LINQUENDA LIMITED
PETERHEAD LINQUENDA PROPERTIES LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1JB

Company number SC288568
Status Active
Incorporation Date 8 August 2005
Company Type Private Limited Company
Address GOLDWELLS LTD, 37 BROAD STREET, PETERHEAD, ABERDEENSHIRE, AB42 1JB
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 Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of LINQUENDA LIMITED are www.linquenda.co.uk, and www.linquenda.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Inverurie Rail Station is 26.9 miles; to Aberdeen Rail Station is 27.7 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linquenda Limited is a Private Limited Company. The company registration number is SC288568. Linquenda Limited has been working since 08 August 2005. The present status of the company is Active. The registered address of Linquenda Limited is Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire Ab42 1jb. . WEST, Shirley Ann is a Secretary of the company. WEST, James is a Director of the company. WEST, Shirley Ann is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WEST, Shirley Ann
Appointed Date: 08 August 2005

Director
WEST, James
Appointed Date: 08 August 2005
64 years old

Director
WEST, Shirley Ann
Appointed Date: 08 August 2005
62 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 08 August 2005
Appointed Date: 08 August 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 08 August 2005
Appointed Date: 08 August 2005

Persons With Significant Control

Mr James West
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shirley Ann West
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINQUENDA LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Aug 2016
Confirmation statement made on 8 August 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 January 2015
01 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200

16 Apr 2015
Registration of charge SC2885680005, created on 14 April 2015
...
... and 33 more events
10 Aug 2005
Secretary resigned
10 Aug 2005
Director resigned
10 Aug 2005
Ad 08/08/05--------- £ si 198@1=198 £ ic 2/200
10 Aug 2005
Accounting reference date shortened from 31/08/06 to 31/01/06
08 Aug 2005
Incorporation

LINQUENDA LIMITED Charges

14 April 2015
Charge code SC28 8568 0005
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 main street. Turriff. AB53 4AD. Title number ABN13424.
17 February 2015
Charge code SC28 8568 0004
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
14 January 2010
Standard security
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 4B mid street fraserburgh abn 9766.
13 December 2006
Standard security
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 gelymill street macduff.
7 December 2005
Bond & floating charge
Delivered: 22 December 2005
Status: Satisfied on 3 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…