Company NameLinkwood Construction Limited
Company StatusLiquidation
Company NumberSC117668
CategoryPrivate Limited Company
Incorporation Date3 May 1989(34 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Baillie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1989(5 months, 1 week after company formation)
Appointment Duration34 years, 6 months
RoleEngineer
Correspondence AddressArnmohr
Garmouth
Fochabers
Moray
IV32 7NN
Scotland
Director NameWilliam Baillie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1989(5 months, 1 week after company formation)
Appointment Duration34 years, 6 months
RoleMachine Operator
Correspondence AddressBlinkbonny
Kingston
Garmouth
Moray
IV32 7NN
Scotland
Director NameGordon Barclay Baillie
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(5 years after company formation)
Appointment Duration29 years, 11 months
RoleEngineer
Correspondence AddressRedlands
Garmouth
Fochabers
Moray
IV32 7LE
Scotland
Secretary NameGrigor & Young (Corporation)
StatusCurrent
Appointed03 May 1994(5 years after company formation)
Appointment Duration29 years, 11 months
Correspondence Address1 North Street
Elgin
Morayshire
IV30 1UA
Scotland
Director NameDavid Baillie
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1989(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 1994)
RoleEngineer
Correspondence Address13 Station Road
Garmouth
Fochabers
Morayshire
IV32 7LZ
Scotland
Director NameGary Baillie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1989(5 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 1996)
RoleLorry Driver
Correspondence AddressRedlands
Garmouth
Fochabers
Moray
IV32 7LX
Scotland
Director NameIrene Job
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1989(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressWestern Milton
Moyness
Nairn
IV12 5LB
Scotland
Director NameGeorge James Lionel Stewart
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 September 2000)
RoleCivil Engineer
Correspondence Address13 Station Road
Garmouth
Fochabers
Morayshire
IV32 7LZ
Scotland

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Financials

Year1999
Net Worth£92,197
Current Liabilities£1,049,801

Accounts

Latest Accounts31 March 1999 (25 years ago)
Next Accounts Due31 January 2001 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due17 May 2017 (overdue)

Filing History

18 May 2007Notice of final meeting of creditors (2 pages)
21 March 2003Registered office changed on 21/03/03 from: 1 north street elgin moray IV30 1UA (1 page)
19 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2000Director resigned (1 page)
12 May 2000Return made up to 03/05/00; full list of members (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 May 1999Return made up to 03/05/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 May 1997Return made up to 03/05/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1997Director resigned (1 page)
17 September 1996Company name changed job construction LIMITED\certificate issued on 18/09/96 (2 pages)
13 May 1996Return made up to 03/05/96; no change of members (4 pages)
17 April 1996New director appointed (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (6 pages)
5 May 1995Return made up to 03/05/95; full list of members (6 pages)