Advanced company searchLink opens in new window

LINN & FORD LIMITED

Company number SC149535

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)
01 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with updates
01 Apr 2024 CH01 Director's details changed for Annabel Frances Stirling on 10 March 2024
01 Apr 2024 CH01 Director's details changed for Mrs Alice Victoria Kruuk on 10 March 2024
01 Apr 2024 CH01 Director's details changed for Camilla Dorothy Honley on 10 March 2024
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
20 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
17 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
16 Mar 2022 PSC04 Change of details for Mrs Frances Elizabeth Courage as a person with significant control on 6 April 2021
06 Oct 2021 AA Micro company accounts made up to 31 January 2021
18 May 2021 AD01 Registered office address changed from 1 the Ford Tynron Thornhill DG3 4DS Scotland to The Ford Tynron Thornhill Dumfries and Galloway DG3 4DS on 18 May 2021
18 May 2021 CH01 Director's details changed for Mrs Frances Elizabeth Courage on 18 May 2021
18 May 2021 PSC04 Change of details for Mrs Frances Elizabeth Courage as a person with significant control on 13 May 2021
18 May 2021 CH01 Director's details changed for Mrs Frances Elizabeth Courage on 13 May 2021
06 May 2021 CS01 Confirmation statement made on 10 March 2021 with updates
23 Oct 2020 SH19 Statement of capital on 23 October 2020
  • GBP 25,000
23 Oct 2020 SH20 Statement by Directors
23 Oct 2020 CAP-SS Solvency Statement dated 17/10/20
23 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2020 AA Micro company accounts made up to 31 January 2020
18 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
18 Mar 2020 CH01 Director's details changed for Mrs Alice Victoria Kruuk on 18 March 2020
18 Mar 2020 CH01 Director's details changed for Mrs Alice Victoria Kruuk on 9 March 2020
08 Oct 2019 AD01 Registered office address changed from The Ford Tynron Thornhill DG3 4DS to 1 the Ford Tynron Thornhill DG3 4DS on 8 October 2019
08 Oct 2019 CH01 Director's details changed for Mrs Frances Elizabeth Courage on 8 October 2019