Company NameLinkwide Limited
Company StatusDissolved
Company NumberSC217318
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 2001(23 years, 1 month ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NameLothian Fifty (1000) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Mark Turner
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 12 April 2022)
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(9 months, 1 week after company formation)
Appointment Duration20 years, 3 months (closed 12 April 2022)
Correspondence AddressLink House 2c New Mart Road
Edinburgh
EH14 1RL
Scotland
Director NameMr Alan Bradford Ferguson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(4 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2002)
RoleSenior Manager
Country of ResidenceScotland
Correspondence Address65 Hector Road (2l)
Glasgow
G41 3QD
Scotland
Director NameLorna Rollo
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(4 weeks, 1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 February 2002)
RoleRetired
Correspondence AddressFairway, 20 Duddingston Row
Edinburgh
Lothian
EH15 3ND
Scotland
Director NameLinda Macleod
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(4 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 2005)
RolePolicy Officer
Correspondence Address6 Bramble Drive
Edinburgh
Midlothian
EH4 8BP
Scotland
Director NameChristopher Michael James Macneill
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(4 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 20 October 2005)
RoleStudent
Country of ResidenceScotland
Correspondence Address4 Abbey Street
Edinburgh
EH7 5SJ
Scotland
Director NameColin Elliott
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2003)
RoleSocial Worker
Correspondence Address41 Kirkhill Gardens
Edinburgh
Midlothian
EH16 5DF
Scotland
Director NameStuart Fergusson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 13 February 2007)
RoleChartered Surveyor
Correspondence Address20 Hillend Road
Arbroath
Angus
DD11 2AR
Scotland
Director NameMs Michelle Christine Grant
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 February 2002)
RoleSenior HR Consultant
Correspondence Address13-6 Dorset Place
Edinburgh
EH1 1JQ
Scotland
Director NameMr John Quinn
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2011)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address41 Gogarloch Road
Edinburgh
Midlothian
EH12 9JA
Scotland
Director NameMr Murdo Charles Morrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(6 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2011)
RoleLogistics Manager
Country of ResidenceScotland
Correspondence Address40 Caiystane Gardens
Edinburgh
Midlothian
EH10 6SZ
Scotland
Director NameMr John Murray Raynor Hinton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(9 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Ross Gardens
Edinburgh
EH9 3BR
Scotland
Director NameCllr David Fagan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 2003)
RoleParlimentary Assistant
Country of ResidenceScotland
Correspondence Address9 Kilbowie Place
Airdrie
Lanarkshire
ML6 8EY
Scotland
Director NameDouglas John Alexander Sievewright
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2007)
RoleRetired
Correspondence Address5 Drummond Rise
Dunblane
Perthshire
FK15 0EX
Scotland
Director NameMs Moira Ramsay Sibbald
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed27 February 2006(4 years, 11 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 NamePatrick Stephen-Samuels
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 2007)
RoleRetired
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
Appointed01 March 2006(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Bridge Street
Haddington
East Lothian
EH41 4AU
Scotland
Director NameMr Roy George Leonard Stirrat
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(4 years, 11 months 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 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 NameMrs Anne Johnstone
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(7 years, 3 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 NameMr Edward Harkins
Date of BirthAugust 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed08 July 2008(7 years, 3 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 NameDr Andrew Agapiou
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(7 years, 5 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 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
Appointed26 March 2001(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Contact

Websitelinkhousing.org.uk
Telephone03303030124
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

