Company NameLinksstreet Limited
DirectorsCaroline Duguid and Ian Murray McLaughlin O'Farrell
Company StatusLiquidation
Company NumberSC218132
CategoryPrivate Limited Company
Incorporation Date17 April 2001(23 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMs Caroline Duguid
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(same day as company formation)
RoleSecretary
Correspondence Address84 Kincorth Crescent
Aberdeen
AB12 5AN
Scotland
Director NameMr Ian Murray McLaughlin O'Farrell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(same day as company formation)
RoleManaging Director
Correspondence Address84 Kincorth Crescent
Aberdeen
AB12 5AN
Scotland
Secretary NameMs Caroline Duguid
NationalityBritish
StatusCurrent
Appointed17 April 2001(same day as company formation)
RoleSecretary
Correspondence Address84 Kincorth Crescent
Aberdeen
AB12 5AN
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches4 other UK companies use this postal address

Accounts

Next Accounts Due17 February 2003 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Next Return Due1 May 2017 (overdue)

Filing History

23 September 2002Company name changed euro road express LIMITED\certificate issued on 23/09/02 (2 pages)
17 June 2002Appointment of a provisional liquidator (1 page)
3 May 2002Return made up to 17/04/02; full list of members (6 pages)
6 June 2001Partic of mort/charge * (6 pages)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001New director appointed (2 pages)
17 April 2001Incorporation (14 pages)