2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director Name | Mr Kevin Hewie |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2016(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 August 2022) |
Role | Project Officer |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr Alan Shute |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2017(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 August 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mrs Paula Pyke |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2018(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 August 2022) |
Role | Partnership And Engagement Manager |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mrs Anne Donoghue |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2018(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 August 2022) |
Role | Occupation Projects Manager |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr David Robinson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2019(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 August 2022) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr Fraser John Payne |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 22 January 2019(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 August 2022) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Ms June Frances Jamieson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2020(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 August 2022) |
Role | Child Care |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Ms Janette Harvey |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2021(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 August 2022) |
Role | Facilities Manager |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mrs Eileen Porter |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2021(20 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 15 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Secretary Name | Link Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2002(10 months, 1 week after company formation) |
Appointment Duration | 20 years, 7 months (closed 15 August 2022) |
Correspondence Address | 2c Link House New Mart Road Edinburgh Midlothian EH14 1RL Scotland |
Director Name | Robert Baxter |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 September 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 83 Beardmore Place Dalmuir Clydebank Dunbartonshire G81 4HU Scotland |
Director Name | Irene Danks |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2007) |
Role | Civil Servant |
Correspondence Address | 50 Glasgow Road Camelon Falkirk FK1 4HJ Scotland |
Director Name | Wendy Hayhurst |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 October 2009) |
Role | Housing Consultant |
Correspondence Address | 31 Dudley Gardens Edinburgh EH6 4PU Scotland |
Director Name | Helen Livingstone |
---|---|
Date of Birth | June 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 December 2006) |
Role | Retired |
Correspondence Address | 29 Erskine Place Clackmannan FK10 4HT Scotland |
Director Name | Mr Robert Farrelly |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 March 2015) |
Role | Accounts Director |
Country of Residence | Scotland |
Correspondence Address | 26 Clufflay Brae South Queensferry West Lothian EH30 9YG Scotland |
Director Name | William Lochrie |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Retired |
Correspondence Address | 15 Thomson Avenue Johnstone Renfrewshire PA5 8SS Scotland |
Director Name | Mrs Janice Mildred Myerthall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 November 2018) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 12 Castle Park Green Edinburgh Midlothian EH16 4GB Scotland |
Director Name | Christopher Michael James Macneill |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 March 2015) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 4 Abbey Street Edinburgh EH7 5SJ Scotland |
Director Name | John Robert Christie |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2008) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Allanshaw Gardens Hamilton Lanarkshire ML3 8NT Scotland |
Director Name | Ms Angela Currie |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 July 2015) |
Role | Research & Development Co-Ordi |
Country of Residence | Scotland |
Correspondence Address | 19 Links Walk Port Seton Prestonpans East Lothian EH32 0TW Scotland |
Director Name | Agnes Sterling McNeill McMillan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 2011) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 19 Cambridge Road Greenock Renfrewshire PA16 0LB Scotland |
Director Name | Mr Andrew Hyndman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 November 2018) |
Role | Material Handler |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1 22 Andrew Street Paisley Renfrewshire PA3 2ER Scotland |
Director Name | Mr James Lennon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 G/L Iona Road Port Glasgow Renfrewshire PA14 6DN Scotland |
Director Name | Mr Robert Laley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 June 2013) |
Role | Senior Neighbourhood Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Rosebery Place Riverside Stirling FK8 1UQ Scotland |
Director Name | Ms Cathie Fancy |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 February 2015) |
Role | Senior Housing Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Tweedbank View Tweedbank Galashiels Selkirkshire TD1 3RA Scotland |
Director Name | Mr Colin Duncan McGilvray |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 20 Wood Street Catrine Mauchline Ayrshire KA5 6RJ Scotland |
Director Name | Mr Gerard McCreath |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2015) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Lorna Elizabeth McLeod Fleming |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(11 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 June 2016) |
Role | Service Development Officer |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mrs Elaine Byrne |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(13 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 February 2020) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr John Flaherty |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(14 years after company formation) |
Appointment Duration | Resigned same day (resigned 17 March 2015) |
Role | Housing Manager |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr Arthur Diamond |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(14 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 23 May 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr Neil Ferguson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 2018) |
Role | Head Of Strategic Services |
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 | dunedincanmore.org.uk |
---|
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 |
1 at £1 | Link Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,416,862 |
Gross Profit | £2,002,106 |
Net Worth | £1 |
Cash | £3,314,881 |
Current Liabilities | £5,337,323 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
20 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
---|---|
30 May 2017 | Appointment of Mr Alan Shute as a director on 17 January 2017 (2 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 (17 pages) |
21 July 2016 | Termination of appointment of Andrew Smith as a director on 4 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Lorna Elizabeth Mcleod Fleming as a director on 14 June 2016 (1 page) |
