Company NameMarkslinks Limited
Company StatusDissolved
Company NumberSC206859
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 12 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas John Atkins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(3 weeks, 4 days after company formation)
Appointment Duration18 years, 9 months (closed 05 March 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameRobert Lindsay Napier
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(3 weeks, 4 days after company formation)
Appointment Duration18 years, 9 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameNicholas John Atkins
NationalityBritish
StatusClosed
Appointed20 December 2002(2 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 05 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameRobson McLean Ws (Corporation)
StatusResigned
Appointed30 May 2000(3 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2002)
Correspondence Address28 Abercromby Place
Edinburgh
EH3 6QF
Scotland

Contact

Websitejohnsmithedinburgh.co.uk

Location

Registered Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1John Smith & Company (Edinburgh) LTD
100.00%
Ordinary

Accounts

Latest Accounts19 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End19 January

Charges

6 July 2000Delivered on: 21 July 2000
Satisfied on: 7 September 2002
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 raeburn place, edinburgh.
Fully Satisfied
6 July 2000Delivered on: 21 July 2000
Satisfied on: 14 June 2002
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5A william street, edinburgh.
Fully Satisfied
6 July 2000Delivered on: 21 July 2000
Satisfied on: 14 June 2002
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52/54 main street, davidsons mains, edinburgh.
Fully Satisfied
6 July 2000Delivered on: 21 July 2000
Satisfied on: 14 June 2002
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 67-69 main street, davfidsons mains, edinburgh.
Fully Satisfied
6 July 2000Delivered on: 21 July 2000
Satisfied on: 14 June 2002
Persons entitled: Northern Rock PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11/13 and 13A/b william street, edinburgh.
Fully Satisfied
16 June 2000Delivered on: 6 July 2000
Satisfied on: 18 July 2002
Persons entitled: Northern Rock PLC

Classification: Bond & 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

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
14 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 19 January 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 19 January 2017 (2 pages)
23 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 19 January 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 19 January 2016 (2 pages)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
19 November 2015Total exemption small company accounts made up to 19 January 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 19 January 2015 (5 pages)
28 September 2015Registered office address changed from C/O John Smith & Company(Edinburgh) Limited Melford House 3 Walker Street Edinburgh EH3 7JY to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 28 September 2015 (2 pages)
28 September 2015Registered office address changed from C/O John Smith & Company(Edinburgh) Limited Melford House 3 Walker Street Edinburgh EH3 7JY to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 28 September 2015 (2 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
7 October 2014Total exemption small company accounts made up to 19 January 2014 (5 pages)
7 October 2014Total exemption small company accounts made up to 19 January 2014 (5 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
15 October 2013Total exemption small company accounts made up to 19 January 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 19 January 2013 (5 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 19 January 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 19 January 2012 (5 pages)
17 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
17 July 2012Secretary's details changed for Nicholas John Atkins on 1 January 2012 (1 page)
17 July 2012Secretary's details changed for Nicholas John Atkins on 1 January 2012 (1 page)
17 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
17 July 2012Director's details changed for Nicholas John Atkins on 1 January 2012 (2 pages)
17 July 2012Director's details changed for Nicholas John Atkins on 1 January 2012 (2 pages)
17 July 2012Secretary's details changed for Nicholas John Atkins on 1 January 2012 (1 page)
17 July 2012Director's details changed for Nicholas John Atkins on 1 January 2012 (2 pages)
17 July 2012Registered office address changed from 25a Alva Street Edinburgh EH2 4PS on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 25a Alva Street Edinburgh EH2 4PS on 17 July 2012 (1 page)
17 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 19 January 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 19 January 2011 (5 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 19 January 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 19 January 2010 (6 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Robert Lindsay Napier on 1 January 2010 (2 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Robert Lindsay Napier on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Robert Lindsay Napier on 1 January 2010 (2 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
23 November 2009Total exemption full accounts made up to 19 January 2009 (11 pages)
23 November 2009Total exemption full accounts made up to 19 January 2009 (11 pages)
20 May 2009Return made up to 05/05/09; full list of members (3 pages)
20 May 2009Return made up to 05/05/09; full list of members (3 pages)
19 November 2008Total exemption full accounts made up to 19 January 2008 (10 pages)
19 November 2008Total exemption full accounts made up to 19 January 2008 (10 pages)
21 May 2008Return made up to 05/05/08; full list of members (3 pages)
21 May 2008Return made up to 05/05/08; full list of members (3 pages)
16 November 2007Total exemption full accounts made up to 19 January 2007 (10 pages)
16 November 2007Total exemption full accounts made up to 19 January 2007 (10 pages)
29 May 2007Return made up to 05/05/07; full list of members (2 pages)
29 May 2007Return made up to 05/05/07; full list of members (2 pages)
20 November 2006Total exemption full accounts made up to 19 January 2006 (10 pages)
20 November 2006Total exemption full accounts made up to 19 January 2006 (10 pages)
17 May 2006Return made up to 05/05/06; full list of members (7 pages)
17 May 2006Return made up to 05/05/06; full list of members (7 pages)
24 October 2005Full accounts made up to 19 January 2005 (12 pages)
24 October 2005Full accounts made up to 19 January 2005 (12 pages)
20 May 2005Return made up to 05/05/05; full list of members (7 pages)
20 May 2005Return made up to 05/05/05; full list of members (7 pages)
21 June 2004Full accounts made up to 19 January 2004 (12 pages)
21 June 2004Full accounts made up to 19 January 2004 (12 pages)
24 May 2004Return made up to 05/05/04; full list of members (7 pages)
24 May 2004Return made up to 05/05/04; full list of members (7 pages)
17 June 2003Return made up to 05/05/03; full list of members (7 pages)
17 June 2003Return made up to 05/05/03; full list of members (7 pages)
25 April 2003Full accounts made up to 19 January 2003 (14 pages)
25 April 2003Full accounts made up to 19 January 2003 (14 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 28 abercromby place edinburgh midlothian EH3 6QF (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 28 abercromby place edinburgh midlothian EH3 6QF (1 page)
20 January 2003Secretary resigned (1 page)
7 September 2002Dec mort/charge * (4 pages)
7 September 2002Dec mort/charge * (4 pages)
18 July 2002Dec mort/charge * (4 pages)
18 July 2002Dec mort/charge * (4 pages)
14 June 2002Dec mort/charge * (4 pages)
14 June 2002Dec mort/charge * (4 pages)
14 June 2002Dec mort/charge * (4 pages)
14 June 2002Dec mort/charge * (4 pages)
14 June 2002Dec mort/charge * (4 pages)
14 June 2002Dec mort/charge * (4 pages)
14 June 2002Dec mort/charge * (4 pages)
14 June 2002Dec mort/charge * (4 pages)
30 May 2002Return made up to 05/05/02; full list of members (7 pages)
30 May 2002Return made up to 05/05/02; full list of members (7 pages)
1 May 2002Full accounts made up to 19 January 2002 (14 pages)
1 May 2002Full accounts made up to 19 January 2002 (14 pages)
29 May 2001Return made up to 05/05/01; full list of members (6 pages)
29 May 2001Return made up to 05/05/01; full list of members (6 pages)
16 May 2001Full accounts made up to 19 January 2001 (14 pages)
16 May 2001Full accounts made up to 19 January 2001 (14 pages)
21 July 2000Partic of mort/charge * (5 pages)
21 July 2000Partic of mort/charge * (5 pages)
21 July 2000Partic of mort/charge * (5 pages)
21 July 2000Partic of mort/charge * (5 pages)
21 July 2000Partic of mort/charge * (5 pages)
21 July 2000Partic of mort/charge * (5 pages)
21 July 2000Partic of mort/charge * (5 pages)
21 July 2000Partic of mort/charge * (5 pages)
21 July 2000Partic of mort/charge * (5 pages)
21 July 2000Partic of mort/charge * (5 pages)
6 July 2000Partic of mort/charge * (5 pages)
6 July 2000Partic of mort/charge * (5 pages)
8 June 2000Accounting reference date shortened from 31/05/01 to 19/01/01 (1 page)
8 June 2000Accounting reference date shortened from 31/05/01 to 19/01/01 (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
5 June 2000Registered office changed on 05/06/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 May 2000Incorporation (13 pages)
5 May 2000Incorporation (13 pages)