Company NameLinklever Limited
Company StatusDissolved
Company NumberSC173118
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Elaine Elizabeth Fletcher
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(2 weeks after company formation)
Appointment Duration25 years, 9 months (closed 27 December 2022)
RoleExecutive
Country of ResidenceScotland
Correspondence Address6 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr William John Fletcher
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(2 weeks after company formation)
Appointment Duration25 years, 9 months (closed 27 December 2022)
RoleExecutive
Country of ResidenceScotland
Correspondence Address6 Alva Street
Edinburgh
EH2 4QG
Scotland
Secretary NameMr William John Fletcher
NationalityBritish
StatusResigned
Appointed17 March 1997(2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 02 June 2006)
RoleExecutive
Country of ResidenceScotland
Correspondence Address6 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2006(9 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 May 2009)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Location

Registered Address6 Alva Street
Edinburgh
EH2 4QG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Linklever Group LTD
50.00%
Ordinary A
1 at £1Elaine Elizabeth Fletcher
25.00%
Ordinary B
1 at £1William John Fletcher
25.00%
Ordinary B

Financials

Year2014
Net Worth£2,300,623
Cash£23,217
Current Liabilities£88,131

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Charges

29 January 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1998Delivered 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 2007Delivered 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 2003Delivered 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 1998Delivered 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

