Company NameMulti-Link Leisure Developments Limited
DirectorsSara Victoria Hattersley and Brian Morton
Company StatusActive
Company NumberSC188753
CategoryPrivate Limited Company
Incorporation Date25 August 1998(25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMiss Sara Victoria Hattersley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Accountancy Assured Limited 20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
Director NameMr Brian Morton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(25 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Accountancy Assured Limited 20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
Director NamePhilip Roger Richardson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 02 March 2000)
RoleCompany Director
Correspondence AddressEast Waterhead Farm
Cumbernauld
Glasgow
Lanarkshire
G67 3HU
Scotland
Secretary NameJennifer Robertson
NationalityBritish
StatusResigned
Appointed29 November 1999(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 02 March 2000)
RoleSecretary
Correspondence AddressEast Waterhead Farm
Cumbernauld
Glasgow
Lanarkshire
G67 3HU
Scotland
Director NameFrank Dow
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 September 2000)
RoleSalesman
Correspondence Address17 Troon Gardens
Cumbernauld
Glasgow
Lanarkshire
G68 0JW
Scotland
Secretary NameLinda Dow
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 September 2000)
RoleHousewife
Correspondence Address17 Troon Gardens
Cumbernauld
Glasgow
G68 0JW
Scotland
Director NameMr Brian Morton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(2 years after company formation)
Appointment Duration21 years, 10 months (resigned 04 August 2022)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accountancy Assured Limited 20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
Secretary NameMr Calum Fraser
NationalityBritish
StatusResigned
Appointed22 September 2000(2 years after company formation)
Appointment Duration9 years, 12 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Banavie Road
Glasgow
Strathclyde
G11 5AN
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd. (Corporation)
StatusResigned
Appointed31 August 2010(12 years after company formation)
Appointment Duration9 years, 7 months (resigned 30 March 2020)
Correspondence AddressSuite 1 Beaverhall House 27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Secretary NameAccountancy Assured Ltd (Corporation)
StatusResigned
Appointed30 March 2020(21 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 October 2022)
Correspondence AddressSuite 1, Beaverhall House 27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland

Location

Registered AddressC/O Accountancy Assured Limited
20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£18,093
Cash£100
Current Liabilities£1,200

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

10 September 2001Delivered on: 26 September 2001
Persons entitled: Elphinstone Group Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at east waterhead, cumbernauld.
Outstanding
4 October 2000Delivered on: 11 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: All and whole the subjects at east waterhead, cumbernauld.
Outstanding
4 October 2000Delivered on: 9 October 2000
Persons entitled: North Lanarkshire Council

Classification: Standard security
Secured details: Terms as contained in agreement.
Particulars: Plot of ground at east waterhead farm, palacerigg, cumbernauld.
Outstanding

