Company NameC-Urb 6 Ltd
Company StatusActive
Company NumberSC216273
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Previous NameLink Property Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Paul Kerr
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMs Morag Kathryn Boyter
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RolePerformance Team Manager
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Alan Shute
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(17 years after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Donald Ian Caskie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired Bank Manager
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMrs Gillian Caroline Henry
Date of BirthOctober 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed20 July 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Christopher Neil Mackay
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(22 years after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Secretary NameLink Group Limited (Corporation)
StatusCurrent
Appointed01 January 2002(10 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressLink House 2c New Mart Road
Edinburgh
EH14 1RL
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 Duration8 months, 1 week (resigned 01 January 2002)
RoleRetired Councillor
Correspondence Address29 Erskine Place
Clackmannan
FK10 4HT
Scotland
Director NamePatrick Stephen-Samuels
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 11 June 2007)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressTy-Coat
Kinlochmoidart
Inverness Shire
PH38 4ND
Scotland
Director NameMr Arthur Edward Colston
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 03 February 2006)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Bridge Street
Haddington
East Lothian
EH41 4AU
Scotland
Director NameMr Thomas Hamilton Clark
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 03 February 2006)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuilven 2 Millwell Park
Innerleithen
Peeblesshire
EH44 6JF
Scotland
Director NameIain Stewart Bruce
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2005)
RoleProperty Management
Country of ResidenceScotland
Correspondence AddressSprawlie, Buchanan Castle Estate
Drymen
Glasgow
G63 0HX
Scotland
Secretary NameMr James Neil Hall
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArisaigh Linton Bank Drive
West Linton
Peeblesshire
EH46 7DT
Scotland
Director NameMark Wilson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 03 February 2006)
RoleLaywer
Correspondence Address11 Falkland Street
Hyndland
Glasgow
G12 9PY
Scotland
Director NameSinclair Gray Leask
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 03 February 2006)
RoleRetired
Correspondence AddressBurnside House 2 Kirkgate
Currie
Midlothian
EH14 5NU
Scotland
Director NameMr Craig Sanderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 February 2014)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address17 Saughtonhall Avenue
Edinburgh
EH12 5RJ
Scotland
Director NameMs Angela Currie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2014(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMs Jill Pritchard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2014(12 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 02 February 2023)
RoleBusiness Change Manager
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Roy George Leonard Stirrat
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2014(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2015)
RoleTown Planning Consultant
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Douglas Smith Esslemont
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2014(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2015)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Peter Donald Foreman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2014(12 years, 11 months after company formation)
Appointment Duration10 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Robert Perry Robertson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameCllr David Alexander Wilson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 March 2019)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Arthur Diamond
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(14 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 May 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr David Richard Zass Ogilvie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(17 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 19 January 2019)
RoleDirector / Housing Consultant
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMrs Hazel Webb
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLink House
2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Mike Trant
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 2024)
RoleRetired
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 1400100
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 Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,678,767
Gross Profit£554,552
Net Worth£50,000
Cash£195,686
Current Liabilities£1,662,546

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months, 1 week ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Filing History

20 September 2017Full accounts made up to 31 March 2017 (15 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)
13 June 2016Appointment of Mr Robert Perry Robertson as a director on 9 December 2014 (2 pages)
13 June 2016Termination of appointment of Robert Perry Robertson as a director on 9 February 2016 (1 page)
12 May 2016Appointment of Mr Paul Kerr as a director on 10 November 2015 (2 pages)
30 March 2016Appointment of Ms Morag Kathryn Boyter as a director on 10 November 2015 (2 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,000
(5 pages)
29 March 2016Termination of appointment of Douglas Smith Esslemont as a director on 8 December 2015 (1 page)
29 March 2016Termination of appointment of Roy George Leonard Stirrat as a director on 1 April 2015 (1 page)
29 March 2016Appointment of Cllr David Alexander Wilson as a director on 8 September 2015 (2 pages)
29 March 2016Appointment of Mr Arthur Diamond as a director on 8 September 2015 (2 pages)
29 March 2016Termination of appointment of Angela Currie as a director on 27 July 2015 (1 page)
15 October 2015Full accounts made up to 31 March 2015 (13 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
(5 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
(5 pages)
6 January 2015Termination of appointment of Peter Donald Foreman as a director on 9 December 2014 (1 page)
6 January 2015Termination of appointment of Peter Donald Foreman as a director on 9 December 2014 (1 page)
11 September 2014Full accounts made up to 31 March 2014 (15 pages)
26 March 2014Appointment of Mr Peter Donald Foreman as a director (2 pages)
26 March 2014Appointment of Mr Douglas Esslemont as a director (2 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
(5 pages)
26 March 2014Appointment of Mr Roy George Leonard Stirrat as a director (2 pages)
26 March 2014Termination of appointment of Craig Sanderson as a director (1 page)
26 March 2014Appointment of Ms Angela Currie as a director (2 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
(5 pages)
26 March 2014Appointment of Ms Jill Pritchard as a director (2 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
13 April 2010Secretary's details changed for Link Group Limited on 1 March 2010 (2 pages)
13 April 2010Secretary's details changed for Link Group Limited on 1 March 2010 (2 pages)
13 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 March 2009Return made up to 01/03/09; full list of members (3 pages)
6 October 2008Full accounts made up to 31 March 2008 (10 pages)
18 March 2008Return made up to 01/03/08; full list of members (3 pages)
18 March 2008Secretary's change of particulars / link group LIMITED / 19/10/2007 (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 (10 pages)
11 June 2007Director resigned (1 page)
8 June 2007New director appointed (1 page)
23 March 2007Return made up to 01/03/07; full list of members (2 pages)
26 September 2006Full accounts made up to 31 March 2006 (13 pages)
28 April 2006Return made up to 01/03/06; full list of members (6 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
28 October 2005Full accounts made up to 31 March 2005 (12 pages)
16 March 2005Return made up to 01/03/05; full list of members (8 pages)
11 January 2005Director resigned (1 page)
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)
4 November 2003Full accounts made up to 31 March 2003 (12 pages)
28 April 2003£ nc 100/50000 17/04/03 (1 page)
28 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2002Full accounts made up to 31 March 2002 (12 pages)
7 March 2002Return made up to 01/03/02; full list of members (8 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Director's particulars changed (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2001Memorandum and Articles of Association (10 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
6 June 2001New director appointed (1 page)
25 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 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)
6 March 2001Company name changed lothian fifty (771) LIMITED\certificate issued on 06/03/01 (2 pages)
1 March 2001Incorporation (25 pages)