Advanced company searchLink opens in new window

LINE DIGITAL LTD

Company number SC241468

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ File form DS01/strike off the company 31/03/2015
24 Apr 2015 DS01 Application to strike the company off the register
09 Feb 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 14.73
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
14 May 2014 AP01 Appointment of Mr Mark Bentley as a director
07 May 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
29 Apr 2014 AD01 Registered office address changed from 77 Brunswick Street Edinburgh EH7 5HS on 29 April 2014
29 Apr 2014 TM02 Termination of appointment of Graham Nash as a secretary
29 Apr 2014 TM01 Termination of appointment of Ross Laurie as a director
29 Apr 2014 TM01 Termination of appointment of Iain Mcneil as a director
29 Apr 2014 TM01 Termination of appointment of Benedict Ausden as a director
29 Apr 2014 AP01 Appointment of Miss Gail Margaret Skinner as a director
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 14.73
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
16 Nov 2012 TM01 Termination of appointment of Jacob Spiller as a director
24 Apr 2012 TM01 Termination of appointment of Stephen Plummer as a director
13 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
13 Jan 2012 CH01 Director's details changed for Benedict Matthew Maxwell Ausden on 13 January 2012
13 Jan 2012 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
03 Nov 2011 AP01 Appointment of Mr Iain Mcneil as a director
03 Nov 2011 AP01 Appointment of Mr Stephen Philip Plummer as a director