Company NameLink Homes (2001) Limited
Company StatusDissolved
Company NumberSC216271
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date6 June 2023 (11 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Mark Turner
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(18 years after company formation)
Appointment Duration4 years, 3 months (closed 06 June 2023)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Secretary NameLink Group Limited (Corporation)
StatusClosed
Appointed01 January 2002(10 months after company formation)
Appointment Duration21 years, 5 months (closed 06 June 2023)
Correspondence AddressLink House 2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameHenry McLaren
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2005)
RoleLiaison Officer
Correspondence Address7 Main Street
Clackmannan
Clackmannanshire
FK10 4JA
Scotland
Director NamePatrick Stephen-Samuels
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 26 November 2007)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressTy-Coat
Kinlochmoidart
Inverness Shire
PH38 4ND
Scotland
Director NameHelen Livingstone
Date of BirthJune 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 20 October 2005)
RoleRetired Councillor
Correspondence Address29 Erskine Place
Clackmannan
FK10 4HT
Scotland
Director NameMr Arthur Edward Colston
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Bridge Street
Haddington
East Lothian
EH41 4AU
Scotland
Director NameMr Stephen David Craig
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2005)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address41 Inveralmond Drive
Edinburgh
Midlothian
EH4 6JX
Scotland
Director NameDr Anthony Sneider
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2005)
RoleBuilding Technologst
Correspondence Address10 Millfield Avenue
Erskine
Renfrewshire
PA8 6JF
Scotland
Director NameStuart Fergusson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(4 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 January 2007)
RoleChartered Surveyor
Correspondence Address20 Hillend Road
Arbroath
Angus
DD11 2AR
Scotland
Director NameMr Murdo Charles Morrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(4 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2011)
RoleLogistics Manager
Country of ResidenceScotland
Correspondence Address40 Caiystane Gardens
Edinburgh
Midlothian
EH10 6SZ
Scotland
Director NameMr John Quinn
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(4 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2011)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address41 Gogarloch Road
Edinburgh
Midlothian
EH12 9JA
Scotland
Director NameMs Moira Ramsay Sibbald
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed27 February 2006(4 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2008)
RoleSecretary
Country of ResidenceScotland
Correspondence Address52 Craigleith Crescent
Edinburgh
EH4 3LB
Scotland
Director NameDouglas John Alexander Sievewright
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(4 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2007)
RoleRetired
Correspondence Address5 Drummond Rise
Dunblane
Perthshire
FK15 0EX
Scotland
Director NameMr Roy George Leonard Stirrat
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(5 years after company formation)
Appointment Duration5 years (resigned 31 March 2011)
RoleTown Planning Consultant
Country of ResidenceScotland
Correspondence Address8 Horsburgh Grove
Balerno
Midlothian
EH14 7BU
Scotland
Director NameJohn Emslie Weir
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(5 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 Avonside Grove
Hamilton
Lanarkshire
ML3 7DL
Scotland
Director NameMr Edward Harkins
Date of BirthAugust 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed08 July 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence Address202 Brownside Road
Glasgow
Lanarkshire
G73 5BE
Scotland
Director NameMrs Anne Johnstone
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2011)
RoleArchitect
Country of ResidenceScotland
Correspondence Address58 North Castle Street
Edinburgh
EH2 3LU
Scotland
Director NameDr Andrew Agapiou
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleArchitect
Country of ResidenceScotland
Correspondence Address83 Westdale Drive
Moodiesburn
Glasgow
G69 0NP
Scotland
Director NameMr Craig Sanderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Contact

Websitelinkhousing.org.uk
Telephone0845 1559559
Telephone regionUnknown

Location

Registered AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Link Wide LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,379,712
Gross Profit£2,379,712
Net Worth£50,000
Cash£4,698,971
Current Liabilities£4,859,198

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

1 November 2005Delivered 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 2005Delivered 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

