LINNET ONBOARD CATERING LTD

Company Documents

DateDescription
14/10/2414 October 2024 Resolutions

View Document

14/10/2414 October 2024 Registered office address changed from Cairnbaan Hotel Cairnbaan Lochgilphead PA31 8SQ Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2024-10-14

View Document

19/08/2419 August 2024 Satisfaction of charge SC5962770001 in full

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-08-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

07/02/237 February 2023 Termination of appointment of Vikki Ure as a director on 2023-02-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE DOBSON / 16/09/2019

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM CAIRNBAAN HOTEL CAIRNBAAN LOCHGILPHEAD PA31 8SJ UNITED KINGDOM

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/07/1916 July 2019 PREVSHO FROM 31/05/2019 TO 31/08/2018

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5962770001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 DIRECTOR APPOINTED MISS VIKKI URE

View Document

10/07/1810 July 2018 01/07/18 STATEMENT OF CAPITAL GBP 21

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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