Edinburgh
EH2 4QG
Scotland
Director Name | Mr William John Fletcher |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(2 weeks after company formation) |
Appointment Duration | 25 years, 9 months (closed 27 December 2022) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 6 Alva Street Edinburgh EH2 4QG Scotland |
Secretary Name | Mr William John Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 June 2006) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 6 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(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 | 03 March 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 May 2009) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Registered Address | 6 Alva Street Edinburgh EH2 4QG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Linklever Group LTD 50.00% Ordinary A |
---|---|
1 at £1 | Elaine Elizabeth Fletcher 25.00% Ordinary B |
1 at £1 | William John Fletcher 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,300,623 |
Cash | £23,217 |
Current Liabilities | £88,131 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
29 January 2001 | Delivered on: 9 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: East port house, 12 east port, dunfermline, fife. Outstanding |
---|---|
5 February 2001 | Delivered on: 8 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 pilmuir street, dunfermline, fife. Outstanding |
5 February 2001 | Delivered on: 8 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 & 10A cross wynd, dunfermline, fife. Outstanding |
17 January 2001 | Delivered on: 23 January 2001 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. Outstanding |
13 August 1999 | Delivered on: 3 September 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 canmore street, dunfermline, under exception. Outstanding |
28 August 2007 | Delivered on: 3 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises and rear store 10 canmore street, dunfermline. Outstanding |
27 October 2006 | Delivered on: 10 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4-8 abbot street, dunfermline. Outstanding |
8 September 2005 | Delivered on: 23 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 abbey park place, dunfermline, fife. Outstanding |
8 August 2003 | Delivered on: 16 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Front basement premises at 6 alva street, edinburgh. Outstanding |
6 November 2002 | Delivered on: 12 November 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shops forming 10 & 12 new row, dunfermline, fife. Outstanding |
20 September 2002 | Delivered on: 26 September 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 21/25 james street, dunfermline, fife. Outstanding |
21 March 2002 | Delivered on: 26 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/4 kirkgate, dunfermline, fife. Outstanding |
24 April 2001 | Delivered on: 1 May 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-5 high street, dunfermline. Outstanding |
20 March 2001 | Delivered on: 3 April 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 abbey park place, dunfermline, fife. Outstanding |
13 August 1999 | Delivered on: 19 August 1999 Satisfied on: 19 January 2001 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 canmore street, dunfermline. Fully Satisfied |
19 March 1998 | Delivered on: 25 March 1998 Satisfied on: 19 January 2001 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over bar brio, 2A canmore street & 32 guildhall street, dunfermline. Fully Satisfied |
5 July 2007 | Delivered on: 12 July 2007 Satisfied on: 22 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The former alhambra theatre, 33 canmore street, dunfermline-title number FFE68542. Fully Satisfied |
18 March 2003 | Delivered on: 21 March 2003 Satisfied on: 23 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 abbey park place, dunfermline. Fully Satisfied |
6 March 1998 | Delivered on: 13 March 1998 Satisfied on: 15 February 2000 Persons entitled: Scottish & Newcastle PLC 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 |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | Voluntary strike-off action has been suspended (1 page) |
5 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2022 | Application to strike the company off the register (1 page) |
30 May 2022 | Notification of Linklever Group Limited as a person with significant control on 6 April 2016 (2 pages) |
7 April 2022 | Registered office address changed from City Point 65 Haymarket Terrace Edinburgh EH12 5HD to 6 Alva Street Edinburgh EH2 4QG on 7 April 2022 (2 pages) |
7 April 2022 | Cease to act as Administrative Receiver, Receiver or Manager (6 pages) |
3 November 2016 | Notice of receiver's report (27 pages) |
3 November 2016 | Notice of receiver's report (27 pages) |
30 August 2016 | Registered office address changed from C/O One Accounting Ltd Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from C/O One Accounting Ltd Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 30 August 2016 (2 pages) |
16 August 2016 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
16 August 2016 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
29 September 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
22 February 2014 | Satisfaction of charge 19 in full (4 pages) |
22 February 2014 | Satisfaction of charge 19 in full (4 pages) |
1 December 2013 | Registered office address changed from Robson Forth Ltd 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland on 1 December 2013 (1 page) |
1 December 2013 | Registered office address changed from Robson Forth Ltd 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland on 1 December 2013 (1 page) |
1 December 2013 | Registered office address changed from Robson Forth Ltd 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland on 1 December 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
9 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
5 March 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
13 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page) |
28 May 2009 | Appointment terminated secretary purple venture secretaries LIMITED (1 page) |
