LINPEN SUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLINPEN SUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC481723
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of LINPEN SUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (1005) LIMITEDJul 08, 2014Jul 08, 2014

    What are the latest accounts for LINPEN SUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for LINPEN SUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Jul 08, 2017 with no updates

    3 pagesCS01

    Notification of Lincam Pentland Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Cessation of David John Cameron as a person with significant control on Apr 06, 2017

    1 pagesPSC07

    Cessation of Bruce Reid Linton as a person with significant control on Apr 06, 2017

    1 pagesPSC07

    Total exemption small company accounts made up to Jul 31, 2016

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 08, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    3 pagesAA

    Annual return made up to Jul 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 2
    SH01

    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 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    C/N approved 18/08/2014
    RES13

    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 pagesAD01

    Certificate of change of name

    Company name changed hms (1005) LIMITED\certificate issued on 19/08/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 19, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 18, 2014

    RES15

    Appointment of Mr David John Cameron as a director on Aug 18, 2014

    2 pagesAP01

    Appointment of Mr Bruce Reid Linton as a director on Aug 18, 2014

    2 pagesAP01

    Termination of appointment of Hms Directors Limited as a director on Aug 18, 2014

    1 pagesTM01

    Termination of appointment of Hms Secretaries Limited as a secretary on Aug 18, 2014

    1 pagesTM02

    Termination of appointment of Donald John Munro as a director on Aug 18, 2014

    1 pagesTM01

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 2
    SH01
    incorporationJul 08, 2014

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of LINPEN SUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, David John
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Director
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    ScotlandBritishProperty Developer / Investor125212090001
    LINTON, Bruce Reid
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Director
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    ScotlandBritishDirector72090180001
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC143239
    138735420001
    MUNRO, Donald John
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    United KingdomBritishSolicitor125965730001
    HMS DIRECTORS LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC160661
    138735440001

    Who are the persons with significant control of LINPEN SUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David John Cameron
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Jul 08, 2016
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Bruce Reid Linton
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Jul 08, 2016
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Lincam Pentland Limited
    Grampian Road
    PH22 1RH Aviemore
    Ff, 111
    Scotland
    Apr 06, 2016
    Grampian Road
    PH22 1RH Aviemore
    Ff, 111
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc479461
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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