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022Voluntary strike-off action has been suspended (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
23 June 2022Application to strike the company off the register (1 page)
30 May 2022Notification of Linklever Group Limited as a person with significant control on 6 April 2016 (2 pages)
7 April 2022Registered 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 2022Cease to act as Administrative Receiver, Receiver or Manager (6 pages)
3 November 2016Notice of receiver's report (27 pages)
3 November 2016Notice of receiver's report (27 pages)
30 August 2016Registered 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 2016Registered 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 2016Notice of the appointment of receiver by a holder of a floating charge (3 pages)
16 August 2016Notice of the appointment of receiver by a holder of a floating charge (3 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(5 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(5 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(5 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(5 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(5 pages)
29 September 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(5 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(5 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 4
(5 pages)
22 February 2014Satisfaction of charge 19 in full (4 pages)
22 February 2014Satisfaction of charge 19 in full (4 pages)
1 December 2013Registered 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 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
9 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
9 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a small company made up to 31 March 2011 (5 pages)
5 March 2012Accounts for a small company made up to 31 March 2011 (5 pages)
13 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
28 May 2009Registered office changed on 28/05/2009 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page)
28 May 2009Registered office changed on 28/05/2009 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page)
28 May 2009Appointment terminated secretary purple venture secretaries LIMITED (1 page)
28 May 2009Appointment terminated secretary purple venture secretaries LIMITED (1 page)
27 April 2009Return made up to 03/03/09; full list of members (4 pages)
27 April 2009Return made up to 03/03/09; full list of members (4 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 03/03/08; full list of members (4 pages)
2 April 2008Return made up to 03/03/08; full list of members (4 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
3 September 2007Partic of mort/charge * (3 pages)
3 September 2007Partic of mort/charge * (3 pages)
12 July 2007Partic of mort/charge * (3 pages)
12 July 2007Partic of mort/charge * (3 pages)
25 June 2007Registered office changed on 25/06/07 from: 1 george square, castle brae dunfermline fife KY11 9PF (1 page)
25 June 2007Registered office changed on 25/06/07 from: 1 george square, castle brae dunfermline fife KY11 9PF (1 page)
30 May 2007Ad 17/05/07--------- £ si 2@1=2 £ ic 2/4 (1 page)
30 May 2007Ad 17/05/07--------- £ si 2@1=2 £ ic 2/4 (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 March 2007Location of debenture register (1 page)
30 March 2007Location of debenture register (1 page)
30 March 2007Registered office changed on 30/03/07 from: 1 george square, castle brae dunfermline fife KY11 8QF (1 page)
30 March 2007Location of register of members (1 page)
30 March 2007Return made up to 03/03/07; full list of members (3 pages)
30 March 2007Return made up to 03/03/07; full list of members (3 pages)
30 March 2007Registered office changed on 30/03/07 from: 1 george square, castle brae dunfermline fife KY11 8QF (1 page)
30 March 2007Location of register of members (1 page)
15 March 2007Registered office changed on 15/03/07 from: new law house pentland court, saltire centre glenrothes fife KY6 2DA (1 page)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Registered office changed on 15/03/07 from: new law house pentland court, saltire centre glenrothes fife KY6 2DA (1 page)
15 March 2007Secretary's particulars changed (1 page)
31 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
10 November 2006Partic of mort/charge * (3 pages)
10 November 2006Partic of mort/charge * (3 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Registered office changed on 21/06/06 from: 3 st davids business park dalgety bay dunfermline fife KY11 9PF (1 page)
21 June 2006Registered office changed on 21/06/06 from: 3 st davids business park dalgety bay dunfermline fife KY11 9PF (1 page)
21 June 2006Secretary resigned (1 page)
12 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
12 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
8 May 2006Accounts for a small company made up to 31 August 2005 (5 pages)
8 May 2006Accounts for a small company made up to 31 August 2005 (5 pages)
27 March 2006Return made up to 03/03/06; full list of members (2 pages)
27 March 2006Return made up to 03/03/06; full list of members (2 pages)
23 September 2005Dec mort/charge * (2 pages)
23 September 2005Partic of mort/charge * (3 pages)
23 September 2005Dec mort/charge * (2 pages)
23 September 2005Partic of mort/charge * (3 pages)
14 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
14 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
6 April 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
6 April 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
22 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
22 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
17 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2003Partic of mort/charge * (5 pages)
16 August 2003Partic of mort/charge * (5 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
21 March 2003Partic of mort/charge * (5 pages)
21 March 2003Partic of mort/charge * (5 pages)
25 February 2003Return made up to 03/03/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2003Return made up to 03/03/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2002Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (5 pages)
26 September 2002Partic of mort/charge * (5 pages)
26 September 2002Partic of mort/charge * (5 pages)
25 September 2002Return made up to 03/03/02; no change of members (4 pages)
25 September 2002Return made up to 03/03/02; no change of members (4 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
26 March 2002Partic of mort/charge * (6 pages)
26 March 2002Partic of mort/charge * (6 pages)
30 October 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
1 May 2001Partic of mort/charge * (5 pages)
1 May 2001Partic of mort/charge * (5 pages)
3 April 2001Partic of mort/charge * (5 pages)
3 April 2001Partic of mort/charge * (5 pages)
6 March 2001Return made up to 03/03/01; full list of members (6 pages)
6 March 2001Return made up to 03/03/01; full list of members (6 pages)
9 February 2001Partic of mort/charge * (5 pages)
9 February 2001Partic of mort/charge * (5 pages)
8 February 2001Partic of mort/charge * (5 pages)
8 February 2001Partic of mort/charge * (5 pages)
8 February 2001Partic of mort/charge * (5 pages)
8 February 2001Partic of mort/charge * (5 pages)
23 January 2001Partic of mort/charge * (5 pages)
23 January 2001Partic of mort/charge * (5 pages)
19 January 2001Dec mort/charge * (4 pages)
19 January 2001Dec mort/charge * (4 pages)
19 January 2001Dec mort/charge * (4 pages)
19 January 2001Dec mort/charge * (4 pages)
29 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 April 2000Return made up to 03/03/00; full list of members (6 pages)
17 April 2000Return made up to 03/03/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 August 1998 (6 pages)
16 March 2000Accounts for a small company made up to 31 August 1998 (6 pages)
15 February 2000Dec mort/charge * (4 pages)
15 February 2000Dec mort/charge * (4 pages)
3 September 1999Partic of mort/charge * (5 pages)
3 September 1999Partic of mort/charge * (5 pages)
19 August 1999Partic of mort/charge * (5 pages)
19 August 1999Partic of mort/charge * (5 pages)
2 May 1999Return made up to 03/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 May 1999Return made up to 03/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 April 1998Return made up to 03/03/98; full list of members (6 pages)
17 April 1998Return made up to 03/03/98; full list of members (6 pages)
25 March 1998Partic of mort/charge * (5 pages)
25 March 1998Partic of mort/charge * (5 pages)
13 March 1998Partic of mort/charge * (6 pages)
13 March 1998Partic of mort/charge * (6 pages)
23 January 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
23 January 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed;new director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Registered office changed on 16/06/97 from: 24 great king street edinburgh EH3 6QN (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: 24 great king street edinburgh EH3 6QN (1 page)
16 June 1997New secretary appointed;new director appointed (2 pages)
16 June 1997Director resigned (1 page)
3 March 1997Incorporation (9 pages)
3 March 1997Incorporation (9 pages)