02

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Linell International Forged Alloys Ltd

Change date: 2019-08-15

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Craig

Change date: 2019-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Craig

Notification date: 2019-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jgs Supplies Ltd.

Cessation date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-25

Old address: C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA Scotland

New address: C/O Lindsays 100 Queen Street Glasgow G1 3DN

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Apr 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Incorporation company

Date: 24 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJFOOTBALL LIMITED

10 STANLEY ROAD,LONDON,E18 2NS

Number:11896882
Status:ACTIVE
Category:Private Limited Company

ALLARDS LIMITED

62 HAWTHORN BANK,SPALDING,PE11 1JH

Number:07016966
Status:ACTIVE
Category:Private Limited Company
Number:11072418
Status:ACTIVE
Category:Private Limited Company

S & I BAR SERVICES LTD

123 FURTHERWICK ROAD,CANVEY ISLAND,SS8 7AT

Number:11716433
Status:ACTIVE
Category:Private Limited Company

SANGCOM LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11616046
Status:ACTIVE
Category:Private Limited Company

SEMTRONICS LIMITED

50 SELBY GROVE,MILTON KEYNES,MK5 6AG

Number:09528844
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source