About

Registered Number: SC155306
Date of Incorporation: 12/01/1995 (30 years and 3 months ago)
Company Status: Active
Registered Address: 7 Hopetoun Crescent, Edinburgh, EH7 4AY,

 

Established in 1995, The Linburn Group Ltd have registered office in Edinburgh. There are no directors listed for this business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 24 January 2018
AD01 - Change of registered office address 09 May 2017
AD01 - Change of registered office address 26 April 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 05 September 2013
CH01 - Change of particulars for director 05 September 2013
CH03 - Change of particulars for secretary 05 September 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 26 February 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 26 April 2007
363s - Annual Return 31 January 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
AA - Annual Accounts 13 March 2005
363s - Annual Return 23 January 2005
AA - Annual Accounts 09 February 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 16 July 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 02 July 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 26 January 2000
287 - Change in situation or address of Registered Office 20 October 1999
AA - Annual Accounts 19 August 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 16 June 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 11 July 1997
225 - Change of Accounting Reference Date 25 April 1997
CERTNM - Change of name certificate 13 March 1997
287 - Change in situation or address of Registered Office 10 March 1997
363s - Annual Return 28 January 1997
225 - Change of Accounting Reference Date 09 August 1996
287 - Change in situation or address of Registered Office 09 August 1996
RESOLUTIONS - N/A 29 July 1996
AA - Annual Accounts 29 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1996
363s - Annual Return 19 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1995
288 - N/A 09 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 October 1995
288 - N/A 24 August 1995
288 - N/A 24 August 1995
288 - N/A 24 August 1995
288 - N/A 24 August 1995
NEWINC - New incorporation documents 12 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.