Edinburgh
Midlothian
EH16 5PH
Scotland
Secretary Name | Charles Thomson McKinlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2005(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 08 April 2016) |
Role | Property Developer |
Correspondence Address | 20/3 East Suffolk Road Edinburgh Midlothian EH16 5PH Scotland |
Director Name | Ian William Thomson Lochhead |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 72 Spylawbank Road Colinton Edinburgh EH13 0JD Scotland |
Director Name | Charles Thomson McKinlay |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a East Savile Road Edinburgh EH16 5ND Scotland |
Secretary Name | Ian William Thomson Lochhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Spylawbank Road Colinton Edinburgh EH13 0JD Scotland |
Director Name | Mrs Pauline McKinlay |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(1 year, 2 months after company formation) |
Appointment Duration | 13 years (resigned 13 May 2005) |
Role | Nursery Proprietors |
Correspondence Address | 1 East Savile Road Edinburgh Midlothian EH16 5ND Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | McNiven & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1992(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 October 1992) |
Correspondence Address | 22 St Johns Road Corstorphine Edinburgh EH12 6NZ Scotland |
Secretary Name | McNiven & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1992(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 October 1992) |
Correspondence Address | 22 St Johns Road Corstorphine Edinburgh EH12 6NZ Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1992(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 1994) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Messrs Dickson McNiven & Dunn Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 October 2004) |
Correspondence Address | 22 St Johns Road Edinburgh EH12 6NZ Scotland |
Registered Address | Begbies Traynor 2nd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2003 |
---|---|
Net Worth | £238,276 |
Cash | £27,806 |
Current Liabilities | £148,711 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2016 | Order of court for early dissolution (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 200 high street dalkeith midlothian EH22 1AZ (1 page) |
20 November 2006 | Notice of winding up order (1 page) |
20 November 2006 | Court order notice of winding up (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 20/3 east suffolk park edinburgh EH16 5PH (1 page) |
4 October 2005 | Company name changed linkage scotland LIMITED\certificate issued on 04/10/05 (2 pages) |
22 June 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
7 February 2005 | Return made up to 25/02/04; no change of members (6 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed (1 page) |
1 November 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: c/o cowan & partners 60 constitution street edinburgh EH6 6RR (1 page) |
1 November 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 February 2003 | Return made up to 25/02/03; full list of members (7 pages) |
26 April 2002 | Return made up to 25/02/02; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
13 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
2 December 1999 | Partic of mort/charge * (5 pages) |
2 December 1999 | Partic of mort/charge * (5 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
3 July 1998 | Partic of mort/charge * (3 pages) |
3 July 1998 | Partic of mort/charge * (3 pages) |
3 July 1998 | Partic of mort/charge * (3 pages) |
3 July 1998 | Partic of mort/charge * (11 pages) |
8 May 1998 | Return made up to 25/02/98; full list of members
|
2 March 1998 | Accounts for a small company made up to 30 September 1996 (7 pages) |
11 September 1997 | Partic of mort/charge * (5 pages) |
22 July 1997 | Deferment of dissolution (voluntary) (1 page) |
26 June 1997 | Appointment of a provisional liquidator (1 page) |
17 March 1997 | Partic of mort/charge * (5 pages) |
12 March 1997 | Partic of mort/charge * (7 pages) |
12 March 1997 | Dec mort/charge * (2 pages) |
27 December 1996 | New secretary appointed (2 pages) |
23 July 1996 | Partic of mort/charge * (5 pages) |
23 July 1996 | Partic of mort/charge * (5 pages) |
20 May 1996 | Return made up to 25/02/96; no change of members (4 pages) |
25 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
26 October 1995 | Return made up to 25/02/95; no change of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
14 June 1994 | Return made up to 25/02/94; full list of members (5 pages) |
8 April 1993 | Return made up to 25/02/93; full list of members (6 pages) |
25 February 1991 | Incorporation (11 pages) |