Advanced company searchLink opens in new window

LINZINEAN LTD

Company number SC372272

Filter by category

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)
09 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2012 TM01 Termination of appointment of Lindsey Watson as a director
15 Jun 2011 AD01 Registered office address changed from 11 Panbride Road Carnoustie DD7 6HS United Kingdom on 15 June 2011
15 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1
14 Jul 2010 AP01 Appointment of Lindsey Jane Watson as a director
14 Jul 2010 TM01 Termination of appointment of Ian Watson as a director
15 Feb 2010 AP01 Appointment of Ian Grant Watson as a director
15 Feb 2010 TM01 Termination of appointment of Raymond Hogg as a director
03 Feb 2010 NEWINC Incorporation