LINN-TECH SCOTLAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Second filing for the appointment of Mr Mark Stewart as a director

View Document

01/04/251 April 2025 Appointment of Mr Mark Stewart as a director on 2025-04-01

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

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

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

22/12/2322 December 2023 Secretary's details changed for Mr Thomas Francis O'neill on 2023-12-14

View Document

21/12/2321 December 2023 Director's details changed for Mr Andrew George Robertson on 2023-12-14

View Document

20/12/2320 December 2023 Director's details changed for Mr James Burns on 2023-12-14

View Document

20/12/2320 December 2023 Termination of appointment of Kevin Hogg as a director on 2023-09-29

View Document

20/12/2320 December 2023 Director's details changed for Mr Thomas Francis O'neill on 2023-12-14

View Document

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

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

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

View Accounts

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR DENNIS WHITING

View Document

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

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET AIKMAN

View Document

08/03/168 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 SECRETARY APPOINTED MR THOMAS FRANCIS O'NEILL

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET AIKMAN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

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

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM UNIT 15 TARTRAVEN PLACE EAST MAINS INDUSTRIAL ESTATE BROXBURN EH52 5LT

View Document

13/03/1513 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

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

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/03/145 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 SECRETARY APPOINTED MS MARGARET KIRKWOOD AIKMAN

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY SHEENA LINN

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR SHEENA LINN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR JAMES BURNS

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR THOMAS FRANCIS O'NEILL

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR KEVIN HOGG

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR ANDREW GEORGE ROBERTSON

View Document

07/03/137 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/04/1227 April 2012 PREVEXT FROM 31/07/2011 TO 30/09/2011

View Document

06/03/126 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/03/1115 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS SCOTT WHITING / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA EVELYN HUNTER LINN / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

20/04/0920 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

13/03/0513 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/06/041 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/05/983 May 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/12/9429 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

18/10/9418 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9418 October 1994 REGISTERED OFFICE CHANGED ON 18/10/94 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH EH2 4NN

View Document

15/03/9415 March 1994 RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/9315 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/10/935 October 1993 REGISTERED OFFICE CHANGED ON 05/10/93 FROM: 33 QUEEN STREET EDINBURGH EH12 1LE

View Document

23/07/9323 July 1993 PARTIC OF MORT/CHARGE *****

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: 74 NORTHUMBERLAND STREET EDINBURGH EH3 6JG

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 SECRETARY RESIGNED

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9323 February 1993 Incorporation

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