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2023Voluntary strike-off action has been suspended (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
14 March 2023Application to strike the company off the register (1 page)
23 November 2022Accounts for a small company made up to 31 March 2022 (18 pages)
10 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
2 December 2021Notification of a person with significant control statement (2 pages)
2 December 2021Cessation of Link Group Limited as a person with significant control on 2 December 2021 (1 page)
28 September 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
27 August 2021Accounts for a small company made up to 31 March 2021 (18 pages)
8 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
13 October 2020Full accounts made up to 31 March 2020 (14 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
27 August 2019Full accounts made up to 31 March 2019 (14 pages)
14 March 2019Termination of appointment of Craig Sanderson as a director on 1 March 2019 (1 page)
14 March 2019Appointment of Mr Jonathan Mark Turner as a director on 1 March 2019 (2 pages)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 March 2018 (14 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 March 2017 (14 pages)
20 September 2017Full accounts made up to 31 March 2017 (14 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
19 October 2016Full accounts made up to 31 March 2016 (15 pages)
19 October 2016Full accounts made up to 31 March 2016 (15 pages)
19 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50,000
(3 pages)
19 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50,000
(3 pages)
15 October 2015Full accounts made up to 31 March 2015 (11 pages)
15 October 2015Full accounts made up to 31 March 2015 (11 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50,000
(3 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50,000
(3 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50,000
(3 pages)
11 September 2014Full accounts made up to 31 March 2014 (13 pages)
11 September 2014Full accounts made up to 31 March 2014 (13 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,000
(3 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,000
(3 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50,000
(3 pages)
9 October 2013Full accounts made up to 31 March 2013 (12 pages)
9 October 2013Full accounts made up to 31 March 2013 (12 pages)
15 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
11 October 2012Full accounts made up to 31 March 2012 (12 pages)
11 October 2012Full accounts made up to 31 March 2012 (12 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
23 November 2011Full accounts made up to 31 March 2011 (12 pages)
23 November 2011Full accounts made up to 31 March 2011 (12 pages)
14 April 2011Termination of appointment of Murdo Morrison as a director (1 page)
14 April 2011Termination of appointment of Andrew Agapiou as a director (1 page)
14 April 2011Termination of appointment of Murdo Morrison as a director (1 page)
14 April 2011Appointment of Mr Craig Sanderson as a director (2 pages)
14 April 2011Termination of appointment of Anne Johnstone as a director (1 page)
14 April 2011Appointment of Mr Craig Sanderson as a director (2 pages)
14 April 2011Termination of appointment of Arthur Colston as a director (1 page)
14 April 2011Termination of appointment of Arthur Colston as a director (1 page)
14 April 2011Termination of appointment of Roy Stirrat as a director (1 page)
14 April 2011Termination of appointment of John Quinn as a director (1 page)
14 April 2011Termination of appointment of Andrew Agapiou as a director (1 page)
14 April 2011Termination of appointment of Roy Stirrat as a director (1 page)
14 April 2011Termination of appointment of John Weir as a director (1 page)
14 April 2011Termination of appointment of Edward Harkins as a director (1 page)
14 April 2011Termination of appointment of John Weir as a director (1 page)
14 April 2011Termination of appointment of Edward Harkins as a director (1 page)
14 April 2011Termination of appointment of Anne Johnstone as a director (1 page)
14 April 2011Termination of appointment of John Quinn as a director (1 page)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (11 pages)
17 November 2010Full accounts made up to 31 March 2010 (13 pages)
17 November 2010Full accounts made up to 31 March 2010 (13 pages)
13 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
13 April 2010Director's details changed for Murdo Charles Morrison on 1 March 2010 (2 pages)
13 April 2010Director's details changed for John Emslie Weir on 1 March 2010 (2 pages)
13 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
13 April 2010Director's details changed for Murdo Charles Morrison on 1 March 2010 (2 pages)
13 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
13 April 2010Director's details changed for Mr Arthur Edward Colston on 1 March 2010 (2 pages)
13 April 2010Secretary's details changed for Link Group Limited on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Mrs Anne Johnstone on 1 March 2010 (2 pages)
13 April 2010Director's details changed for John Quinn on 1 March 2010 (2 pages)
13 April 2010Director's details changed for John Quinn on 1 March 2010 (2 pages)
13 April 2010Secretary's details changed for Link Group Limited on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Dr Andrew Agapiou on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Mrs Anne Johnstone on 1 March 2010 (2 pages)
13 April 2010Director's details changed for John Emslie Weir on 1 March 2010 (2 pages)