Financials

Year2014
Turnover£1,051
Cash£281
Current Liabilities£900

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022Voluntary strike-off action has been suspended (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
19 January 2022Application to strike the company off the register (1 page)
27 August 2021Full accounts made up to 31 March 2021 (15 pages)
7 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 March 2020 (14 pages)
6 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
27 August 2019Accounts for a small company made up to 31 March 2019 (11 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
14 March 2019Appointment of Mr Jonathan Mark Turner as a director on 1 March 2019 (2 pages)
14 March 2019Termination of appointment of Craig Sanderson as a director on 1 March 2019 (1 page)
19 September 2018Accounts for a small company made up to 31 March 2018 (10 pages)
3 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
20 September 2017Accounts for a small company made up to 31 March 2017 (10 pages)
20 September 2017Accounts for a small company made up to 31 March 2017 (10 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
19 October 2016Full accounts made up to 31 March 2016 (10 pages)
19 October 2016Full accounts made up to 31 March 2016 (10 pages)
19 April 2016Annual return made up to 26 March 2016 no member list (3 pages)
19 April 2016Annual return made up to 26 March 2016 no member list (3 pages)
31 December 2015Full accounts made up to 31 March 2015 (11 pages)
31 December 2015Full accounts made up to 31 March 2015 (11 pages)
14 April 2015Annual return made up to 26 March 2015 no member list (3 pages)
14 April 2015Annual return made up to 26 March 2015 no member list (3 pages)
11 September 2014Full accounts made up to 31 March 2014 (14 pages)
11 September 2014Full accounts made up to 31 March 2014 (14 pages)
22 April 2014Annual return made up to 26 March 2014 no member list (3 pages)
22 April 2014Annual return made up to 26 March 2014 no member list (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)
8 May 2013Annual return made up to 26 March 2013 no member list (3 pages)
8 May 2013Annual return made up to 26 March 2013 no member list (3 pages)
11 October 2012Full accounts made up to 31 March 2012 (17 pages)
11 October 2012Full accounts made up to 31 March 2012 (17 pages)
28 March 2012Annual return made up to 26 March 2012 no member list (3 pages)
28 March 2012Annual return made up to 26 March 2012 no member list (3 pages)
23 November 2011Full accounts made up to 31 March 2011 (24 pages)
23 November 2011Full accounts made up to 31 March 2011 (24 pages)
4 May 2011Annual return made up to 26 March 2011 no member list (10 pages)
4 May 2011Secretary's details changed for Link Group Limited on 20 April 2011 (2 pages)
4 May 2011Secretary's details changed for Link Group Limited on 20 April 2011 (2 pages)
4 May 2011Annual return made up to 26 March 2011 no member list (10 pages)
14 April 2011Termination of appointment of Edward Harkins 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 Roy Stirrat as a director (1 page)
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 Anne Johnstone as a director (1 page)
14 April 2011Termination of appointment of Murdo Morrison as a director (1 page)
14 April 2011Termination of appointment of Arthur Colston 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 John Quinn as a director (1 page)
14 April 2011Appointment of Mr Craig Sanderson as a director (2 pages)
14 April 2011Termination of appointment of Roy Stirrat as a director (1 page)
14 April 2011Termination of appointment of Andrew Agapiou as a director (1 page)
14 April 2011Termination of appointment of John Weir as a director (1 page)
14 April 2011Termination of appointment of John Weir as a director (1 page)
14 April 2011Termination of appointment of John Quinn as a director (1 page)
17 November 2010Full accounts made up to 31 March 2010 (25 pages)
17 November 2010Full accounts made up to 31 March 2010 (25 pages)
19 April 2010Annual return made up to 26 March 2010 no member list (6 pages)
19 April 2010Annual return made up to 26 March 2010 no member list (6 pages)
13 April 2010Director's details changed for Mr Arthur Edward Colston on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Murdo Charles Morrison on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Arthur Edward Colston on 26 March 2010 (2 pages)
13 April 2010Director's details changed for John Quinn on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Murdo Charles Morrison on 26 March 2010 (2 pages)
13 April 2010Director's details changed for John Emslie Weir on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Dr Andrew Agapiou on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Roy George Leonard Stirrat on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Mrs Anne Johnstone on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Dr Andrew Agapiou on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Mrs Anne Johnstone on 26 March 2010 (2 pages)
13 April 2010Director's details changed for John Emslie Weir on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Roy George Leonard Stirrat on 26 March 2010 (2 pages)
13 April 2010Director's details changed for John Quinn on 26 March 2010 (2 pages)
9 November 2009Full accounts made up to 31 March 2009 (25 pages)
9 November 2009Full accounts made up to 31 March 2009 (25 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)
7 May 2009Annual return made up to 26/03/09 (3 pages)
7 May 2009Annual return made up to 26/03/09 (3 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 (26 pages)
6 October 2008Full accounts made up to 31 March 2008 (26 pages)
3 April 2008Annual return made up to 26/03/08 (4 pages)
3 April 2008Secretary's change of particulars / link group LIMITED / 19/11/2007 (1 page)
3 April 2008Secretary's change of particulars / link group LIMITED / 19/11/2007 (1 page)
3 April 2008Annual return made up to 26/03/08 (4 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 (23 pages)
17 October 2007Full accounts made up to 31 March 2007 (23 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
25 April 2007Annual return made up to 26/03/07 (2 pages)
25 April 2007Annual return made up to 26/03/07 (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
26 September 2006Full accounts made up to 31 March 2006 (20 pages)
26 September 2006Full accounts made up to 31 March 2006 (20 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
28 March 2006Annual return made up to 26/03/06 (2 pages)
28 March 2006Annual return made up to 26/03/06 (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)
9 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
28 October 2005Full accounts made up to 31 March 2005 (16 pages)
28 October 2005Full accounts made up to 31 March 2005 (16 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)
15 July 2005Annual return made up to 26/03/05 (2 pages)
15 July 2005Annual return made up to 26/03/05 (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
14 October 2004Full accounts made up to 31 March 2004 (13 pages)
14 October 2004Full accounts made up to 31 March 2004 (13 pages)
18 May 2004Annual return made up to 26/03/04 (6 pages)
18 May 2004Annual return made up to 26/03/04 (6 pages)
4 November 2003Full accounts made up to 31 March 2003 (13 pages)
4 November 2003Full accounts made up to 31 March 2003 (13 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
2 May 2003Annual return made up to 26/03/03 (6 pages)
2 May 2003Annual return made up to 26/03/03 (6 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
2 October 2002Full accounts made up to 31 March 2002 (14 pages)
2 October 2002Full accounts made up to 31 March 2002 (14 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
28 March 2002Annual return made up to 26/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2002Annual return made up to 26/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
16 November 2001Memorandum and Articles of Association (20 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2001Memorandum and Articles of Association (20 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2001New director appointed (1 page)
2 November 2001New director appointed (1 page)
5 September 2001New director appointed (2 pages)
5 September 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)
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)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
14 May 2001Registered office changed on 14/05/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
29 March 2001Company name changed lothian fifty (1000) LIMITED\certificate issued on 29/03/01 (2 pages)
29 March 2001Company name changed lothian fifty (1000) LIMITED\certificate issued on 29/03/01 (2 pages)
26 March 2001Incorporation (25 pages)
26 March 2001Incorporation (25 pages)