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(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | John McGlynn |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(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 January 1999(same day as company formation) |
Role | Co. Directors |
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 January 1999(same day as company formation) |
Role | Co. Directors |
Country of Residence | United Kingdom |
Correspondence Address | 55 Clark Street Paisley PA3 1QS Scotland |
Secretary Name | Mr Blair John McKellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 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(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 January 2012) |
Role | Company Director |
Correspondence Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Website | www.airlinkassetmanagement.com |
---|
Registered Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr John Mcglynn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£206,177 |
Cash | £661 |
Current Liabilities | £379,037 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 April 2015 | Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages) |
3 April 2015 | Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page) |
3 April 2015 | Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages) |
3 April 2015 | Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages) |
3 April 2015 | Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages) |
3 April 2015 | Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages) |
3 April 2015 | Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages) |
3 April 2015 | Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page) |
3 April 2015 | Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 January 2012 | Termination of appointment of John Mcglynn as a secretary (1 page) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Termination of appointment of John Mcglynn as a secretary (1 page) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages) |
9 September 2011 | Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages) |
9 September 2011 | Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages) |
19 August 2011 | Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages) |
19 August 2011 | Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages) |
19 August 2011 | Registered office address changed from Airlink House 55 Clark Street Paisley PA3 1QS on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages) |
19 August 2011 | Registered office address changed from Airlink House 55 Clark Street Paisley PA3 1QS on 19 August 2011 (2 pages) |
6 April 2011 | Appointment of John Mcglynn as a secretary (3 pages) |
6 April 2011 | Appointment of John Mcglynn as a secretary (3 pages) |
6 April 2011 | Termination of appointment of Blair Mckellar as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Blair Mckellar as a secretary (2 pages) |
15 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
19 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
1 June 2009 | Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page) |
1 June 2009 | Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page) |
21 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
7 October 2008 | Memorandum and Articles of Association (13 pages) |
7 October 2008 | Memorandum and Articles of Association (13 pages) |
1 October 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
19 September 2008 | Resolutions
|
19 September 2008 | Resolutions
|
1 July 2008 | Company name changed security parking LIMITED\certificate issued on 03/07/08 (2 pages) |
1 July 2008 | Company name changed security parking LIMITED\certificate issued on 03/07/08 (2 pages) |
9 February 2008 | Return made up to 06/01/08; no change of members (6 pages) |
9 February 2008 | Return made up to 06/01/08; no change of members (6 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
15 February 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
22 January 2007 | Return made up to 06/01/07; full list of members
|
22 January 2007 | Return made up to 06/01/07; full list of members
|
11 September 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
11 September 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
11 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
11 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
31 August 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
31 August 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
27 May 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
27 May 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
20 February 2004 | Return made up to 20/01/04; full list of members
|
20 February 2004 | Return made up to 20/01/04; full list of members
|
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 | Registered office changed on 19/02/04 from: paxton house 11 woodside crescent charing cross glasgow G3 7UL (1 page) |
1 July 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
1 July 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
7 March 2003 | Company name changed park n' fly (glasgow) LIMITED\certificate issued on 07/03/03 (2 pages) |
7 March 2003 | Company name changed park n' fly (glasgow) LIMITED\certificate issued on 07/03/03 (2 pages) |
11 February 2003 | Company name changed park n' fly (glasgow) LIMITED\certificate issued on 10/02/03 (2 pages) |
11 February 2003 | Company name changed park n' fly (glasgow) LIMITED\certificate issued on 10/02/03 (2 pages) |
10 February 2003 | Company name changed airlink express LIMITED\certificate issued on 10/02/03 (2 pages) |
10 February 2003 | Company name changed airlink express LIMITED\certificate issued on 10/02/03 (2 pages) |
16 January 2003 | Return made up to 20/01/03; full list of members
|
16 January 2003 | Return made up to 20/01/03; full list of members
|
25 June 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
25 June 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
10 April 2002 | Return made up to 20/01/02; full list of members (6 pages) |
10 April 2002 | Return made up to 20/01/02; full list of members (6 pages) |
29 September 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
29 September 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Return made up to 20/01/01; full list of members (7 pages) |
7 March 2001 | Return made up to 20/01/01; full list of members (7 pages) |
7 March 2001 | New director appointed (2 pages) |
18 September 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
18 September 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
7 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
7 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
7 September 1999 | Company name changed airlink express (scotland) limit ed\certificate issued on 08/09/99 (2 pages) |
7 September 1999 | Company name changed airlink express (scotland) limit ed\certificate issued on 08/09/99 (2 pages) |
26 March 1999 | Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page) |
26 March 1999 | Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 55 clark street paisley renfrewshire PA3 1QS (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 55 clark street paisley renfrewshire PA3 1QS (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Ad 20/01/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Ad 20/01/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |
20 January 1999 | Incorporation (18 pages) |
20 January 1999 | Incorporation (18 pages) |