Glasgow
G51 2JA
Scotland
Director Name | Mr David Samuel Links |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(50 years after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dava Street Glasgow G51 2JA Scotland |
Secretary Name | Mr David Samuel Links |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(50 years after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mrs Adalaine Corinne Links |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(79 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Dava Street Glasgow G51 2JA Scotland |
Registered Address | 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
87.8k at £0.2 | Links Charitable Trust 6.48% Ordinary |
---|---|
633.6k at £0.2 | Brian Israel Links 46.76% Ordinary |
633.6k at £0.2 | David Samuel Links 46.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£253,333 |
Cash | £16,647 |
Current Liabilities | £430,049 |
Latest Accounts | 31 May 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 October 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 November 2023 (overdue) |
14 September 2000 | Delivered on: 22 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 11, 12 and 14 block 11, estate c, cambuslang investment park, cambuslang. Outstanding |
---|---|
14 December 1987 | Delivered on: 18 December 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 173 to 187 trongate and 17 to 43 stockwell street and 118 to 120 osborne street, glasgow. Outstanding |
5 June 1985 | Delivered on: 11 June 1985 Satisfied on: 22 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All sums due or to become due. Particulars: All sums standing at the credit of the company with the bank on current account or otherwise. Fully Satisfied |
1 October 1981 | Delivered on: 9 October 1981 Satisfied on: 5 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
28 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
9 April 2019 | Director's details changed for Mr David Samuel Links on 9 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mrs Adalaine Corinne Links on 9 April 2019 (2 pages) |
9 April 2019 | Change of details for Mr David Samuel Links as a person with significant control on 9 April 2019 (2 pages) |
9 April 2019 | Change of details for Mr Brian Israel Links as a person with significant control on 9 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Brian Israel Links on 9 April 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
1 November 2018 | Appointment of Mrs Adalaine Corinne Links as a director on 1 January 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 May 2017 | Amended total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 May 2017 | Amended total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
29 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
11 September 2015 | Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 113a Orchard Park Avenue Thornliebank Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 11 September 2015 (1 page) |
5 August 2015 | Satisfaction of charge 1 in full (1 page) |
5 August 2015 | Satisfaction of charge 1 in full (1 page) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
8 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
9 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
18 June 2013 | Registered office address changed from C/O Links 35 Ocein Drive East Kilbride Glasgow G75 8RJ Scotland on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from C/O Links 35 Ocein Drive East Kilbride Glasgow G75 8RJ Scotland on 18 June 2013 (1 page) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Registered office address changed from Kestrel House 14 Clydesmill Grove Cambuslang Investment Park Glasgow G32 8NL on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from Kestrel House 14 Clydesmill Grove Cambuslang Investment Park Glasgow G32 8NL on 21 November 2012 (1 page) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
31 October 2010 | Secretary's details changed for Mr David Samuel Links on 25 October 2010 (1 page) |
31 October 2010 | Secretary's details changed for Mr David Samuel Links on 25 October 2010 (1 page) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for David Samuel Links on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for David Samuel Links on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Brian Israel Links on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Brian Israel Links on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for David Samuel Links on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Brian Israel Links on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 January 2009 | Return made up to 25/10/08; full list of members (4 pages) |
7 January 2009 | Return made up to 25/10/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 December 2006 | Return made up to 25/10/06; full list of members (3 pages) |
13 December 2006 | Return made up to 25/10/06; full list of members (3 pages) |
9 May 2006 | Return made up to 25/10/05; full list of members (3 pages) |
9 May 2006 | Return made up to 25/10/05; full list of members (3 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 February 2005 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
23 February 2005 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
2 December 2004 | Return made up to 25/10/04; full list of members (7 pages) |
2 December 2004 | Return made up to 25/10/04; full list of members (7 pages) |
26 June 2004 | Registered office changed on 26/06/04 from: 17 stockwell street glasgow G1 4RZ (1 page) |
26 June 2004 | Registered office changed on 26/06/04 from: 17 stockwell street glasgow G1 4RZ (1 page) |
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 December 2003 | Return made up to 25/10/03; full list of members (7 pages) |
3 December 2003 | Return made up to 25/10/03; full list of members (7 pages) |
11 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
29 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
17 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
27 October 2000 | Return made up to 25/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 25/10/00; full list of members (7 pages) |
22 September 2000 | Partic of mort/charge * (6 pages) |
22 September 2000 | Partic of mort/charge * (6 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
22 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
5 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
5 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
6 November 1997 | Return made up to 08/11/97; no change of members
|
6 November 1997 | Return made up to 08/11/97; no change of members
|
27 December 1996 | Full group accounts made up to 29 February 1996 (18 pages) |
27 December 1996 | Full group accounts made up to 29 February 1996 (18 pages) |
5 November 1996 | Return made up to 08/11/96; full list of members (6 pages) |
5 November 1996 | Return made up to 08/11/96; full list of members (6 pages) |
25 April 1996 | Full group accounts made up to 28 February 1995 (15 pages) |
25 April 1996 | Full group accounts made up to 28 February 1995 (15 pages) |
13 November 1995 | Return made up to 08/11/95; no change of members (4 pages) |
13 November 1995 | Return made up to 08/11/95; no change of members (4 pages) |
29 December 1938 | Incorporation (17 pages) |