LINN-TECH SCOTLAND LIMITED
BROXBURN

Hellopages » West Lothian » West Lothian » EH52 5ND

Company number SC142805
Status Active
Incorporation Date 23 February 1993
Company Type Private Limited Company
Address LINN HOUSE 9 DROVERS ROAD, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, SCOTLAND, EH52 5ND
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,000 . The most likely internet sites of LINN-TECH SCOTLAND LIMITED are www.linntechscotland.co.uk, and www.linn-tech-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Kirknewton Rail Station is 3.5 miles; to Edinburgh Park Rail Station is 5.6 miles; to Rosyth Rail Station is 7.5 miles; to Dunfermline Queen Margaret Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linn Tech Scotland Limited is a Private Limited Company. The company registration number is SC142805. Linn Tech Scotland Limited has been working since 23 February 1993. The present status of the company is Active. The registered address of Linn Tech Scotland Limited is Linn House 9 Drovers Road East Mains Industrial Estate Broxburn West Lothian Scotland Eh52 5nd. . O'NEILL, Thomas Francis is a Secretary of the company. BURNS, James is a Director of the company. HOGG, Kevin is a Director of the company. O'NEILL, Thomas Francis is a Director of the company. ROBERTSON, Andrew George is a Director of the company. WHITING, Dennis Scott is a Director of the company. Secretary AIKMAN, Margaret Kirkwood has been resigned. Secretary ALEX MORISON & CO WS has been resigned. Secretary ALEX MORISON & CO WS has been resigned. Secretary DEUCHARS, Janette Sandra has been resigned. Secretary LINN, Sheena Evelyn Hunter has been resigned. Secretary LINN, Sheena Evelyn Hunter has been resigned. Secretary LINN, Sheena Evelyn Hunter has been resigned. Nominee Secretary REID, Brian has been resigned. Director LINN, Ian has been resigned. Director LINN, Sheena Evelyn Hunter has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Glazing".


Current Directors

Secretary
O'NEILL, Thomas Francis
Appointed Date: 24 February 2016

Director
BURNS, James
Appointed Date: 07 March 2013
60 years old

Director
HOGG, Kevin
Appointed Date: 07 March 2013
60 years old

Director
O'NEILL, Thomas Francis
Appointed Date: 07 March 2013
53 years old

Director
ROBERTSON, Andrew George
Appointed Date: 07 March 2013
58 years old

Director
WHITING, Dennis Scott
Appointed Date: 01 January 1995
70 years old

Resigned Directors

Secretary
AIKMAN, Margaret Kirkwood
Resigned: 24 February 2016
Appointed Date: 02 October 2013

Secretary
ALEX MORISON & CO WS
Resigned: 28 March 1997
Appointed Date: 23 December 1994

Secretary
ALEX MORISON & CO WS
Resigned: 01 October 1994
Appointed Date: 23 February 1993

Secretary
DEUCHARS, Janette Sandra
Resigned: 18 July 2005
Appointed Date: 29 January 2003

Secretary
LINN, Sheena Evelyn Hunter
Resigned: 02 October 2013
Appointed Date: 19 July 2005

Secretary
LINN, Sheena Evelyn Hunter
Resigned: 29 January 2003
Appointed Date: 28 March 1997

Secretary
LINN, Sheena Evelyn Hunter
Resigned: 23 December 1994
Appointed Date: 01 October 1994

Nominee Secretary
REID, Brian
Resigned: 23 February 1993
Appointed Date: 23 February 1993

Director
LINN, Ian
Resigned: 23 December 1994
Appointed Date: 23 February 1993
83 years old

Director
LINN, Sheena Evelyn Hunter
Resigned: 02 October 2013
Appointed Date: 23 December 1994
82 years old

Nominee Director
MABBOTT, Stephen
Resigned: 23 February 1993
Appointed Date: 23 February 1993
74 years old

Persons With Significant Control

L.T. Aluminium Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINN-TECH SCOTLAND LIMITED Events

10 Mar 2017
Confirmation statement made on 24 February 2017 with updates
02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

08 Mar 2016
Termination of appointment of Margaret Kirkwood Aikman as a secretary on 24 February 2016
25 Feb 2016
Appointment of Mr Thomas Francis O'neill as a secretary on 24 February 2016
...
... and 72 more events
13 May 1993
Director resigned;new director appointed

13 May 1993
Registered office changed on 13/05/93 from: 74 northumberland street edinburgh EH3 6JG

24 Feb 1993
Director resigned

24 Feb 1993
Secretary resigned

23 Feb 1993
Incorporation