Background WavePink WaveYellow Wave

WEISENBORN-LINSKAILL ASSOCIATES (SCOTLAND) LTD. (SC230113)

WEISENBORN-LINSKAILL ASSOCIATES (SCOTLAND) LTD. (SC230113) is an active UK company. incorporated on 9 April 2002. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WEISENBORN-LINSKAILL ASSOCIATES (SCOTLAND) LTD. has been registered for 23 years. Current directors include LINSKAILL, Christian John, Mr., LINSKAILL, Torridon Edward Alexander Salim, Mr..

Company Number
SC230113
Status
active
Type
ltd
Incorporated
9 April 2002
Age
23 years
Address
3 (2f2) Falcon Gardens, Edinburgh, EH10 4AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LINSKAILL, Christian John, Mr., LINSKAILL, Torridon Edward Alexander Salim, Mr.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEISENBORN-LINSKAILL ASSOCIATES (SCOTLAND) LTD.

WEISENBORN-LINSKAILL ASSOCIATES (SCOTLAND) LTD. is an active company incorporated on 9 April 2002 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WEISENBORN-LINSKAILL ASSOCIATES (SCOTLAND) LTD. was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

SC230113

LTD Company

Age

23 Years

Incorporated 9 April 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

RATHLIN OIL & GAS LIMITED
From: 29 May 2002To: 17 November 2014
MOUNTWEST 415 LIMITED
From: 9 April 2002To: 29 May 2002
Contact
Address

3 (2f2) Falcon Gardens Edinburgh, EH10 4AP,

Previous Addresses

34 Albyn Place Aberdeen Aberdeenshire AB10 1FW
From: 9 April 2002To: 17 November 2014
Timeline

2 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Aug 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LINSKAILL, Christian John, Mr.

Active
3 Falcon Gardens, EdinburghEH10 4AP
Born March 1956
Director
Appointed 17 Oct 2002

LINSKAILL, Torridon Edward Alexander Salim, Mr.

Active
Falcon Gardens, EdinburghEH10 4AP
Born January 1995
Director
Appointed 11 Aug 2023

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate nominee secretary
Appointed 09 Apr 2002
Resigned 19 May 2008

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, Aberdeen
Corporate secretary
Appointed 19 May 2008
Resigned 17 Nov 2014

BLOK, Reinoud Hendrik Jurgen

Resigned
20 Albert Terrace, AberdeenAB10 1XY
Born March 1967
Director
Appointed 17 Oct 2002
Resigned 24 Nov 2003

RENNIE, David Alan

Resigned
Deegala, 3 Abbotshall Road, AberdeenAB15 9HT
Born October 1953
Nominee director
Appointed 09 Apr 2002
Resigned 17 Oct 2002

SWARTJES, Mark

Resigned
63 Fountainhall Road, AberdeenAB15 4EU
Born July 1971
Director
Appointed 17 Oct 2002
Resigned 05 Aug 2003

Persons with significant control

1

Mr. Christian John Linskaill

Active
Falcon Gardens, EdinburghEH10 4AP
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Statement Of Companys Objects
29 August 2023
CC04CC04
Memorandum Articles
29 August 2023
MAMA
Resolution
29 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Statement Of Companys Objects
22 January 2015
CC04CC04
Resolution
22 January 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Corporate Secretary Company With Change Date
22 April 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts Amended With Made Up Date
27 June 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 September 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Accounts Amended With Made Up Date
13 March 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Legacy
11 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2004
AAAnnual Accounts
Legacy
27 April 2004
363aAnnual Return
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
88(2)R88(2)R
Legacy
16 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2003
AAAnnual Accounts
Legacy
1 September 2003
225Change of Accounting Reference Date
Legacy
28 April 2003
363aAnnual Return
Legacy
28 April 2003
288cChange of Particulars
Legacy
28 April 2003
288cChange of Particulars
Legacy
4 December 2002
88(2)R88(2)R
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 April 2002
NEWINCIncorporation