Company NameSurveylink Projects Limited
Company StatusDissolved
Company NumberSC153430
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hugh Deans
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1994(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameMrs Marette Deans
NationalityBritish
StatusClosed
Appointed01 September 2000(5 years, 11 months after company formation)
Appointment Duration22 years, 5 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameWilliam Forbes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleChartered Surveyor
Correspondence Address23 Greenlees Park
Cambuslang
Glasgow
G72 8AJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameWilliam Forbes
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleChartered Surveyor
Correspondence Address23 Greenlees Park
Cambuslang
Glasgow
G72 8AJ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMrs Marette Deans
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRochelle
Broompark, Torphichen
Bathgate
West Lothian
EH48 4NL
Scotland

Contact

Telephone01506 676836
Telephone regionBathgate

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Mr Hugh Deans
100.00%
Ordinary

Financials

Year2014
Net Worth£72,915
Cash£250,436
Current Liabilities£392,392

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

20 March 2006Delivered on: 31 March 2006
Satisfied on: 14 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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
3 February 1997Delivered on: 10 February 1997
Satisfied on: 31 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Seedhill mill(otherwise mile end mill) seedhill road,paisley.
Fully Satisfied

Filing History

20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 January 2019Notification of Marette Deans as a person with significant control on 12 April 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
9 January 2019Secretary's details changed for Marette Deans on 31 December 2018 (1 page)
9 January 2019Change of details for Mr Hugh Deans as a person with significant control on 12 April 2018 (2 pages)
9 January 2019Director's details changed for Mr Hugh Deans on 31 December 2018 (2 pages)
2 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(4 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Hugh Deans on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Hugh Deans on 3 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Hugh Deans on 3 February 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
3 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 January 2008Return made up to 31/12/07; no change of members (6 pages)
25 January 2008Return made up to 31/12/07; no change of members (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (6 pages)
12 January 2007Return made up to 31/12/06; full list of members (6 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 March 2006Partic of mort/charge * (4 pages)
31 March 2006Partic of mort/charge * (4 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 February 2005Return made up to 31/12/04; full list of members (6 pages)
4 February 2005Return made up to 31/12/04; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
30 October 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
30 October 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
26 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 December 2002Registered office changed on 07/12/02 from: 219 st vincent street glasgow G2 5QY (1 page)
7 December 2002Registered office changed on 07/12/02 from: 219 st vincent street glasgow G2 5QY (1 page)
22 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 October 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 October 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 November 2000Secretary resigned;director resigned (1 page)
20 November 2000Secretary resigned;director resigned (1 page)
31 October 2000Dec mort/charge * (4 pages)
31 October 2000Dec mort/charge * (4 pages)
22 September 2000New secretary appointed;new director appointed (2 pages)
22 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 April 1999Return made up to 31/12/98; no change of members (4 pages)
20 April 1999Return made up to 31/12/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (10 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (10 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 30 September 1996 (5 pages)
3 November 1997Accounts for a small company made up to 30 September 1996 (5 pages)
17 October 1997Return made up to 07/10/97; no change of members (4 pages)
17 October 1997Return made up to 07/10/97; no change of members (4 pages)
10 February 1997Partic of mort/charge * (5 pages)
10 February 1997Partic of mort/charge * (5 pages)
27 November 1996Return made up to 07/10/96; no change of members (4 pages)
27 November 1996Return made up to 07/10/96; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 December 1995Return made up to 07/10/95; full list of members (6 pages)
13 December 1995Return made up to 07/10/95; full list of members (6 pages)
13 December 1995Ad 29/09/95--------- £ si 9998@1 (2 pages)
13 December 1995Ad 29/09/95--------- £ si 9998@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 October 1994Incorporation (16 pages)
7 October 1994Incorporation (16 pages)