Background WavePink WaveYellow Wave

LINN PRODUCTS LIMITED (SC052366)

LINN PRODUCTS LIMITED (SC052366) is an active UK company. incorporated on 19 February 1973. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics. LINN PRODUCTS LIMITED has been registered for 53 years. Current directors include MARWICK, Clyde John, MCDERMID, Craig John, OWENS, Anthony and 4 others.

Company Number
SC052366
Status
active
Type
ltd
Incorporated
19 February 1973
Age
53 years
Address
Glasgow Road, Waterfoot, Glasgow, G76 0EQ
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
MARWICK, Clyde John, MCDERMID, Craig John, OWENS, Anthony, TIEFENBRUN, Gilad Samuel, TIEFENBRUN, Ivor Sigmund, TIEFENBRUN, Natan Elazar, WYSE, Sarah Elizabeth
SIC Codes
26400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINN PRODUCTS LIMITED

LINN PRODUCTS LIMITED is an active company incorporated on 19 February 1973 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics. LINN PRODUCTS LIMITED was registered 53 years ago.(SIC: 26400)

Status

active

Active since 53 years ago

Company No

SC052366

LTD Company

Age

53 Years

Incorporated 19 February 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Glasgow Road, Waterfoot Eaglesham Glasgow, G76 0EQ,

Timeline

20 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Feb 73
Director Joined
Sept 11
Capital Reduction
Dec 12
Share Buyback
Dec 12
Director Left
Jan 13
Loan Secured
Mar 17
Loan Cleared
May 17
Loan Secured
May 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Mar 21
Owner Exit
May 21
Director Joined
Mar 22
Director Left
Jan 25
Director Joined
Jun 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

OWENS, Anthony

Active
Glasgow Road, Waterfoot, GlasgowG76 0EQ
Secretary
Appointed 01 Feb 2007

MARWICK, Clyde John

Active
Glasgow Road, Waterfoot, GlasgowG76 0EQ
Born April 1967
Director
Appointed 01 Jun 2025

MCDERMID, Craig John

Active
Glasgow Road, Waterfoot, GlasgowG76 0EQ
Born September 1967
Director
Appointed 10 Sept 2019

OWENS, Anthony

Active
Glasgow Road, Waterfoot, GlasgowG76 0EQ
Born July 1968
Director
Appointed 07 May 2007

TIEFENBRUN, Gilad Samuel

Active
Glasgow Road, Waterfoot, GlasgowG76 0EQ
Born October 1972
Director
Appointed 01 Nov 2004

TIEFENBRUN, Ivor Sigmund

Active
Glasgow Road, Waterfoot, GlasgowG76 0EQ
Born March 1946
Director
Appointed N/A

TIEFENBRUN, Natan Elazar

Active
21 Fordington Road, LondonN6 4TD
Born July 1970
Director
Appointed 01 Nov 2004

WYSE, Sarah Elizabeth

Active
Glasgow Road, Waterfoot, GlasgowG76 0EQ
Born February 1967
Director
Appointed 17 Feb 2022

HAMILTON, Iain

Resigned
16 Morar Place, GlasgowG77 6UA
Secretary
Appointed 14 May 1990
Resigned 11 Mar 1994

HASTON, Ross

Resigned
73 Nethercliffe Avenue, GlasgowG44 3UJ
Secretary
Appointed 31 Oct 1996
Resigned 26 Jun 1998

MURPHY, Peter Joseph

Resigned
17 Smeaton Drive, GlasgowG64 3BF
Secretary
Appointed 25 Aug 1998
Resigned 01 Feb 2007

RASKIN, Charles R

Resigned
13 Mearns Road, GlasgowG76 7ER
Secretary
Appointed N/A
Resigned 14 May 1990

REID, Michael Hugh

Resigned
42 Sandalwood Avenue, East KilbrideG74 4UX
Secretary
Appointed 03 Feb 1995
Resigned 06 Sept 1996

TIEFENBRUN, Ivor Sigmund

Resigned
53 Cedarwood Avenue, GlasgowG77 5LP
Secretary
Appointed 11 Mar 1994
Resigned 03 Feb 1995

CASSIDY, Jennifer Marie

Resigned
Glasgow Road, Waterfoot, GlasgowG76 0EQ
Born November 1978
Director
Appointed 21 Mar 2019
Resigned 12 Aug 2019

GAYDON, Neil

Resigned
Glasgow Road, GlasgowG76 0EQ
Born March 1960
Director
Appointed 10 Jan 2017
Resigned 14 Nov 2018

GULLIFORD, Simon James

Resigned
Glasgow Road, Waterfoot, GlasgowG76 0EQ
Born June 1958
Director
Appointed 01 May 2009
Resigned 16 Mar 2021

MURPHY, Peter Joseph

Resigned
17 Smeaton Drive, GlasgowG64 3BF
Born February 1958
Director
Appointed 01 Nov 2004
Resigned 27 Mar 2007

