LINNPIN LIMITED
LARGS

Hellopages » North Ayrshire » North Ayrshire » KA30 8AE

Company number SC134895
Status Active
Incorporation Date 7 November 1991
Company Type Private Limited Company
Address LINNPIN LTD T/A LOUNGE, 33-43 MAIN STREET, LARGS, AYRSHIRE, KA30 8AE
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LINNPIN LIMITED are www.linnpin.co.uk, and www.linnpin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to IBM (Greenock) Rail Station is 9.5 miles; to Branchton Rail Station is 10.4 miles; to Drumfrochar Rail Station is 10.8 miles; to Whinhill Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linnpin Limited is a Private Limited Company. The company registration number is SC134895. Linnpin Limited has been working since 07 November 1991. The present status of the company is Active. The registered address of Linnpin Limited is Linnpin Ltd T A Lounge 33 43 Main Street Largs Ayrshire Ka30 8ae. . MCDONALD, Annemarie is a Secretary of the company. MCDONALD, Stephen is a Director of the company. Secretary YOUNG, James Hugh Durham has been resigned. Director MCDONALD, Hugh Lynch has been resigned. Director YOUNG, James Hugh Durham has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
MCDONALD, Annemarie
Appointed Date: 16 December 1992

Director
MCDONALD, Stephen
Appointed Date: 16 December 1992
58 years old

Resigned Directors

Secretary
YOUNG, James Hugh Durham
Resigned: 16 December 1992
Appointed Date: 07 November 1991

Director
MCDONALD, Hugh Lynch
Resigned: 28 November 1998
Appointed Date: 28 January 1993
79 years old

Director
YOUNG, James Hugh Durham
Resigned: 16 December 1992
Appointed Date: 07 November 1991
74 years old

Persons With Significant Control

Mr Stephen Mcdonald
Notified on: 6 November 2016
58 years old
Nature of control: Has significant influence or control

LINNPIN LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 30 April 2015
23 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,000

23 Nov 2015
Registered office address changed from C/O James Perman & Co 2 Bellman's Close Largs KA30 8AP to Linnpin Ltd T/a Lounge 33-43 Main Street Largs Ayrshire KA30 8AE on 23 November 2015
...
... and 84 more events
07 Jan 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

07 Jan 1993
Ad 16/12/92--------- £ si 4998@1=4998 £ ic 2/5000

07 Jan 1993
£ nc 100/200000 16/12/92

12 Nov 1992
Return made up to 07/11/92; full list of members

07 Nov 1991
Incorporation

LINNPIN LIMITED Charges

10 November 2008
Standard security
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: Greene King Brewing and Retailing Limited
Description: The front room public house, 48 gallowgate, largs and the…
24 October 2008
Floating charge
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Greene King Brewing and Retailing Limited
Description: Undertaking & all property & assets present & future…
25 April 2006
Standard security
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The lounge, 33 & 43 main street, largs (title number ayr…
9 March 2006
Floating charge
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
27 October 2003
Standard security
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Belhaven Brewery Company Limited
Description: Street life, 33 & 43 main street, largs AYR26141.
27 October 2003
Standard security
Delivered: 4 November 2003
Status: Satisfied on 20 April 2006
Persons entitled: Belhaven Finance Limited
Description: Street life, 33 & 43 main street, largs AYR26141.
23 September 2003
Bond & floating charge
Delivered: 6 October 2003
Status: Outstanding
Persons entitled: Belhaven Brewery Company Limited
Description: Undertaking and all property and assets present and future…
23 September 2003
Bond & floating charge
Delivered: 6 October 2003
Status: Satisfied on 20 April 2006
Persons entitled: Belhaven Finance Limited
Description: Undertaking and all property and assets present and future…
22 March 1994
Standard security
Delivered: 31 March 1994
Status: Satisfied on 14 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flannigan's bar,48/52 gallowgate square,largs.
11 February 1994
Bond & floating charge
Delivered: 21 February 1994
Status: Satisfied on 6 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
16 March 1993
Standard security
Delivered: 31 March 1993
Status: Satisfied on 14 March 2006
Persons entitled: Bass Brewers Limited
Description: Harry's bar, gallowgate street, largs.
19 February 1993
Floating charge
Delivered: 10 March 1993
Status: Satisfied on 5 October 2004
Persons entitled: Bass Brewers Limited
Description: Undertaking and all property and assets present and future…
19 February 1993
Floating charge
Delivered: 25 February 1993
Status: Satisfied on 14 July 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…