2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Secretary Name | Link Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2002(10 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 06 June 2023) |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Henry McLaren |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 2005) |
Role | Liaison Officer |
Correspondence Address | 7 Main Street Clackmannan Clackmannanshire FK10 4JA Scotland |
Director Name | Patrick Stephen-Samuels |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 November 2007) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Ty-Coat Kinlochmoidart Inverness Shire PH38 4ND Scotland |
Director Name | Helen Livingstone |
---|---|
Date of Birth | June 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 October 2005) |
Role | Retired Councillor |
Correspondence Address | 29 Erskine Place Clackmannan FK10 4HT Scotland |
Director Name | Mr Arthur Edward Colston |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Bridge Street Haddington East Lothian EH41 4AU Scotland |
Director Name | Mr Stephen David Craig |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2005) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 41 Inveralmond Drive Edinburgh Midlothian EH4 6JX Scotland |
Director Name | Dr Anthony Sneider |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2005) |
Role | Building Technologst |
Correspondence Address | 10 Millfield Avenue Erskine Renfrewshire PA8 6JF Scotland |
Director Name | Stuart Fergusson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(4 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 January 2007) |
Role | Chartered Surveyor |
Correspondence Address | 20 Hillend Road Arbroath Angus DD11 2AR Scotland |
Director Name | Mr Murdo Charles Morrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2011) |
Role | Logistics Manager |
Country of Residence | Scotland |
Correspondence Address | 40 Caiystane Gardens Edinburgh Midlothian EH10 6SZ Scotland |
Director Name | Mr John Quinn |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2011) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 41 Gogarloch Road Edinburgh Midlothian EH12 9JA Scotland |
Director Name | Ms Moira Ramsay Sibbald |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 February 2006(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2008) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 52 Craigleith Crescent Edinburgh EH4 3LB Scotland |
Director Name | Douglas John Alexander Sievewright |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2007) |
Role | Retired |
Correspondence Address | 5 Drummond Rise Dunblane Perthshire FK15 0EX Scotland |
Director Name | Mr Roy George Leonard Stirrat |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(5 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2011) |
Role | Town Planning Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Horsburgh Grove Balerno Midlothian EH14 7BU Scotland |
Director Name | John Emslie Weir |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 Avonside Grove Hamilton Lanarkshire ML3 7DL Scotland |
Director Name | Mr Edward Harkins |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 July 2008(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2011) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 202 Brownside Road Glasgow Lanarkshire G73 5BE Scotland |
Director Name | Mrs Anne Johnstone |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2011) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 58 North Castle Street Edinburgh EH2 3LU Scotland |
Director Name | Dr Andrew Agapiou |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 83 Westdale Drive Moodiesburn Glasgow G69 0NP Scotland |
Director Name | Mr Craig Sanderson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Website | linkhousing.org.uk |
---|---|
Telephone | 0845 1559559 |
Telephone region | Unknown |
Registered Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Link Wide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,379,712 |
Gross Profit | £2,379,712 |
Net Worth | £50,000 |
Cash | £4,698,971 |
Current Liabilities | £4,859,198 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 November 2005 | Delivered on: 11 November 2005 Persons entitled: Link Group Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to south of oronsay road, petersburn, airdrie LAN178367. Outstanding |
---|---|
1 November 2005 | Delivered on: 8 November 2005 Persons entitled: Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: Two plots to the south of oronsay road, petersburn, airdie and that plot to the north of oronsay road, petersburn, airdrie. Outstanding |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2023 | Voluntary strike-off action has been suspended (1 page) |
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2023 | Application to strike the company off the register (1 page) |
23 November 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
10 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
2 December 2021 | Notification of a person with significant control statement (2 pages) |
2 December 2021 | Cessation of Link Group Limited as a person with significant control on 2 December 2021 (1 page) |
28 September 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
27 August 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
8 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
13 October 2020 | Full accounts made up to 31 March 2020 (14 pages) |
13 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
27 August 2019 | Full accounts made up to 31 March 2019 (14 pages) |
14 March 2019 | Termination of appointment of Craig Sanderson as a director on 1 March 2019 (1 page) |
14 March 2019 | Appointment of Mr Jonathan Mark Turner as a director on 1 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 March 2018 (14 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
20 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
19 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (11 pages) |
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
11 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
11 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
9 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
15 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 April 2011 | Termination of appointment of Murdo Morrison as a director (1 page) |
14 April 2011 | Termination of appointment of Andrew Agapiou as a director (1 page) |
14 April 2011 | Termination of appointment of Murdo Morrison as a director (1 page) |
14 April 2011 | Appointment of Mr Craig Sanderson as a director (2 pages) |
14 April 2011 | Termination of appointment of Anne Johnstone as a director (1 page) |
14 April 2011 | Appointment of Mr Craig Sanderson as a director (2 pages) |
14 April 2011 | Termination of appointment of Arthur Colston as a director (1 page) |
