LINEAR PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewFull accounts made up to 2024-09-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Full accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/10/2331 October 2023 Director's details changed for Mr Scott Paterson on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Gareth David Holmes on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Gareth David Holmes on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Stephen Holmes on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Thomas Steele on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Dale Stuart Zahra on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Ms Kate Robinson on 2023-10-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

01/06/231 June 2023 Termination of appointment of John Mcternan as a director on 2023-05-26

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Veronica Mcqueer as a director on 2022-12-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

17/02/2217 February 2022 Director's details changed for Gareth David Homes on 2022-02-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

19/04/2119 April 2021 REGISTERED OFFICE CHANGED ON 19/04/2021 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/04/2016 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

16/04/2016 April 2020 ARTICLES OF ASSOCIATION

View Document

16/04/2016 April 2020 ADOPT ARTICLES 12/02/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINEAR UK GROUP LIMITED

View Document

29/02/2029 February 2020 DIRECTOR APPOINTED MS KATE ROBINSON

View Document

29/02/2029 February 2020 CESSATION OF STEPHEN HOLMES AS A PSC

View Document

29/02/2029 February 2020 DIRECTOR APPOINTED MR. SCOTT PATERSON

View Document

29/02/2029 February 2020 DIRECTOR APPOINTED MR. JOHN MCTERNAN

View Document

29/02/2029 February 2020 DIRECTOR APPOINTED MS VERONICA MCQUEER

View Document

13/02/2013 February 2020 REDUCE ISSUED CAPITAL 12/02/2020

View Document

13/02/2013 February 2020 13/02/20 STATEMENT OF CAPITAL GBP 24.00

View Document

13/02/2013 February 2020 STATEMENT BY DIRECTORS

View Document

13/02/2013 February 2020 SOLVENCY STATEMENT DATED 12/02/20

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1426700005

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1426700004

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR DALE STUART ZAHRA

View Document

08/09/158 September 2015 DIRECTOR APPOINTED THOMAS STEELE

View Document

08/09/158 September 2015 DIRECTOR APPOINTED GARETH DAVID HOMES

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/04/1529 April 2015 TERMINATE SEC APPOINTMENT

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY DAVID LANGFORD

View Document

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP SCOTLAND

View Document

02/05/132 May 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

22/03/1222 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM CAMPBELL HOUSE 126 DRYMEN ROAD BEARSDEN GLASGOW G61 3RB

View Document

08/02/128 February 2012 NC INC ALREADY ADJUSTED 05/04/2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/06/117 June 2011 05/02/09 STATEMENT OF CAPITAL GBP 21.60

View Document

07/06/117 June 2011 05/02/09 STATEMENT OF CAPITAL GBP 20.40

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / Q STEPHEN HOLMES / 16/02/2011

View Document

21/02/1121 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 NC INC ALREADY ADJUSTED 04/02/2009

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/09/1013 September 2010 PREVSHO FROM 31/01/2010 TO 30/09/2009

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 11 WOODSIDE CRESCENT GLASGOW G3 7UL

View Document

09/03/109 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/10/0930 October 2009 SECRETARY APPOINTED DAVID LANGFORD

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMES

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY SARAH HOLMES

View Document

17/04/0917 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/04/0825 April 2008 GBP IC 110/10 28/03/08 GBP SR 100@1=100

View Document

11/03/0811 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/08/051 August 2005 COMPANY NAME CHANGED J. HOLMES CONTRACTORS LTD. CERTIFICATE ISSUED ON 01/08/05

View Document

24/06/0524 June 2005 PARTIC OF MORT/CHARGE *****

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 PARTIC OF MORT/CHARGE *****

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

18/02/9418 February 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/03/938 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

19/02/9319 February 1993 SECRETARY RESIGNED

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company