About

Registered Number: SC338529
Date of Incorporation: 27/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: CAMPBELL DALLAS LLP, Titanium 1 1 King's Inch Place, Renfrew, PA4 8WF

 

Based in Renfrew, Linear Projects Manchester Ltd was established in 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed as Oakwood, Barry for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKWOOD, Barry 28 February 2008 30 June 2012 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 06 March 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 01 July 2015
TM02 - Termination of appointment of secretary 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 29 October 2012
TM01 - Termination of appointment of director 19 October 2012
AR01 - Annual Return 22 March 2012
AD01 - Change of registered office address 22 March 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 04 October 2010
AD01 - Change of registered office address 27 May 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 22 September 2009
287 - Change in situation or address of Registered Office 07 August 2009
RESOLUTIONS - N/A 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
RESOLUTIONS - N/A 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 April 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
225 - Change of Accounting Reference Date 03 March 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.