14 April 2011 | Termination of appointment of Arthur Colston as a director (1 page) |
14 April 2011 | Termination of appointment of Roy Stirrat as a director (1 page) |
14 April 2011 | Termination of appointment of John Quinn as a director (1 page) |
14 April 2011 | Termination of appointment of Andrew Agapiou as a director (1 page) |
14 April 2011 | Termination of appointment of Roy Stirrat as a director (1 page) |
14 April 2011 | Termination of appointment of John Weir as a director (1 page) |
14 April 2011 | Termination of appointment of Edward Harkins as a director (1 page) |
14 April 2011 | Termination of appointment of John Weir as a director (1 page) |
14 April 2011 | Termination of appointment of Edward Harkins as a director (1 page) |
14 April 2011 | Termination of appointment of Anne Johnstone as a director (1 page) |
14 April 2011 | Termination of appointment of John Quinn as a director (1 page) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (11 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (11 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (11 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
13 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Director's details changed for Murdo Charles Morrison on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for John Emslie Weir on 1 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Director's details changed for Murdo Charles Morrison on 1 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Director's details changed for Mr Arthur Edward Colston on 1 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Link Group Limited on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mrs Anne Johnstone on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for John Quinn on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for John Quinn on 1 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Link Group Limited on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Dr Andrew Agapiou on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mrs Anne Johnstone on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for John Emslie Weir on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for John Quinn on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Dr Andrew Agapiou on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mrs Anne Johnstone on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Murdo Charles Morrison on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Arthur Edward Colston on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for John Emslie Weir on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Roy George Leonard Stirrat on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Dr Andrew Agapiou on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Roy George Leonard Stirrat on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Roy George Leonard Stirrat on 1 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Arthur Edward Colston on 1 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Link Group Limited on 1 March 2010 (2 pages) |
9 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
9 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
15 July 2009 | Director appointed dr andrew agapiou (1 page) |
15 July 2009 | Director appointed dr andrew agapiou (1 page) |
14 July 2009 | Director appointed mr edward harkins (1 page) |
14 July 2009 | Director appointed mrs anne johnstone (1 page) |
14 July 2009 | Director appointed mr edward harkins (1 page) |
14 July 2009 | Director appointed mrs anne johnstone (1 page) |
27 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
29 October 2008 | Appointment terminated director moira sibbald (1 page) |
29 October 2008 | Appointment terminated director moira sibbald (1 page) |
6 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
6 March 2008 | Secretary's change of particulars / link group LIMITED / 19/11/2007 (1 page) |
6 March 2008 | Secretary's change of particulars / link group LIMITED / 19/11/2007 (1 page) |
6 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 45 albany street edinburgh midlothian EH1 3QY (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 45 albany street edinburgh midlothian EH1 3QY (1 page) |
17 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
17 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
26 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
26 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
31 May 2006 | Memorandum and Articles of Association (20 pages) |
31 May 2006 | Memorandum and Articles of Association (20 pages) |
26 May 2006 | Company name changed link(homes) 2001 LIMITED\certificate issued on 26/05/06 (3 pages) |
26 May 2006 | Company name changed link(homes) 2001 LIMITED\certificate issued on 26/05/06 (3 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
8 November 2005 | Partic of mort/charge * (3 pages) |
8 November 2005 | Partic of mort/charge * (3 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
14 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
18 May 2004 | Return made up to 01/03/04; full list of members (9 pages) |
18 May 2004 | Return made up to 01/03/04; full list of members (9 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
27 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
27 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
17 April 2002 | Nc inc already adjusted 09/01/01 (1 page) |
17 April 2002 | Return made up to 01/03/02; full list of members (8 pages) |
17 April 2002 | Return made up to 01/03/02; full list of members (8 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Nc inc already adjusted 09/01/01 (1 page) |
17 April 2002 | Resolutions
|
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
16 November 2001 | Memorandum and Articles of Association (10 pages) |
16 November 2001 | Memorandum and Articles of Association (10 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Resolutions
|
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (1 page) |
6 June 2001 | New director appointed (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
12 April 2001 | Company name changed lothian fifty (999) LIMITED\certificate issued on 12/04/01 (2 pages) |
12 April 2001 | Company name changed lothian fifty (999) LIMITED\certificate issued on 12/04/01 (2 pages) |
29 March 2001 | Company name changed linkwide LIMITED\certificate issued on 29/03/01 (2 pages) |
29 March 2001 | Company name changed linkwide LIMITED\certificate issued on 29/03/01 (2 pages) |
6 March 2001 | Company name changed lothian fifty (770) LIMITED\certificate issued on 06/03/01 (2 pages) |
6 March 2001 | Company name changed lothian fifty (770) LIMITED\certificate issued on 06/03/01 (2 pages) |
1 March 2001 | Incorporation (25 pages) |
1 March 2001 | Incorporation (25 pages) |