Glasgow
G51 2JA
Scotland
Director Name | Mr David Samuel Links |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1988(44 years after company formation) |
Appointment Duration | 30 years, 1 month (closed 22 January 2019) |
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 | Closed |
Appointed | 30 December 1988(44 years after company formation) |
Appointment Duration | 30 years, 1 month (closed 22 January 2019) |
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 |
12.9k at £1 | A. Links & Company LTD 98.47% Ordinary |
---|---|
100 at £1 | Brian I. Links 0.76% Ordinary |
100 at £1 | David Samuel Links 0.76% Ordinary |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
1 October 1981 | Delivered on: 9 October 1981 Satisfied on: 22 November 1988 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 |
---|---|
5 September 1966 | Delivered on: 14 September 1966 Persons entitled: Guardian Assurance Company Limited Classification: Disposition Secured details: £300,000 (see also col. 4 doc. No 42). Particulars: Main door dwellinghouse on ground and first floors no 15 union street, edinburgh. Outstanding |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2018 | Application to strike the company off the register (3 pages) |
10 October 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
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) |
2 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
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) |
12 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 22 November 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) |
1 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2010 | Secretary's details changed for Mr David Samuel Links on 22 November 2010 (1 page) |
23 November 2010 | Director's details changed for Mr David Samuel Links on 22 November 2010 (2 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Secretary's details changed for Mr David Samuel Links on 22 November 2010 (1 page) |
23 November 2010 | Director's details changed for Mr David Samuel Links on 22 November 2010 (2 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
22 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
22 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
22 November 2009 | Director's details changed for Brian Israel Links on 22 November 2009 (2 pages) |
22 November 2009 | Director's details changed for Brian Israel Links on 22 November 2009 (2 pages) |
8 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
5 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
13 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
13 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
17 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
2 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
2 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
26 June 2004 | Registered office changed on 26/06/04 from: c/o reardons snooker club 17 stockwell street glasgow G1 4RZ (1 page) |
26 June 2004 | Registered office changed on 26/06/04 from: c/o reardons snooker club 17 stockwell street glasgow G1 4RZ (1 page) |
3 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
3 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
26 November 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
7 December 2002 | Return made up to 07/12/02; full list of members (8 pages) |
7 December 2002 | Return made up to 07/12/02; full list of members (8 pages) |
11 November 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
11 November 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
16 January 2002 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
16 January 2002 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
14 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
22 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
16 November 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
15 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
15 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
2 December 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
7 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
24 November 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
4 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 November 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
21 November 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 November 1996 | Full accounts made up to 29 February 1996 (5 pages) |
13 November 1996 | Full accounts made up to 29 February 1996 (5 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: 17 stockwell street glasgow G1 4RZ (1 page) |
9 June 1995 | Registered office changed on 09/06/95 from: 17 stockwell street glasgow G1 4RZ (1 page) |