Company Information for LINEAR PROJECTS MANCHESTER LIMITED
MAXIM 7 MAXIM OFFICE PARK, PARKLANDS AVENUE, EUROCENTRAL, MOTHERWELL, ML1 4WQ,
|
Company Registration Number
SC338529
Private Limited Company
Active |
Company Name | |
---|---|
LINEAR PROJECTS MANCHESTER LIMITED | |
Legal Registered Office | |
MAXIM 7 MAXIM OFFICE PARK PARKLANDS AVENUE EUROCENTRAL MOTHERWELL ML1 4WQ Other companies in PA4 | |
Company Number | SC338529 | |
---|---|---|
Company ID Number | SC338529 | |
Date formed | 2008-02-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 00:23:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN HOLMES |
||
DALE STUART ZAHRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MARTIN LANGFORD |
Company Secretary | ||
DAVID MARTIN LANGFORD |
Director | ||
BARRY OAKWOOD |
Director | ||
BURNESS LLP |
Company Secretary | ||
BURNESS (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINEAR PROJECTS LIMITED | Director | 2005-04-25 | CURRENT | 1993-02-16 | Active | |
LINEAR PROJECTS LIMITED | Director | 2015-04-23 | CURRENT | 1993-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/08/23 FROM Titanium 1 King's Inch Place Renfrew PA4 8WF | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
PSC07 | CESSATION OF LINEAR PROJECTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Linear Uk Group Limited as a person with significant control on 2020-02-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/21 FROM C/O Campbell Dallas Llp Titanium 1 1 King's Inch Place Renfrew PA4 8WF | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
TM02 | Termination of appointment of David Langford on 2014-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LANGFORD | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/13 FROM C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY OAKWOOD | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/12 FROM Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALE ZAHRA / 27/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY OAKWOOD / 27/02/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 11 WOODSIDE CRESCENT CHARING CROSS GLASGOW G3 7UL | |
AR01 | 27/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 11 WOODSIDE TERRACE GLASGOW G3 7UL SCOTLAND | |
288a | DIRECTOR APPOINTED BARRY OAKWOOD | |
288a | DIRECTOR APPOINTED DALE ZAHRA | |
RES01 | ADOPT ARTICLES 03/05/2008 | |
288a | DIRECTOR AND SECRETARY APPOINTED DAVID LANGFORD | |
122 | S-DIV | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 03/03/2008 | |
88(2) | AD 19/03/08 GBP SI 110@0.1=11 GBP IC 89/100 | |
88(2) | AD 19/03/08 GBP SI 880@0.1=88 GBP IC 1/89 | |
288a | DIRECTOR APPOINTED Q STEPHEN HOLMES | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/04/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY BURNESS LLP | |
288b | APPOINTMENT TERMINATED DIRECTOR BURNESS (DIRECTORS) LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINEAR PROJECTS MANCHESTER LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as LINEAR PROJECTS MANCHESTER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |