Background WavePink WaveYellow Wave

LINGANBO ENGINEERING LIMITED (SC186066)

LINGANBO ENGINEERING LIMITED (SC186066) is an active UK company. incorporated on 26 May 1998. with registered office in Banff. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). LINGANBO ENGINEERING LIMITED has been registered for 27 years. Current directors include MORGAN, Avril Georgia, MORGAN, Michael Graham.

Company Number
SC186066
Status
active
Type
ltd
Incorporated
26 May 1998
Age
27 years
Address
The Byre Linganbo, Banff, AB45 3NS
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
MORGAN, Avril Georgia, MORGAN, Michael Graham
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGANBO ENGINEERING LIMITED

LINGANBO ENGINEERING LIMITED is an active company incorporated on 26 May 1998 with the registered office located in Banff. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). LINGANBO ENGINEERING LIMITED was registered 27 years ago.(SIC: 09100)

Status

active

Active since 27 years ago

Company No

SC186066

LTD Company

Age

27 Years

Incorporated 26 May 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

The Byre Linganbo King Edward Banff, AB45 3NS,

Previous Addresses

Linganbo Farm House King Edward Banff Banffshire AB45 3NS
From: 26 May 1998To: 9 January 2025
Timeline

4 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
May 98
Director Joined
Jul 15
Director Joined
Apr 20
Director Left
Apr 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MORGAN, Avril Georgia

Active
Linganbo, BanffAB45 3NS
Secretary
Appointed 26 May 1998

MORGAN, Avril Georgia

Active
Linganbo, BanffAB45 3NS
Born April 1955
Director
Appointed 01 Jul 2015

MORGAN, Michael Graham

Active
Linganbo, BanffAB45 3NS
Born October 1949
Director
Appointed 26 May 1998

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 26 May 1998
Resigned 26 May 1998

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 26 May 1998
Resigned 26 May 1998

MORGAN, Avril Georgia

Resigned
King Edward, BanffAB45 3NS
Born May 1955
Director
Appointed 30 Jun 2015
Resigned 30 Jun 2015

Persons with significant control

2

Mr Michael Graham Morgan

Active
Linganbo, BanffAB45 3NS
Born October 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Avril Georgia Morgan

Active
Linganbo, BanffAB45 3NS
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
287Change of Registered Office
Gazette Filings Brought Up To Date
19 April 2000
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
17 April 2000
RESOLUTIONSResolutions
Resolution
17 April 2000
RESOLUTIONSResolutions
Resolution
17 April 2000
RESOLUTIONSResolutions
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
225Change of Accounting Reference Date
Gazette Notice Compulsary
12 November 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 June 1998
287Change of Registered Office
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
88(2)R88(2)R
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Incorporation Company
26 May 1998
NEWINCIncorporation