The Linburn Group Ltd. EDINBURGH


The Linburn Group started in year 1995 as Private Limited Company with registration number SC155306. The The Linburn Group company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Edinburgh at 7 Hopetoun Crescent. Postal code: EH7 4AY. Since March 14, 1997 The Linburn Group Ltd. is no longer carrying the name Jimbo 2.

At present there are 2 directors in the the company, namely Neil M. and James M.. In addition one secretary - James M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Bell & Scotts who worked with the the company until 10 August 1995.

The Linburn Group Ltd. Address / Contact

Office Address 7 Hopetoun Crescent
Town Edinburgh
Post code EH7 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC155306
Date of Incorporation Thu, 12th Jan 1995
Industry Financial management
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Neil M.

Position: Director

Appointed: 19 September 2005

James M.

Position: Director

Appointed: 10 August 1995

James M.

Position: Secretary

Appointed: 10 August 1995

William S.

Position: Director

Appointed: 27 October 1995

Resigned: 31 March 2005

Jean M.

Position: Director

Appointed: 10 August 1995

Resigned: 16 September 2005

Bell & Scotts

Position: Director

Appointed: 12 January 1995

Resigned: 10 August 1995

Bell & Scotts

Position: Secretary

Appointed: 12 January 1995

Resigned: 10 August 1995

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is James M. This PSC and has 75,01-100% shares.

James M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Jimbo 2 March 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand18 0278 0397 154
Current Assets608 662641 784672 800
Debtors590 635633 745665 646
Net Assets Liabilities638 440662 353681 291
Other Debtors590 635268 199290 999
Property Plant Equipment398339288
Other
Accumulated Depreciation Impairment Property Plant Equipment1 3231 3821 433
Amounts Owed By Related Parties 365 546374 647
Corporation Tax Payable2 3666 7727 558
Creditors6 80111 15212 400
Fixed Assets36 65631 78820 948
Increase From Depreciation Charge For Year Property Plant Equipment 5951
Investments36 25831 44920 660
Investments Fixed Assets36 25831 44920 660
Investments In Group Undertakings Participating Interests 100100
Net Current Assets Liabilities601 861630 632660 400
Other Creditors2 073  
Other Investments Other Than Loans36 25831 34920 560
Property Plant Equipment Gross Cost1 7211 721 
Provisions For Liabilities Balance Sheet Subtotal776757
Total Assets Less Current Liabilities638 517662 420681 348
Trade Creditors Trade Payables2 3621 8502 199

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 21st, March 2023
Free Download (10 pages)

Company search

Advertisements