13 April 2010Director's details changed for John Quinn on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Dr Andrew Agapiou on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Mrs Anne Johnstone on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Murdo Charles Morrison on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Arthur Edward Colston on 1 March 2010 (2 pages)
13 April 2010Director's details changed for John Emslie Weir on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Roy George Leonard Stirrat on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Dr Andrew Agapiou on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Roy George Leonard Stirrat on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Roy George Leonard Stirrat on 1 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Arthur Edward Colston on 1 March 2010 (2 pages)
13 April 2010Secretary's details changed for Link Group Limited on 1 March 2010 (2 pages)
9 November 2009Full accounts made up to 31 March 2009 (13 pages)
9 November 2009Full accounts made up to 31 March 2009 (13 pages)
15 July 2009Director appointed dr andrew agapiou (1 page)
15 July 2009Director appointed dr andrew agapiou (1 page)
14 July 2009Director appointed mr edward harkins (1 page)
14 July 2009Director appointed mrs anne johnstone (1 page)
14 July 2009Director appointed mr edward harkins (1 page)
14 July 2009Director appointed mrs anne johnstone (1 page)
27 March 2009Return made up to 01/03/09; full list of members (4 pages)
27 March 2009Return made up to 01/03/09; full list of members (4 pages)
29 October 2008Appointment terminated director moira sibbald (1 page)
29 October 2008Appointment terminated director moira sibbald (1 page)
6 October 2008Full accounts made up to 31 March 2008 (13 pages)
6 October 2008Full accounts made up to 31 March 2008 (13 pages)
6 March 2008Return made up to 01/03/08; full list of members (5 pages)
6 March 2008Secretary's change of particulars / link group LIMITED / 19/11/2007 (1 page)
6 March 2008Secretary's change of particulars / link group LIMITED / 19/11/2007 (1 page)
6 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: 45 albany street edinburgh midlothian EH1 3QY (1 page)
20 November 2007Registered office changed on 20/11/07 from: 45 albany street edinburgh midlothian EH1 3QY (1 page)
17 October 2007Full accounts made up to 31 March 2007 (12 pages)
17 October 2007Full accounts made up to 31 March 2007 (12 pages)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Return made up to 01/03/07; full list of members (3 pages)
23 March 2007Return made up to 01/03/07; full list of members (3 pages)
26 September 2006Full accounts made up to 31 March 2006 (13 pages)
26 September 2006Full accounts made up to 31 March 2006 (13 pages)
31 May 2006Memorandum and Articles of Association (20 pages)
31 May 2006Memorandum and Articles of Association (20 pages)
26 May 2006Company name changed link(homes) 2001 LIMITED\certificate issued on 26/05/06 (3 pages)
26 May 2006Company name changed link(homes) 2001 LIMITED\certificate issued on 26/05/06 (3 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
28 March 2006Return made up to 01/03/06; full list of members (3 pages)
28 March 2006Return made up to 01/03/06; full list of members (3 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
8 November 2005Partic of mort/charge * (3 pages)
8 November 2005Partic of mort/charge * (3 pages)
28 October 2005Full accounts made up to 31 March 2005 (12 pages)
28 October 2005Full accounts made up to 31 March 2005 (12 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
16 March 2005Return made up to 01/03/05; full list of members (8 pages)
16 March 2005Return made up to 01/03/05; full list of members (8 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
14 October 2004Full accounts made up to 31 March 2004 (12 pages)
14 October 2004Full accounts made up to 31 March 2004 (12 pages)
18 May 2004Return made up to 01/03/04; full list of members (9 pages)
18 May 2004Return made up to 01/03/04; full list of members (9 pages)
4 November 2003Full accounts made up to 31 March 2003 (11 pages)
4 November 2003Full accounts made up to 31 March 2003 (11 pages)
27 March 2003Return made up to 01/03/03; full list of members (9 pages)
27 March 2003Return made up to 01/03/03; full list of members (9 pages)
2 October 2002Full accounts made up to 31 March 2002 (10 pages)
2 October 2002Full accounts made up to 31 March 2002 (10 pages)
17 April 2002Nc inc already adjusted 09/01/01 (1 page)
17 April 2002Return made up to 01/03/02; full list of members (8 pages)
17 April 2002Return made up to 01/03/02; full list of members (8 pages)
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2002Nc inc already adjusted 09/01/01 (1 page)
17 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002Director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
16 November 2001Memorandum and Articles of Association (10 pages)
16 November 2001Memorandum and Articles of Association (10 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
6 June 2001New director appointed (1 page)
6 June 2001New director appointed (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (1 page)
14 May 2001Registered office changed on 14/05/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
12 April 2001Company name changed lothian fifty (999) LIMITED\certificate issued on 12/04/01 (2 pages)
12 April 2001Company name changed lothian fifty (999) LIMITED\certificate issued on 12/04/01 (2 pages)
29 March 2001Company name changed linkwide LIMITED\certificate issued on 29/03/01 (2 pages)
29 March 2001Company name changed linkwide LIMITED\certificate issued on 29/03/01 (2 pages)
6 March 2001Company name changed lothian fifty (770) LIMITED\certificate issued on 06/03/01 (2 pages)
6 March 2001Company name changed lothian fifty (770) LIMITED\certificate issued on 06/03/01 (2 pages)
1 March 2001Incorporation (25 pages)
1 March 2001Incorporation (25 pages)