16 May 2016 | Appointment of Mr Neil Ferguson as a director on 10 November 2015 (2 pages) |
12 May 2016 | Termination of appointment of Robert Farrelly as a director on 7 March 2015 (1 page) |
20 April 2016 | Appointment of Mr David Richard Zass Ogilvie as a director on 10 November 2015 (2 pages) |
20 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
19 April 2016 | Appointment of Mr Kevin Hewie as a director on 19 January 2016 (2 pages) |
19 April 2016 | Termination of appointment of Robert Baxter as a director on 22 September 2015 (1 page) |
5 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
18 August 2015 | Termination of appointment of Angela Currie as a director on 27 July 2015 (1 page) |
18 August 2015 | Appointment of Mr Arthur Diamond as a director on 12 May 2015 (2 pages) |
30 March 2015 | Termination of appointment of John Flaherty as a director on 17 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Christopher Michael James Macneill as a director on 17 March 2015 (1 page) |
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 | Appointment of Mr John Flaherty as a director on 17 March 2015 (2 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 | Appointment of Mr John Flaherty as a director on 17 March 2015 (2 pages) |
26 February 2015 | Termination of appointment of Mark Reid as a director on 8 October 2013 (1 page) |
26 February 2015 | Appointment of Mr Andrew Smith as a director on 8 April 2014 (2 pages) |
26 February 2015 | Termination of appointment of Gerard Mccreath as a director on 26 January 2015 (1 page) |
26 February 2015 | Appointment of Mr Andrew Smith as a director on 8 April 2014 (2 pages) |
26 February 2015 | Termination of appointment of Arlene Welsh as a director on 10 June 2014 (1 page) |
26 February 2015 | Termination of appointment of Cathie Fancy as a director on 10 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Mark Reid as a director on 8 October 2013 (1 page) |
26 February 2015 | Appointment of Mrs Elaine Byrne as a director on 18 March 2014 (2 pages) |
11 September 2014 | Full accounts made up to 31 March 2014 (19 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
|
9 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
15 August 2013 | Termination of appointment of Robert Laley as a director (1 page) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (16 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (16 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 April 2012 | Appointment of Lorna Elizabeth Mcleod Fleming as a director (2 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (15 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (15 pages) |
26 January 2012 | Appointment of Mr Gerard Mccreath as a director (2 pages) |
18 January 2012 | Termination of appointment of James Lennon as a director (1 page) |
23 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
15 July 2011 | Termination of appointment of Colin Mcgilvray as a director (1 page) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (17 pages) |
25 March 2011 | Director's details changed for Mr James Lennon on 25 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Mr Andrew Hyndman on 25 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Mr Mark Reid on 25 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (17 pages) |
25 March 2011 | Director's details changed for Ms Cathie Fancy on 25 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Robert Baxter on 25 March 2011 (2 pages) |
25 March 2011 | Termination of appointment of Agnes Mcmillan as a director (1 page) |
17 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
16 June 2010 | Appointment of Mr Colin Duncan Mcgilvray as a director (2 pages) |
8 June 2010 | Appointment of Mr Mark Reid as a director (2 pages) |
7 June 2010 | Appointment of Mr James Lennon as a director (1 page) |
7 June 2010 | Appointment of Mr Andrew Hyndman as a director (1 page) |
3 June 2010 | Appointment of Ms Cathie Fancy as a director (2 pages) |
1 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Secretary's details changed for Link Group Limited on 1 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Link Group Limited on 1 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Director's details changed for Christopher Michael James Macneill on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Robert Baxter on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for James O'neill on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Arlene Welsh on 1 March 2010 (2 pages) |
31 March 2010 | Termination of appointment of Wendy Hayhurst as a director (1 page) |
31 March 2010 | Director's details changed for Robert Baxter on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Agnes Sterling Mcneill Mcmillan on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Robert Laley on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Arlene Welsh on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Agnes Sterling Mcneill Mcmillan on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Robert Laley on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Angela Currie on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Angela Currie on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Christopher Michael James Macneill on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Janice Mildred Myerthall on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Janice Mildred Myerthall on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for James O'neill on 1 March 2010 (2 pages) |
9 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
24 April 2009 | Return made up to 01/03/09; full list of members (6 pages) |
3 February 2009 | Director appointed mr robert laley (1 page) |
31 October 2008 | Appointment terminated director michael nolan (1 page) |
31 October 2008 | Appointment terminated director john christie (1 page) |
6 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
2 April 2008 | Appointment terminated director william lochrie (1 page) |
18 March 2008 | Return made up to 01/03/08; full list of members (7 pages) |
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 (15 pages) |
11 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
23 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
22 December 2006 | Director resigned (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
26 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 May 2006 | Full accounts made up to 31 March 2005 (6 pages) |
31 March 2006 | Company name changed link real estate LIMITED\certificate issued on 31/03/06 (2 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (6 pages) |
18 May 2004 | Return made up to 01/03/04; full list of members (6 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (6 pages) |
25 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
24 December 2002 | New director appointed (1 page) |
19 December 2002 | Full accounts made up to 31 March 2002 (6 pages) |
18 December 2002 | New secretary appointed (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 50 lothian road, festival square edinburgh midlothian EH3 9BY (1 page) |
17 December 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
16 November 2001 | Memorandum and Articles of Association (10 pages) |
16 November 2001 | Resolutions
|
25 April 2001 | Company name changed lothian fifty (786) LIMITED\certificate issued on 25/04/01 (2 pages) |
1 March 2001 | Incorporation (25 pages) |