Advanced company searchLink opens in new window

LINEAR 7 LIMITED

Company number SC413218

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
26 Jul 2018 AD01 Registered office address changed from 6 Barshaw Place Paisley PA1 3HJ United Kingdom to 47 Back Sneddon Street Paisley PA3 2DD on 26 July 2018
13 Mar 2018 AA Micro company accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
11 Oct 2017 AD01 Registered office address changed from 32 Tylney Road Paisley Renfrewshire PA1 3HB to 6 Barshaw Place Paisley PA1 3HJ on 11 October 2017
24 Feb 2017 AA Micro company accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
13 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
16 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
20 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 Dec 2013 TM01 Termination of appointment of Robert Ramage as a director
29 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Feb 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
09 Feb 2013 AD01 Registered office address changed from Unit 2 the Matrix 114 Cowcaddens Road Glasgow G4 0HL United Kingdom on 9 February 2013
15 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted