Company NameLinkserver Limited
Company StatusDissolved
Company NumberSC206508
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameExpatindex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jonathan Mark Hester Aslin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Church Street
Harlaxton
Grantham
Lincolnshire
NG32 1HB
Director NameMs Joanne Tucker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address17 Church Street
Harlaxton
Grantham
Lincolnshire
NG32 1HB
Secretary NameMs Joanne Tucker
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address17 Church Street
Harlaxton
Grantham
Lincolnshire
NG32 1HB
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0131 4786254
Telephone regionEdinburgh

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Joanne Tucker
50.00%
Ordinary
50 at £1Jonathan Mark Hester Aslin
50.00%
Ordinary

Financials

Year2014
Net Worth-£114
Cash£1,987
Current Liabilities£5,315

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
10 June 2014Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh Lothian EH3 8JQ on 10 June 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 April 2010Director's details changed for Joanne Tucker on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Jonathan Mark Hester Aslin on 1 April 2010 (2 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Joanne Tucker on 1 April 2010 (2 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Jonathan Mark Hester Aslin on 1 April 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 May 2009Return made up to 06/04/09; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 May 2008Director's change of particulars / jonathan aslin / 06/04/2008 (1 page)
2 May 2008Director and secretary's change of particulars / joanne tucker / 06/04/2008 (1 page)
2 May 2008Return made up to 06/04/08; full list of members (4 pages)
20 September 2007Registered office changed on 20/09/07 from: 36A drummond place edinburgh midlothian EH3 6PW (1 page)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 April 2007Return made up to 06/04/07; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 June 2005Return made up to 06/04/05; full list of members; amend (7 pages)
8 April 2005Return made up to 06/04/05; full list of members (2 pages)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 April 2004Return made up to 06/04/04; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 April 2003Return made up to 20/04/03; full list of members (7 pages)
10 February 2003Company name changed expatindex LIMITED\certificate issued on 10/02/03 (2 pages)
24 April 2002Return made up to 20/04/02; full list of members (6 pages)
20 February 2002Partial exemption accounts made up to 30 September 2001 (11 pages)
3 May 2001Return made up to 20/04/01; full list of members (6 pages)
16 October 2000Ad 01/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2000Nc inc already adjusted 01/08/00 (1 page)
2 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
25 April 2000Secretary resigned (1 page)
20 April 2000Incorporation (17 pages)