Filing History

19 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
19 April 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
13 October 2022Termination of appointment of Accountancy Assured Ltd as a secretary on 13 October 2022 (1 page)
5 August 2022Appointment of Ms Sara Victoria Hattersley as a director on 4 August 2022 (2 pages)
5 August 2022Termination of appointment of Brian Morton as a director on 4 August 2022 (1 page)
25 July 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
6 May 2022Registered office address changed from Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG on 6 May 2022 (1 page)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
28 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 April 2020Appointment of Accountancy Assured Ltd as a secretary on 30 March 2020 (2 pages)
16 April 2020Termination of appointment of Accountancy Assured (Secretarial Services) Ltd. as a secretary on 30 March 2020 (1 page)
7 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
27 March 2017Registered office address changed from 95 Douglas Street Glasgow G2 4EU Scotland to Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 95 Douglas Street Glasgow G2 4EU Scotland to Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 27 March 2017 (1 page)
24 March 2017Registered office address changed from C/O Accountancy Assured Ltd Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to 95 Douglas Street Glasgow G2 4EU on 24 March 2017 (1 page)
24 March 2017Registered office address changed from C/O Accountancy Assured Ltd Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to 95 Douglas Street Glasgow G2 4EU on 24 March 2017 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(3 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(3 pages)
22 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(3 pages)
22 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(3 pages)
22 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(3 pages)
22 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(3 pages)
23 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 March 2013Amending 288A (2 pages)
28 March 2013Amending 288A (2 pages)
25 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 May 2012Amended accounts made up to 31 August 2008 (7 pages)
9 May 2012Amended accounts made up to 31 August 2009 (5 pages)
9 May 2012Amended accounts made up to 31 August 2007 (6 pages)
9 May 2012Amended accounts made up to 31 August 2007 (6 pages)
9 May 2012Amended accounts made up to 31 August 2010 (5 pages)
9 May 2012Amended accounts made up to 31 August 2008 (7 pages)
9 May 2012Amended accounts made up to 31 August 2010 (5 pages)
9 May 2012Amended accounts made up to 31 August 2009 (5 pages)
9 May 2012Amended accounts made up to 31 August 2006 (7 pages)
9 May 2012Amended accounts made up to 31 August 2006 (7 pages)
17 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Brian Morton on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Brian Morton on 14 October 2010 (2 pages)
12 October 2010Director's details changed for Brian Morton on 24 September 2010 (2 pages)
12 October 2010Director's details changed for Brian Morton on 24 September 2010 (2 pages)
21 September 2010Termination of appointment of Calum Fraser as a secretary (1 page)
21 September 2010Termination of appointment of Calum Fraser as a secretary (1 page)
14 September 2010Registered office address changed from 95 Douglas Street Glasgow G2 4EU on 14 September 2010 (1 page)
14 September 2010Registered office address changed from 95 Douglas Street Glasgow G2 4EU on 14 September 2010 (1 page)
14 September 2010Appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (2 pages)
14 September 2010Appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (2 pages)
31 August 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
31 August 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
15 April 2010Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
15 April 2010Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
8 January 2010Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 March 2009Total exemption full accounts made up to 31 August 2006 (6 pages)
6 March 2009Total exemption full accounts made up to 31 August 2006 (6 pages)
11 February 2009Total exemption full accounts made up to 31 August 2007 (5 pages)
11 February 2009Total exemption full accounts made up to 31 August 2007 (5 pages)
12 November 2008Return made up to 25/08/08; full list of members (3 pages)
12 November 2008Return made up to 25/08/08; full list of members (3 pages)
10 November 2008Return made up to 25/08/07; full list of members (3 pages)
10 November 2008Return made up to 25/08/07; full list of members (3 pages)
29 August 2008Order of court - restore and wind up (1 page)
29 August 2008Order of court - restore and wind up (1 page)
1 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2008First Gazette notice for compulsory strike-off (1 page)
18 January 2008First Gazette notice for compulsory strike-off (1 page)
29 June 2007Return made up to 25/08/06; no change of members (6 pages)
29 June 2007Return made up to 25/08/06; no change of members (6 pages)
21 March 2007Compulsory strike-off action has been discontinued (1 page)
21 March 2007Compulsory strike-off action has been discontinued (1 page)
12 February 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 January 2007First Gazette notice for compulsory strike-off (1 page)
19 January 2007First Gazette notice for compulsory strike-off (1 page)
30 August 2005Return made up to 25/08/05; full list of members (2 pages)
30 August 2005Return made up to 25/08/05; full list of members (2 pages)
28 July 2005Amended accounts made up to 31 August 2003 (7 pages)
28 July 2005Amended accounts made up to 31 August 2003 (7 pages)
15 July 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
15 July 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
19 August 2004Return made up to 25/08/04; full list of members (6 pages)
19 August 2004Return made up to 25/08/04; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
19 May 2004Amended accounts made up to 31 August 2002 (4 pages)
19 May 2004Amended accounts made up to 31 August 2002 (4 pages)
18 November 2003Return made up to 25/08/03; full list of members (6 pages)
18 November 2003Return made up to 25/08/03; full list of members (6 pages)
30 August 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
30 August 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 June 2003Return made up to 25/08/02; full list of members (6 pages)
18 June 2003Return made up to 25/08/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
31 May 2002Return made up to 25/08/01; full list of members (6 pages)
31 May 2002Return made up to 25/08/01; full list of members (6 pages)
7 November 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
7 November 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
26 September 2001Partic of mort/charge * (5 pages)
26 September 2001Partic of mort/charge * (5 pages)
16 January 2001Registered office changed on 16/01/01 from: 188 saint vincent street glasgow lanarkshire G2 5SG (1 page)
16 January 2001Registered office changed on 16/01/01 from: 188 saint vincent street glasgow lanarkshire G2 5SG (1 page)
11 December 2000Return made up to 25/08/00; full list of members (6 pages)
11 December 2000Return made up to 25/08/00; full list of members (6 pages)
8 December 2000Ad 22/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 December 2000Ad 22/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 November 2000Accounts for a dormant company made up to 25 August 1999 (2 pages)
30 November 2000Accounts for a dormant company made up to 25 August 1999 (2 pages)
11 October 2000Partic of mort/charge * (5 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000Partic of mort/charge * (5 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
9 October 2000Partic of mort/charge * (5 pages)
9 October 2000Partic of mort/charge * (5 pages)
20 March 2000Director resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 19 ainslie place edinburgh EH3 6AU (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 19 ainslie place edinburgh EH3 6AU (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
6 December 1999Return made up to 25/08/99; full list of members (6 pages)
6 December 1999Return made up to 25/08/99; full list of members (6 pages)
25 August 1998Incorporation (18 pages)
25 August 1998Incorporation (18 pages)