LINEAR UK GROUP LIMITED

Maxim 7 Maxim Office Park Maxim 7 Maxim Office Park, Eurocentral, ML1 4WQ, Scotland
StatusACTIVE
Company No.SC607571
CategoryPrivate Limited Company
Incorporated07 Sep 2018
Age5 years, 8 months, 19 days
JurisdictionScotland

SUMMARY

LINEAR UK GROUP LIMITED is an active private limited company with number SC607571. It was incorporated 5 years, 8 months, 19 days ago, on 07 September 2018. The company address is Maxim 7 Maxim Office Park Maxim 7 Maxim Office Park, Eurocentral, ML1 4WQ, Scotland.



Company Fillings

Capital return purchase own shares

Date: 17 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 16 Jan 2024

Action Date: 14 Dec 2023

Category: Capital

Type: SH06

Capital : 33.32 GBP

Date: 2023-12-14

Documents

View document PDF

Capital cancellation shares

Date: 11 Jan 2024

Action Date: 14 Dec 2023

Category: Capital

Type: SH06

Capital : 33.32 GBP

Date: 2023-12-14

Documents

View document PDF

Memorandum articles

Date: 28 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Mr Stephen Holmes

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 18 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Holmes

Change date: 2023-05-18

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2023

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-17

Officer name: Mr Scott Paterson

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Old address: Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland

New address: Maxim 7 Maxim Office Park Parklands Avenue Eurocentral ML1 4WQ

Change date: 2022-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Paterson

Appointment date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type group

Date: 19 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-30

Old address: Campbell Dallas Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF United Kingdom

New address: Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2020

Action Date: 19 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC6075710001

Charge creation date: 2020-05-19

Documents

View document PDF

Memorandum articles

Date: 16 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-14

Psc name: Mr Stephen Holmes

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Holmes

Change date: 2020-02-14

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2020

Action Date: 14 Feb 2020

Category: Capital

Type: SH01

Capital : 34 GBP

Date: 2020-02-14

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2020

Action Date: 14 Feb 2020

Category: Capital

Type: SH01

Capital : 24 GBP

Date: 2020-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-14

Officer name: Mr Gareth David Holmes

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-12

Psc name: Mr Stephen Holmes

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Mr Stephen Adejoro Holmes

Documents

View document PDF

Incorporation company

Date: 07 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMON PEOPLE LIMITED

8 LYSIAS ROAD,LONDON,SW12 8BP

Number:03080084
Status:ACTIVE
Category:Private Limited Company

FIRST AVENUE CONSULTANCY LIMITED

ASM HOUSE,HASSOCKS,BN6 8QL

Number:09996862
Status:ACTIVE
Category:Private Limited Company

GBL CONSULTING LIMITED

18 MILLBANK CLOSE,MACCLESFIELD,SK11 9SJ

Number:04612880
Status:ACTIVE
Category:Private Limited Company

LINKDEX LIMITED

90 CHANCERY LANE,LONDON,WC2A 1EU

Number:06569025
Status:LIQUIDATION
Category:Private Limited Company

NK SCOTLAND LTD

27 INGRAM STREET,GLASGOW,G1 1HA

Number:SC551985
Status:ACTIVE
Category:Private Limited Company

THE CEDAR TREE ADVISORY SERVICE LTD

5 CLITHEROW AVENUE,LONDON,W7 2BJ

Number:08869736
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