LINBURN TECHNOLOGY LIMITED
EDINBURGH COMWARE TECHNOLOGY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4AY

Company number SC069018
Status Active
Incorporation Date 7 August 1979
Company Type Private Limited Company
Address 7 HOPETOUN CRESCENT, EDINBURGH, SCOTLAND, EH7 4AY
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 140 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LINBURN TECHNOLOGY LIMITED are www.linburntechnology.co.uk, and www.linburn-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Linburn Technology Limited is a Private Limited Company. The company registration number is SC069018. Linburn Technology Limited has been working since 07 August 1979. The present status of the company is Active. The registered address of Linburn Technology Limited is 7 Hopetoun Crescent Edinburgh Scotland Eh7 4ay. . MITCHINSON, James Collier, Dr is a Secretary of the company. MITCHINSON, James Collier, Dr is a Director of the company. MITCHINSON, Neil Collier is a Director of the company. Director MILLS, Lionel William has been resigned. Director MITCHINSON, Jean has been resigned. Director NORMAND, Robert has been resigned. Director RENNIE, Edward has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors


Director

Director
MITCHINSON, Neil Collier
Appointed Date: 05 September 2006
49 years old

Resigned Directors

Director
MILLS, Lionel William
Resigned: 05 September 2006
Appointed Date: 01 February 2002
85 years old

Director
MITCHINSON, Jean
Resigned: 11 February 2002
Appointed Date: 03 May 1994
79 years old

Director
NORMAND, Robert
Resigned: 26 March 1994
89 years old

Director
RENNIE, Edward
Resigned: 14 August 1989
79 years old

LINBURN TECHNOLOGY LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 September 2016
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 140

18 Mar 2016
Total exemption small company accounts made up to 30 September 2015
12 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 170,140

27 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 91 more events
23 Mar 1988
Return made up to 14/03/88; full list of members

05 Jun 1987
Return made up to 22/05/87; full list of members

05 Jun 1987
Full accounts made up to 30 September 1986

10 Jul 1986
Full accounts made up to 30 September 1985

10 Jul 1986
Return made up to 11/07/86; full list of members

LINBURN TECHNOLOGY LIMITED Charges

16 March 2001
Bond & floating charge
Delivered: 22 March 2001
Status: Satisfied on 11 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 January 1981
Floating charge
Delivered: 5 February 1981
Status: Satisfied on 9 March 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…