Linton & Mac Limited ABERDEEN


Linton & Mac started in year 2015 as Private Limited Company with registration number SC505489. The Linton & Mac company has been functioning successfully for nine years now and its status is active. The firm's office is based in Aberdeen at 18 Netherkirkgate. Postal code: AB10 1AU. Since Thursday 14th May 2015 Linton & Mac Limited is no longer carrying the name Issol (1005).

The company has 2 directors, namely Jennifer L., Joanna M.. Of them, Jennifer L., Joanna M. have been with the company the longest, being appointed on 12 May 2015. As of 30 April 2024, there were 2 ex directors - Shaun E., John F. and others listed below. There were no ex secretaries.

Linton & Mac Limited Address / Contact

Office Address 18 Netherkirkgate
Town Aberdeen
Post code AB10 1AU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC505489
Date of Incorporation Mon, 11th May 2015
Industry Hairdressing and other beauty treatment
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Jennifer L.

Position: Director

Appointed: 12 May 2015

Joanna M.

Position: Director

Appointed: 12 May 2015

Shaun E.

Position: Director

Appointed: 04 June 2015

Resigned: 30 June 2022

Iain Smith Solicitors Llp

Position: Corporate Secretary

Appointed: 12 May 2015

Resigned: 01 January 2019

John F.

Position: Director

Appointed: 11 May 2015

Resigned: 12 May 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Jennifer L. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Joanna M. This PSC has significiant influence or control over the company,. Then there is Shaun E., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Jennifer L.

Notified on 14 May 2018
Nature of control: significiant influence or control

Joanna M.

Notified on 14 May 2018
Nature of control: significiant influence or control

Shaun E.

Notified on 14 May 2018
Ceased on 30 June 2022
Nature of control: significiant influence or control

Company previous names

Issol (1005) May 14, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand40 44421 21538 19370 63366 894166 083140 829
Current Assets87 52954 31394 127140 379142 543216 353186 328
Debtors35 12014 17131 18448 33053 24530 22226 229
Net Assets Liabilities20 7937 9018 29241 04535 66770 07048 934
Other Debtors 7 42118 08634 76137 20726 13821 442
Property Plant Equipment61 05548 38832 30524 6658 4384 7382 549
Total Inventories11 96518 92724 75021 41622 40420 04819 270
Other
Accumulated Depreciation Impairment Property Plant Equipment17 35634 12450 80268 43485 48689 86493 300
Additions Other Than Through Business Combinations Property Plant Equipment      1 247
Average Number Employees During Period 232828252525
Bank Borrowings Overdrafts 11 3726 372947 45 83335 833
Corporation Tax Payable   8 04915 42612 24416 438
Creditors29 36312 7346 372947113 80045 83335 833
Depreciation Rate Used For Property Plant Equipment  20    
Dividends Paid818      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 76 50049 500    
Increase From Depreciation Charge For Year Property Plant Equipment17 356 16 67817 79817 0524 3783 436
Issue Equity Instruments45 000      
Minimum Expected Receipts Under Non-cancellable Subleases Finance Leases Lessees    27 00027 000 
Net Current Assets Liabilities-10 899-27 753-17 64120 08328 743111 97882 496
Nominal Value Allotted Share Capital     45 000100
Number Shares Issued Fully Paid     45 000100
Operating Lease Payments Owing     27 00027 000
Other Creditors 1 36225 31045 21529 87326 31516 292
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   166   
Other Disposals Property Plant Equipment   170   
Other Taxation Social Security Payable 32 42542 96939 17442 18346 80138 127
Par Value Share      1
Profit Loss-23 389      
Property Plant Equipment Gross Cost78 41182 51083 10793 09993 92494 60295 849
Provisions For Liabilities Balance Sheet Subtotal   2 7561 514813278
Raw Materials Consumables   21 41622 404  
Total Additions Including From Business Combinations Property Plant Equipment78 411 59710 162825678 
Total Assets Less Current Liabilities50 15620 63514 66444 74837 181116 71685 045
Total Operating Lease Payments  76 50049 500130 500130 500103 500
Trade Creditors Trade Payables40 05229 76338 48922 85826 31814 84822 975
Trade Debtors Trade Receivables 6 75013 09813 56916 0384 0844 787

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
On Saturday 7th May 2022 director's details were changed
filed on: 17th, May 2023
Free Download (2 pages)

Company search