16 Gordon Street
Glasgow
G1 3PT
Scotland
Director Name | Mr Anthony Joseph McAteer |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2015(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | John McGlynn |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 South Avenue Paisley PA2 7SP Scotland |
Director Name | John McGlynn |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airlink, First Floor, 16 Gordon Street Glasgow G1 3PT Scotland |
Secretary Name | John McGlynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 South Avenue Paisley PA2 7SP Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr Blair John McKellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 March 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5a South Park Road Hamilton South Lanarkshire ML3 6PH Scotland |
Secretary Name | John McGlynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(16 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 15 February 2012) |
Role | Company Director |
Correspondence Address | Airlink, First Floor, 16 Gordon Street Glasgow G1 3PT Scotland |
Website | airlinkgroup.com |
---|
Registered Address | Airlink, First Floor,16 Gordon Street Glasgow G1 3PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
20k at £1 | Scottish Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,000 |
Current Liabilities | £28,986 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2004 | Delivered on: 21 May 2004 Satisfied on: 29 March 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Property on north west side of clark street, paisley REN75209. Fully Satisfied |
---|---|
8 June 2001 | Delivered on: 15 June 2001 Satisfied on: 29 March 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at clark street, paisley. Fully Satisfied |
28 August 1996 | Delivered on: 6 September 1996 Satisfied on: 29 March 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
26 October 1995 | Delivered on: 16 November 1995 Satisfied on: 28 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.17 acres at clark strett, paisley, registered under title number ren 70458. Fully Satisfied |
22 July 1995 | Delivered on: 26 July 1995 Satisfied on: 18 February 1999 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: The whole assets of the company. Fully Satisfied |
8 February 1999 | Delivered on: 11 February 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground south of murray street,paisley. Outstanding |
14 August 1997 | Delivered on: 22 August 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground at greenhill road & stirratt street,paisley. Outstanding |
27 September 1996 | Delivered on: 16 October 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 3.17 acres at clark street,paisley. Outstanding |
11 January 2008 | Delivered on: 19 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 newton terrace, glasgow GLA31122. Outstanding |
25 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Termination of appointment of John Mcglynn as a secretary (1 page) |
12 September 2011 | Director's details changed for John Mcglynn on 4 August 2011 (3 pages) |
12 September 2011 | Director's details changed for John Mcglynn on 4 August 2011 (3 pages) |
22 August 2011 | Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages) |
22 August 2011 | Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages) |
22 August 2011 | Registered office address changed from Airlink House 55 Clark Street Paisley PA3 1QS on 22 August 2011 (2 pages) |
27 May 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
6 April 2011 | Termination of appointment of Blair Mckellar as a secretary (2 pages) |
6 April 2011 | Appointment of John Mcglynn as a secretary (3 pages) |
1 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
1 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
4 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
17 June 2008 | Return made up to 16/02/08; full list of members (6 pages) |
17 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (4 pages) |
25 September 2007 | Accounting reference date extended from 30/11/06 to 31/05/07 (1 page) |
26 February 2007 | Return made up to 16/02/07; full list of members (6 pages) |
6 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Secretary resigned;director resigned (1 page) |
29 September 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
20 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
26 May 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
15 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
21 May 2004 | Partic of mort/charge * (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: paxton house 11 woodside crescent charing cross glasgow G3 7UL (1 page) |
19 February 2004 | Return made up to 20/02/04; full list of members
|
6 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
18 February 2003 | Return made up to 20/02/03; full list of members
|
25 June 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
12 April 2002 | Nc inc already adjusted 30/11/01 (1 page) |
12 April 2002 | Resolutions
|
14 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
15 June 2001 | Partic of mort/charge * (5 pages) |
25 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
7 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
6 March 2000 | Return made up to 20/02/00; full list of members
|
4 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
23 February 1999 | Return made up to 20/02/99; no change of members (4 pages) |
18 February 1999 | Dec mort/charge * (4 pages) |
11 February 1999 | Partic of mort/charge * (5 pages) |
6 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
2 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
22 August 1997 | Partic of mort/charge * (5 pages) |
2 June 1997 | £ nc 10000/20000 20/05/97 (1 page) |
2 June 1997 | Ad 20/05/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
20 February 1997 | Full accounts made up to 30 November 1996 (11 pages) |
20 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
16 October 1996 | Partic of mort/charge * (5 pages) |
3 October 1996 | Accounting reference date shortened from 31/01/97 to 30/11/96 (1 page) |
6 September 1996 | Partic of mort/charge * (5 pages) |
25 April 1996 | Full accounts made up to 31 January 1996 (11 pages) |
13 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
16 November 1995 | Partic of mort/charge * (3 pages) |
26 July 1995 | Partic of mort/charge * (3 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Ad 01/07/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
20 July 1995 | Nc inc already adjusted 01/07/95 (1 page) |
27 April 1995 | New secretary appointed;new director appointed (4 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: c/o paxton house 11 woodside crescent glasgow G3 7UL (1 page) |
12 April 1995 | Ad 20/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 1995 | Incorporation (16 pages) |