LINNBANK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLINNBANK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC277760
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LINNBANK LTD?

    • (7011) /

    Where is LINNBANK LTD located?

    Registered Office Address
    22 Braid Road
    EH10 6AD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LINNBANK LTD?

    Previous Company Names
    Company NameFromUntil
    DENNIS DEVELOPMENTS (CASTLE GOGAR) LIMITEDDec 22, 2004Dec 22, 2004

    What are the latest accounts for LINNBANK LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2010

    What are the latest filings for LINNBANK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Annual return made up to Dec 22, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2011

    Statement of capital on Jan 04, 2011

    • Capital: GBP 400
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Registered office address changed from 20-28 Braid Road Edinburgh City of Edinburgh EH10 6AD on Oct 12, 2010

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2010

    6 pagesAA

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Previous accounting period shortened from Mar 31, 2011 to May 31, 2010

    3 pagesAA01

    Previous accounting period shortened from Jun 30, 2010 to Mar 31, 2010

    3 pagesAA01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption small company accounts made up to Jun 30, 2009

    7 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 22, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Callum William Robertson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for James Bradford Hudson on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Callum William Robertson on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Scott Fuller Seath on Oct 01, 2009

    2 pagesCH01

    Certificate of change of name

    Company name changed dennis developments (castle gogar) LIMITED\certificate issued on 21/12/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 21, 2009

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 16, 2009

    RES15

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    1 pages225

    legacy

    4 pages363a

    Who are the officers of LINNBANK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Callum William
    Braid Road
    EH10 6AD Edinburgh
    22
    Scotland
    Secretary
    Braid Road
    EH10 6AD Edinburgh
    22
    Scotland
    BritishCompany Director58997890004
    HUDSON, James Bradford
    Braid Road
    EH10 6AD Edinburgh
    22
    Scotland
    Director
    Braid Road
    EH10 6AD Edinburgh
    22
    Scotland
    ScotlandBritishCompany Director86369440001
    ROBERTSON, Callum William
    Braid Road
    EH10 6AD Edinburgh
    22
    Scotland
    Director
    Braid Road
    EH10 6AD Edinburgh
    22
    Scotland
    ScotlandBritishCompany Director58997890004
    SEATH, Scott Fuller
    Braid Road
    EH10 6AD Edinburgh
    22
    Scotland
    Director
    Braid Road
    EH10 6AD Edinburgh
    22
    Scotland
    United KingdomBritishBuilding Contractor102802030002
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Secretary
    12 Hope Street
    EH2 4DB Edinburgh
    137092310001
    DAVIDSON CHALMERS (NOMINEES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    Nominee Director
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    900016870001

    Does LINNBANK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 01, 2007
    Delivered On Mar 17, 2007
    Satisfied
    Amount secured
    £100,000 with interest and expenses
    Short particulars
    Cottage and associated garden ground at castle gogar, 180 glasgow road, edinburgh, midlothian.
    Persons Entitled
    • Scott Fullar Seath and Another
    Transactions
    • Mar 17, 2007Registration of a charge (410)
    • Jan 25, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 01, 2007
    Delivered On Mar 07, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Garden cottage, castle gogar, 180 glasgow road, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 07, 2007Registration of a charge (410)
    • Nov 17, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 19, 2005
    Delivered On Jun 07, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming the walled garden and stable block, castle gogar, 180 glasgow road, edinburgh (title number MID59517).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 07, 2005Registration of a charge (410)
    • Nov 17, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Apr 28, 2005
    Delivered On May 07, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 07, 2005Registration of a charge (410)
    • Nov 24, 2009Statement of satisfaction of a floating charge (MG03s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0