Linnpin Limited LARGS


Founded in 1991, Linnpin, classified under reg no. SC134895 is an active company. Currently registered at Linnpin Ltd T/a Lounge KA30 8AE, Largs the company has been in the business for thirty three years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

There is a single director in the company at the moment - Stephen M., appointed on 16 December 1992. In addition, a secretary was appointed - Annemarie M., appointed on 16 December 1992. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James Y. who worked with the the company until 16 December 1992.

Linnpin Limited Address / Contact

Office Address Linnpin Ltd T/a Lounge
Office Address2 33-43 Main Street
Town Largs
Post code KA30 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC134895
Date of Incorporation Thu, 7th Nov 1991
Industry Public houses and bars
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Annemarie M.

Position: Secretary

Appointed: 16 December 1992

Stephen M.

Position: Director

Appointed: 16 December 1992

Hugh M.

Position: Director

Appointed: 28 January 1993

Resigned: 28 November 1998

James Y.

Position: Director

Appointed: 07 November 1991

Resigned: 16 December 1992

James Y.

Position: Secretary

Appointed: 07 November 1991

Resigned: 16 December 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Stephen M. This PSC has significiant influence or control over the company,.

Stephen M.

Notified on 6 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302020-04-302021-04-302022-04-30
Net Worth781879 397938 043   
Balance Sheet
Cash Bank On Hand   3 0003 5001 774
Current Assets30 42925 15737 66538 62621 0338 385
Debtors   17 62610 782 
Net Assets Liabilities   727 497781 609878 944
Property Plant Equipment   1 457 1701 454 6281 464 671
Total Inventories   18 0006 7516 611
Cash Bank In Hand6 0226 45616 020   
Intangible Fixed Assets27 60020 70013 800   
Net Assets Liabilities Including Pension Asset Liability781879 397938 043   
Stocks Inventory24 40718 70121 645   
Tangible Fixed Assets754 0561 593 0361 588 914   
Reserves/Capital
Called Up Share Capital5 0005 0005 000   
Profit Loss Account Reserve-4 21927 73886 384   
Shareholder Funds781879 397938 043   
Other
Accrued Liabilities Deferred Income   7 5507 150 
Accumulated Depreciation Impairment Property Plant Equipment   222 070224 612226 565
Additions Other Than Through Business Combinations Property Plant Equipment     11 996
Administrative Expenses   176 559  
Average Number Employees During Period   112626
Balances Amounts Owed To Related Parties   146 820127 861 
Bank Borrowings Overdrafts   44 35740 00037 824
Creditors   255 806298 556278 880
Increase From Depreciation Charge For Year Property Plant Equipment    2 5421 953
Net Current Assets Liabilities-425 236-430 468-388 446-473 867-374 463-306 847
Other Creditors   255 806258 556241 056
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   305 711  
Other Remaining Borrowings   150 11259 262 
Other Taxation Social Security Payable   12 31330 62842 352
Profit Loss   74 268  
Property Plant Equipment Gross Cost   1 679 2401 679 2401 691 236
Total Assets Less Current Liabilities356 4201 183 2681 214 268983 3031 080 1651 157 824
Trade Creditors Trade Payables   151 341109 46799 572
Creditors Due After One Year355 639303 871275 004   
Creditors Due Within One Year455 665455 625426 111   
Fixed Assets781 6561 613 7361 602 714   
Instalment Debts Due After5 Years 91 18064 920   
Intangible Fixed Assets Aggregate Amortisation Impairment41 40048 30055 200   
Intangible Fixed Assets Amortisation Charged In Period 6 9006 900   
Intangible Fixed Assets Cost Or Valuation69 00069 00069 000   
Number Shares Allotted 5 0005 000   
Par Value Share 11   
Provisions For Liabilities Charges  1 221   
Revaluation Reserve 846 659846 659   
Secured Debts448 455403 507358 991   
Share Capital Allotted Called Up Paid5 0005 0005 000   
Tangible Fixed Assets Additions  1 772   
Tangible Fixed Assets Cost Or Valuation969 3361 792 7791 794 551   
Tangible Fixed Assets Depreciation215 280199 743205 637   
Tangible Fixed Assets Depreciation Charged In Period 7 6795 894   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 216    
Tangible Fixed Assets Increase Decrease From Revaluations 823 443    
Amount Specific Advance Or Credit Directors199 000202 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements