|
|
04 Nov 2025
|
04 Nov 2025
Confirmation statement made on 24 October 2025 with no updates
|
|
|
05 Nov 2024
|
05 Nov 2024
Confirmation statement made on 24 October 2024 with no updates
|
|
|
05 Nov 2024
|
05 Nov 2024
Cessation of Linton Investments Limited as a person with significant control on 9 January 2024
|
|
|
06 Feb 2024
|
06 Feb 2024
Notification of Linton Investments Limited as a person with significant control on 9 January 2024
|
|
|
05 Feb 2024
|
05 Feb 2024
Cessation of Linton Finance Limited as a person with significant control on 9 January 2024
|
|
|
05 Feb 2024
|
05 Feb 2024
Notification of Linton Finance Limited as a person with significant control on 26 April 2021
|
|
|
05 Feb 2024
|
05 Feb 2024
Change of details for Mr Steven George Ferguson as a person with significant control on 26 April 2021
|
|
|
14 Nov 2023
|
14 Nov 2023
Confirmation statement made on 24 October 2023 with updates
|
|
|
25 Oct 2023
|
25 Oct 2023
Change of details for Mr Steven Ferguson as a person with significant control on 6 April 2016
|
|
|
24 Oct 2023
|
24 Oct 2023
Director's details changed for Mr John William Ferguson on 6 September 2023
|
|
|
27 Oct 2022
|
27 Oct 2022
Confirmation statement made on 24 October 2022 with updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 24 October 2021 with updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Statement of capital following an allotment of shares on 26 April 2021
|
|
|
04 May 2021
|
04 May 2021
Memorandum and Articles of Association
|
|
|
04 May 2021
|
04 May 2021
Resolutions
|
|
|
27 Oct 2020
|
27 Oct 2020
Confirmation statement made on 24 October 2020 with no updates
|
|
|
19 Nov 2019
|
19 Nov 2019
Registered office address changed from Linton House Sauchen Inverurie Aberdeenshire Scotland to 6 Queens Road Aberdeen AB15 4ZT on 19 November 2019
|
|
|
30 Oct 2019
|
30 Oct 2019
Confirmation statement made on 24 October 2019 with no updates
|