PITTMAN, Philip John

Resigned
Glasgow Road, Waterfoot, GlasgowG76 0EQ
Born April 1963
Director
Appointed 01 Jul 2009
Resigned 31 Dec 2024

TIEFENBRUN, Leah

Resigned
6 Paidmyre Crescent, GlasgowG77 5AG
Born July 1923
Director
Appointed N/A
Resigned 11 Jun 2000

TIEFENBRUN, Marcus S

Resigned
Rysland Avenue, GlasgowG77 6EA
Born February 1954
Director
Appointed 14 Sept 2011
Resigned 21 Dec 2012

TIEFENBRUN, Marcus S

Resigned
Downlane Rysland Avenue, GlasgowG77 6EA
Born February 1954
Director
Appointed N/A
Resigned 02 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
Waterfoot, GlasgowG76 0EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2021

Mr Ivor Sigmund Tiefenbrun

Ceased
Glasgow Road, Waterfoot, GlasgowG76 0EQ
Born March 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
21 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Group
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Memorandum Articles
29 January 2013
MEM/ARTSMEM/ARTS
Resolution
29 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Capital Cancellation Shares
28 December 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 December 2012
SH03Return of Purchase of Own Shares
Memorandum Articles
18 December 2012
MEM/ARTSMEM/ARTS
Resolution
18 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Group
27 October 2011
AAAnnual Accounts
Memorandum Articles
15 September 2011
MEM/ARTSMEM/ARTS
Resolution
15 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Legacy
1 June 2011
MG03sMG03s
Accounts With Accounts Type Group
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
27 November 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
3 August 2009
419a(Scot)419a(Scot)
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Group
13 November 2008
AAMDAAMD
Accounts With Accounts Type Group
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Group
1 September 2008
AAAnnual Accounts
Legacy
18 August 2008
225Change of Accounting Reference Date
Legacy
13 August 2008
363aAnnual Return
Legacy
28 February 2008
88(2)Return of Allotment of Shares
Legacy
28 February 2008
123Notice of Increase in Nominal Capital
Resolution
28 February 2008
RESOLUTIONSResolutions
Legacy
12 February 2008
410(Scot)410(Scot)
Auditors Resignation Company
10 January 2008
AUDAUD
Accounts With Accounts Type Group
15 November 2007
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
410(Scot)410(Scot)
Legacy
21 April 2007
410(Scot)410(Scot)
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
410(Scot)410(Scot)
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 August 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 September 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
419a(Scot)419a(Scot)
Legacy
8 May 2004
410(Scot)410(Scot)
Legacy
18 March 2004
287Change of Registered Office
Accounts With Accounts Type Group
1 September 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 August 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
410(Scot)410(Scot)
Accounts With Accounts Type Group
30 August 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
31 August 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 August 1998
AAAnnual Accounts
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
419a(Scot)419a(Scot)
Accounts With Accounts Type Full Group
15 August 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 July 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
28 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 September 1994
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 August 1993
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 1992
AAAnnual Accounts
Legacy
26 August 1991
363aAnnual Return
Legacy
30 May 1991
419a(Scot)419a(Scot)
Accounts With Accounts Type Full Group
23 May 1991
AAAnnual Accounts
Legacy
15 November 1990
363aAnnual Return
Accounts With Accounts Type Full Group
13 July 1990
AAAnnual Accounts
Legacy
30 May 1990
288288
Accounts With Accounts Type Full Group
14 November 1989
AAAnnual Accounts
Legacy
10 July 1989
363363
Legacy
10 July 1989
363363
Legacy
3 October 1988
363363
Accounts With Accounts Type Full Group
14 July 1988
AAAnnual Accounts
Legacy
8 October 1987
363363
Legacy
8 October 1987
363363
Legacy
21 August 1987
288288
Legacy
12 August 1987
287Change of Registered Office
Accounts With Accounts Type Full Group
1 June 1987
AAAnnual Accounts
Legacy
13 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Accounts With Made Up Date
24 June 1985
AAAnnual Accounts
Accounts With Made Up Date
12 July 1984
AAAnnual Accounts
Legacy
20 September 1983
363363
Accounts With Made Up Date
13 July 1983
AAAnnual Accounts
Resolution
7 March 1983
RESOLUTIONSResolutions
Accounts With Made Up Date
14 May 1982
AAAnnual Accounts
Legacy
14 May 1982
363363
Legacy
23 June 1981
363363
Legacy
10 September 1980
363363
Legacy
20 August 1980
363363
Legacy
28 July 1980
363363
Legacy
18 June 1979
363363
Legacy
16 June 1979
363363
Legacy
5 December 1977
363363
Legacy
19 November 1975
363363
Incorporation Company
19 February 1973
NEWINCIncorporation