28 May 2009 | Appointment terminated secretary purple venture secretaries LIMITED (1 page) |
27 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
2 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 September 2007 | Partic of mort/charge * (3 pages) |
3 September 2007 | Partic of mort/charge * (3 pages) |
12 July 2007 | Partic of mort/charge * (3 pages) |
12 July 2007 | Partic of mort/charge * (3 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 1 george square, castle brae dunfermline fife KY11 9PF (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 1 george square, castle brae dunfermline fife KY11 9PF (1 page) |
30 May 2007 | Ad 17/05/07--------- £ si 2@1=2 £ ic 2/4 (1 page) |
30 May 2007 | Ad 17/05/07--------- £ si 2@1=2 £ ic 2/4 (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
30 March 2007 | Location of debenture register (1 page) |
30 March 2007 | Location of debenture register (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 1 george square, castle brae dunfermline fife KY11 8QF (1 page) |
30 March 2007 | Location of register of members (1 page) |
30 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 1 george square, castle brae dunfermline fife KY11 8QF (1 page) |
30 March 2007 | Location of register of members (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: new law house pentland court, saltire centre glenrothes fife KY6 2DA (1 page) |
15 March 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: new law house pentland court, saltire centre glenrothes fife KY6 2DA (1 page) |
15 March 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
10 November 2006 | Partic of mort/charge * (3 pages) |
10 November 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 3 st davids business park dalgety bay dunfermline fife KY11 9PF (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 3 st davids business park dalgety bay dunfermline fife KY11 9PF (1 page) |
21 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
12 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
8 May 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
8 May 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
27 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
23 September 2005 | Dec mort/charge * (2 pages) |
23 September 2005 | Partic of mort/charge * (3 pages) |
23 September 2005 | Dec mort/charge * (2 pages) |
23 September 2005 | Partic of mort/charge * (3 pages) |
14 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
14 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
6 April 2005 | Return made up to 03/03/05; full list of members
|
6 April 2005 | Return made up to 03/03/05; full list of members
|
22 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
22 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
17 March 2004 | Return made up to 03/03/04; full list of members
|
17 March 2004 | Return made up to 03/03/04; full list of members
|
16 August 2003 | Partic of mort/charge * (5 pages) |
16 August 2003 | Partic of mort/charge * (5 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
21 March 2003 | Partic of mort/charge * (5 pages) |
21 March 2003 | Partic of mort/charge * (5 pages) |
25 February 2003 | Return made up to 03/03/03; full list of members
|
25 February 2003 | Return made up to 03/03/03; full list of members
|
12 November 2002 | Partic of mort/charge * (5 pages) |
12 November 2002 | Partic of mort/charge * (5 pages) |
26 September 2002 | Partic of mort/charge * (5 pages) |
26 September 2002 | Partic of mort/charge * (5 pages) |
25 September 2002 | Return made up to 03/03/02; no change of members (4 pages) |
25 September 2002 | Return made up to 03/03/02; no change of members (4 pages) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
26 March 2002 | Partic of mort/charge * (6 pages) |
26 March 2002 | Partic of mort/charge * (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
1 May 2001 | Partic of mort/charge * (5 pages) |
1 May 2001 | Partic of mort/charge * (5 pages) |
3 April 2001 | Partic of mort/charge * (5 pages) |
3 April 2001 | Partic of mort/charge * (5 pages) |
6 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
6 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
9 February 2001 | Partic of mort/charge * (5 pages) |
9 February 2001 | Partic of mort/charge * (5 pages) |
8 February 2001 | Partic of mort/charge * (5 pages) |
8 February 2001 | Partic of mort/charge * (5 pages) |
8 February 2001 | Partic of mort/charge * (5 pages) |
8 February 2001 | Partic of mort/charge * (5 pages) |
23 January 2001 | Partic of mort/charge * (5 pages) |
23 January 2001 | Partic of mort/charge * (5 pages) |
19 January 2001 | Dec mort/charge * (4 pages) |
19 January 2001 | Dec mort/charge * (4 pages) |
19 January 2001 | Dec mort/charge * (4 pages) |
19 January 2001 | Dec mort/charge * (4 pages) |
29 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 August 1998 (6 pages) |
15 February 2000 | Dec mort/charge * (4 pages) |
15 February 2000 | Dec mort/charge * (4 pages) |
3 September 1999 | Partic of mort/charge * (5 pages) |
3 September 1999 | Partic of mort/charge * (5 pages) |
19 August 1999 | Partic of mort/charge * (5 pages) |
19 August 1999 | Partic of mort/charge * (5 pages) |
2 May 1999 | Return made up to 03/03/99; no change of members
|
2 May 1999 | Return made up to 03/03/99; no change of members
|
17 April 1998 | Return made up to 03/03/98; full list of members (6 pages) |
17 April 1998 | Return made up to 03/03/98; full list of members (6 pages) |
25 March 1998 | Partic of mort/charge * (5 pages) |
25 March 1998 | Partic of mort/charge * (5 pages) |
13 March 1998 | Partic of mort/charge * (6 pages) |
13 March 1998 | Partic of mort/charge * (6 pages) |
23 January 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
23 January 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New secretary appointed;new director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
16 June 1997 | New secretary appointed;new director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
3 March 1997 | Incorporation (9 pages) |
3 March 1997 | Incorporation (9 pages) |