Background WavePink WaveYellow Wave

LINN RECORDS LIMITED (SC089140)

LINN RECORDS LIMITED (SC089140) is an active UK company. incorporated on 3 August 1984. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. LINN RECORDS LIMITED has been registered for 41 years. Current directors include OWENS, Anthony, TIEFENBRUN, Ivor Sigmund.

Company Number
SC089140
Status
active
Type
ltd
Incorporated
3 August 1984
Age
41 years
Address
Glasgow Road, Glasgow, G76 0EQ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
OWENS, Anthony, TIEFENBRUN, Ivor Sigmund
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINN RECORDS LIMITED

LINN RECORDS LIMITED is an active company incorporated on 3 August 1984 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. LINN RECORDS LIMITED was registered 41 years ago.(SIC: 59200)

Status

active

Active since 41 years ago

Company No

SC089140

LTD Company

Age

41 Years

Incorporated 3 August 1984

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: Small Company

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

2 key events • 1984 - 2019

Funding Officers Ownership
Company Founded
Aug 84
Loan Cleared
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

OWENS, Anthony

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

OWENS, Anthony

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

TIEFENBRUN, Ivor Sigmund

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

HAMILTON, Iain

Resigned
16 Morar Place, GlasgowG77 6UA
Secretary
Appointed N/A
Resigned 11 Mar 1994

HASTON, Ross

Resigned
73 Nethercliffe Avenue, GlasgowG44 3UJ
Secretary
Appointed 09 Sept 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 31 Jul 1990

REID, Michael Hugh

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

TIEFENBRUN, Marcus S

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

Persons with significant control

1

Glasgow Road, GlasgowG76 0EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Small
21 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Small
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
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
18 August 2008
225Change of Accounting Reference Date
Legacy
8 August 2008
363aAnnual Return
Auditors Resignation Company
10 January 2008
AUDAUD
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
288aAppointment 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
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
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
28 August 1998
AAAnnual Accounts
Legacy
31 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
28 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1993
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
13 August 1991
363aAnnual Return
Legacy
30 May 1991
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
13 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
10 July 1989
363363
Legacy
10 July 1989
363363
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Legacy
8 October 1987
363363
Legacy
7 October 1987
363363
Legacy
21 August 1987
288288
Legacy
12 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Incorporation Company
3 August 1984
NEWINCIncorporation