Company NameAirlink Management Limited
Company StatusDissolved
Company NumberSC192676
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous Names6

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Daniel Gifford
Date of BirthAugust 1986 (Born 37 years ago)
NationalityScottish
StatusClosed
Appointed02 April 2015(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr Anthony Joseph McAteer
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2015(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameJohn McGlynn
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 South Avenue
Paisley
PA2 7SP
Scotland
Director NameJohn McGlynn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCo. Directors
Country of ResidenceUnited Kingdom
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
Secretary NameJohn McGlynn
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCo. Directors
Country of ResidenceUnited Kingdom
Correspondence Address55 Clark Street
Paisley
PA3 1QS
Scotland
Secretary NameMr Blair John McKellar
NationalityBritish
StatusResigned
Appointed17 January 2007(7 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5a South Park Road
Hamilton
South Lanarkshire
ML3 6PH
Scotland
Secretary NameJohn McGlynn
NationalityBritish
StatusResigned
Appointed22 March 2011(12 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 January 2012)
RoleCompany Director
Correspondence AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland

Contact

Websitewww.airlinkassetmanagement.com

Location

Registered AddressAirlink First Floor
16 Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr John Mcglynn
100.00%
Ordinary

Financials

Year2014
Net Worth-£206,177
Cash£661
Current Liabilities£379,037

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 March 2016Application to strike the company off the register (3 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
3 April 2015Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page)
3 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
3 April 2015Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages)
3 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
3 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
3 April 2015Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages)
3 April 2015Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page)
3 April 2015Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 January 2012Termination of appointment of John Mcglynn as a secretary (1 page)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Termination of appointment of John Mcglynn as a secretary (1 page)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
9 September 2011Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages)
9 September 2011Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages)
9 September 2011Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages)
19 August 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
19 August 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
19 August 2011Registered office address changed from Airlink House 55 Clark Street Paisley PA3 1QS on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages)
19 August 2011Registered office address changed from Airlink House 55 Clark Street Paisley PA3 1QS on 19 August 2011 (2 pages)
6 April 2011Appointment of John Mcglynn as a secretary (3 pages)
6 April 2011Appointment of John Mcglynn as a secretary (3 pages)
6 April 2011Termination of appointment of Blair Mckellar as a secretary (2 pages)
6 April 2011Termination of appointment of Blair Mckellar as a secretary (2 pages)
15 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
19 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
1 June 2009Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page)
1 June 2009Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page)
21 January 2009Return made up to 06/01/09; full list of members (3 pages)
21 January 2009Return made up to 06/01/09; full list of members (3 pages)
7 October 2008Memorandum and Articles of Association (13 pages)
7 October 2008Memorandum and Articles of Association (13 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
19 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 July 2008Company name changed security parking LIMITED\certificate issued on 03/07/08 (2 pages)
1 July 2008Company name changed security parking LIMITED\certificate issued on 03/07/08 (2 pages)
9 February 2008Return made up to 06/01/08; no change of members (6 pages)
9 February 2008Return made up to 06/01/08; no change of members (6 pages)
15 February 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
15 February 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
22 January 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 September 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
11 September 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
11 January 2006Return made up to 06/01/06; full list of members (7 pages)
11 January 2006Return made up to 06/01/06; full list of members (7 pages)
31 August 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
31 August 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
11 January 2005Return made up to 06/01/05; full list of members (7 pages)
11 January 2005Return made up to 06/01/05; full list of members (7 pages)
27 May 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
27 May 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
20 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2004Registered office changed on 19/02/04 from: paxton house 11 woodside crescent charing cross glasgow G3 7UL (1 page)
19 February 2004Registered office changed on 19/02/04 from: paxton house 11 woodside crescent charing cross glasgow G3 7UL (1 page)
1 July 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
1 July 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
7 March 2003Company name changed park n' fly (glasgow) LIMITED\certificate issued on 07/03/03 (2 pages)
7 March 2003Company name changed park n' fly (glasgow) LIMITED\certificate issued on 07/03/03 (2 pages)
11 February 2003Company name changed park n' fly (glasgow) LIMITED\certificate issued on 10/02/03 (2 pages)
11 February 2003Company name changed park n' fly (glasgow) LIMITED\certificate issued on 10/02/03 (2 pages)
10 February 2003Company name changed airlink express LIMITED\certificate issued on 10/02/03 (2 pages)
10 February 2003Company name changed airlink express LIMITED\certificate issued on 10/02/03 (2 pages)
16 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
25 June 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
10 April 2002Return made up to 20/01/02; full list of members (6 pages)
10 April 2002Return made up to 20/01/02; full list of members (6 pages)
29 September 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
29 September 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Return made up to 20/01/01; full list of members (7 pages)
7 March 2001Return made up to 20/01/01; full list of members (7 pages)
7 March 2001New director appointed (2 pages)
18 September 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
18 September 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
7 March 2000Return made up to 20/01/00; full list of members (6 pages)
7 March 2000Return made up to 20/01/00; full list of members (6 pages)
7 September 1999Company name changed airlink express (scotland) limit ed\certificate issued on 08/09/99 (2 pages)
7 September 1999Company name changed airlink express (scotland) limit ed\certificate issued on 08/09/99 (2 pages)
26 March 1999Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page)
26 March 1999Accounting reference date shortened from 31/01/00 to 30/11/99 (1 page)
18 March 1999Registered office changed on 18/03/99 from: 55 clark street paisley renfrewshire PA3 1QS (1 page)
18 March 1999Registered office changed on 18/03/99 from: 55 clark street paisley renfrewshire PA3 1QS (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Ad 20/01/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Ad 20/01/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 March 1999New secretary appointed;new director appointed (2 pages)
18 March 1999New secretary appointed;new director appointed (2 pages)
20 January 1999Incorporation (18 pages)
20 January 1999Incorporation (18 pages)