LINPEN SUB LIMITED
Overview
Company Name | LINPEN SUB LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC481723 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LINPEN SUB LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LINPEN SUB LIMITED located?
Registered Office Address | First Floor 111 Grampian Road PH22 1RH Aviemore Inverness-Shire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LINPEN SUB LIMITED?
Company Name | From | Until |
---|---|---|
HMS (1005) LIMITED | Jul 08, 2014 | Jul 08, 2014 |
What are the latest accounts for LINPEN SUB LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for LINPEN SUB LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Confirmation statement made on Jul 08, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Lincam Pentland Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||||||
Cessation of David John Cameron as a person with significant control on Apr 06, 2017 | 1 pages | PSC07 | ||||||||||||||
Cessation of Bruce Reid Linton as a person with significant control on Apr 06, 2017 | 1 pages | PSC07 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 3 pages | AA | ||||||||||||||
Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on Jan 20, 2017 | 2 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 08, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH Scotland to Spey House Cairngorm Technology Park Aviemore PH22 1PB on Mar 23, 2015 | 4 pages | AD01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Myrtlefield House Grampian Road Aviemore PH22 1RH on Aug 19, 2014 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed hms (1005) LIMITED\certificate issued on 19/08/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr David John Cameron as a director on Aug 18, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Bruce Reid Linton as a director on Aug 18, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Hms Directors Limited as a director on Aug 18, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Hms Secretaries Limited as a secretary on Aug 18, 2014 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Donald John Munro as a director on Aug 18, 2014 | 1 pages | TM01 | ||||||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of LINPEN SUB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAMERON, David John | Director | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Scotland | British | Property Developer / Investor | 125212090001 | ||||||||
LINTON, Bruce Reid | Director | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Scotland | British | Director | 72090180001 | ||||||||
HMS SECRETARIES LIMITED | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735420001 | ||||||||||
MUNRO, Donald John | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | United Kingdom | British | Solicitor | 125965730001 | ||||||||
HMS DIRECTORS LIMITED | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735440001 |
Who are the persons with significant control of LINPEN SUB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr David John Cameron | Jul 08, 2016 | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Bruce Reid Linton | Jul 08, 2016 | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Lincam Pentland Limited | Apr 06, 2016 | Grampian Road PH22 1RH Aviemore Ff, 111 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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