LINCOLN IP LIMITED
ABERDEEN MOUNTWEST 759 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1XB

Company number SC323716
Status Active
Incorporation Date 15 May 2007
Company Type Private Limited Company
Address 9 VICTORIA STREET, ABERDEEN, AB10 1XB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Statement of capital following an allotment of shares on 10 October 2016 GBP 113.20 ; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights ; Sub-division of shares on 16 September 2016. The most likely internet sites of LINCOLN IP LIMITED are www.lincolnip.co.uk, and www.lincoln-ip.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lincoln Ip Limited is a Private Limited Company. The company registration number is SC323716. Lincoln Ip Limited has been working since 15 May 2007. The present status of the company is Active. The registered address of Lincoln Ip Limited is 9 Victoria Street Aberdeen Ab10 1xb. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. FULTON, David James, Dr is a Director of the company. LINCOLN, Matthew is a Director of the company. Secretary MD SECRETARIES LIMITED has been resigned. Nominee Secretary STRONACHS has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Nominee Director NEILSON, Ewan Craig has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 21 May 2013

Director
FULTON, David James, Dr
Appointed Date: 13 January 2009
52 years old

Director
LINCOLN, Matthew
Appointed Date: 19 June 2007
48 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 21 May 2013
Appointed Date: 08 August 2011

Nominee Secretary
STRONACHS
Resigned: 19 May 2008
Appointed Date: 15 May 2007

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 18 May 2011
Appointed Date: 19 May 2008

Nominee Director
NEILSON, Ewan Craig
Resigned: 19 June 2007
Appointed Date: 15 May 2007
66 years old

LINCOLN IP LIMITED Events

24 Oct 2016
Statement of capital following an allotment of shares on 10 October 2016
  • GBP 113.20

24 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

21 Sep 2016
Sub-division of shares on 16 September 2016
21 Sep 2016
Change of share class name or designation
21 Sep 2016
Resolutions
  • RES13 ‐ Sub-division 16/09/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 33 more events
12 Sep 2007
Memorandum and Articles of Association
07 Sep 2007
Company name changed mountwest 759 LIMITED\certificate issued on 07/09/07
03 Jul 2007
Director resigned
03 Jul 2007
New director appointed
15 May 2007
Incorporation