About

Registered Number: SC168688
Date of Incorporation: 02/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Block 3 Unit 5 Manor Farm Business Park, Manor Loan, Stirling, Stirlingshire, FK9 5QD

 

Established in 1996, Linnet Technology Ltd are based in Stirling in Stirlingshire. The current directors of the business are listed as Laughlin, James, Mcatee, Paul James, Dornan, Jean, Hainsworth, Philip. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAUGHLIN, James 09 January 2006 - 1
MCATEE, Paul James 15 February 2020 - 1
HAINSWORTH, Philip 02 October 1996 21 December 2005 1
Secretary Name Appointed Resigned Total Appointments
DORNAN, Jean 02 October 1996 21 December 2005 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 08 April 2020
AP01 - Appointment of director 26 February 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 11 October 2013
CH01 - Change of particulars for director 11 October 2013
CH01 - Change of particulars for director 11 October 2013
CH03 - Change of particulars for secretary 11 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 24 April 2012
AD01 - Change of registered office address 07 December 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 21 March 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
RESOLUTIONS - N/A 23 December 2005
RESOLUTIONS - N/A 23 December 2005
RESOLUTIONS - N/A 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
363a - Annual Return 26 September 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 30 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
363s - Annual Return 21 September 2001
RESOLUTIONS - N/A 11 September 2001
RESOLUTIONS - N/A 11 September 2001
MEM/ARTS - N/A 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2001
RESOLUTIONS - N/A 27 March 2001
RESOLUTIONS - N/A 27 March 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2001
123 - Notice of increase in nominal capital 27 March 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 25 September 1997
410(Scot) - N/A 06 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1996
RESOLUTIONS - N/A 04 October 1996
RESOLUTIONS - N/A 04 October 1996
RESOLUTIONS - N/A 04 October 1996
288 - N/A 04 October 1996
NEWINC - New incorporation documents 02 October 1996

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.