St. Boswells
Melrose
Roxburghshire
TD6 0DP
Scotland
Director Name | Ms Shona Cargill |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2007(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Senior Project Officer |
Country of Residence | Scotland |
Correspondence Address | 64 Boswall Parkway Edinburgh EH5 2BX Scotland |
Director Name | Ms Elizabeth Jarvis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Ms Amanda Ross |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Vat Manager |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Ms Caroline Wright Cuthbertson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Ms Lucy Ninetta Corbett |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr Thomas Nimmo |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 May 2021(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Dr Colin Iain Campbell |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Secretary Name | Link Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2002(6 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Ms Michelle Christine Grant |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 2004) |
Role | Deputy HR Director |
Correspondence Address | 13-6 Dorset Place Edinburgh EH1 1JQ Scotland |
Director Name | Jacqueline Gunn |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 174 Cables Wynds Edinburgh Midlothian |
Director Name | Paula Margaret Gilder |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 February 2006) |
Role | Management Consultant |
Correspondence Address | 4 London Street Edinburgh Midlothian EH3 6NA Scotland |
Director Name | Michelle Martins |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | 13 Jamaica Mews Edinburgh Midlothian EH3 6HL Scotland |
Director Name | Rona McBrierty |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 February 2006) |
Role | Disabled |
Correspondence Address | 18/3 Pit Street Edinburgh Midlothian EH6 4BU Scotland |
Director Name | Mr Thomas Hamilton Clark |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 August 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suilven 2 Millwell Park Innerleithen Peeblesshire EH44 6JF Scotland |
Director Name | Mr Neil David Irwin Campbell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 2004) |
Role | Senior University Administrat. |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kirkburn Drive Strathblane Stirlingshire G63 9EE Scotland |
Director Name | Derek Richard Ball |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 2005) |
Role | Retired Auditor |
Correspondence Address | 35 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Mr Eddie Banks |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 January 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 Abercorn Crescent Edinburgh Midlothian EH8 7HR Scotland |
Director Name | Mr John Murray Raynor Hinton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 February 2015) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 31 Ross Gardens Edinburgh EH9 3BR Scotland |
Director Name | Ms Fiona Jackson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2009) |
Role | Research And Development Officer |
Correspondence Address | 3 Southhouse Close Edinburgh EH17 8FB Scotland |
Director Name | Mr Martin Lessels |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 2014) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 5 Suttie Street Methil Leven Fife KY8 3AL Scotland |
Director Name | Mrs Linda Brown |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 July 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mrs Helen Crocker |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 October 2016) |
Role | Head Of Student Accommodation |
Country of Residence | Scotland |
Correspondence Address | 14 Kaimes Road Edinburgh EH12 6JS Scotland |
Director Name | Mr Steven Blair |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2014) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Ms Helena Kurkowski |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Miss Jo Maclennan |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr Dominic McCormick |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2018) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Ms Jacqueline Horgan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 2020) |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mr Robert Paul Barton |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(16 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 June 2018) |
Role | Kitchen Assistant |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Dr Jacqueline Fonkwo |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 18 May 2021(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 April 2022) |
Role | Medical Doctor/Student |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Mrs Kerry Elizabeth Heathcote |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2021(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2022) |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | Link House 2c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | Miss Laura Graham |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2021(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2023) |
Role | Senior Evidence & Influencing Officer |
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 | 03 July 2001(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Director Name | Linkliving (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2009(8 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 11 August 2009) |
Correspondence Address | 2c New Mart Road Edinburgh EH14 1RL Scotland |
Website | linkhousing.co.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 |
Year | 2014 |
---|---|
Turnover | £3,422,968 |
Net Worth | £447,577 |
Cash | £54,719 |
Current Liabilities | £436,485 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 1 week from now) |
20 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
---|---|
13 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 July 2017 | Termination of appointment of Rachel Walker as a director on 23 June 2017 (1 page) |
7 June 2017 | Appointment of Ms Jacqueline Horgan as a director on 23 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Dominic Mccormick as a director on 21 March 2017 (2 pages) |
24 November 2016 | Termination of appointment of Helen Crocker as a director on 5 October 2016 (1 page) |
24 November 2016 | Appointment of Ms Jo Maclennan as a director on 11 October 2016 (2 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
20 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
13 July 2016 | Termination of appointment of Darius Wilkinson as a director on 22 June 2016 (1 page) |
12 May 2016 | Appointment of Mrs Nicola Vallance Ross as a director on 13 October 2015 (2 pages) |
11 May 2016 | Termination of appointment of Murdo Charles Morrison as a director on 25 August 2015 (1 page) |
11 May 2016 | Appointment of Miss Rachel Walker as a director on 10 November 2015 (2 pages) |
11 May 2016 | Termination of appointment of Helena Kurkowski as a director on 14 April 2016 (1 page) |
15 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
29 July 2015 | Annual return made up to 3 July 2015 no member list (8 pages) |
29 July 2015 | Annual return made up to 3 July 2015 no member list (8 pages) |
11 June 2015 | Termination of appointment of John Murray Raynor Hinton as a director on 26 February 2015 (1 page) |
21 April 2015 | Appointment of Ms Elizabeth Jarvis as a director on 17 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Steven Blair as a director on 23 October 2014 (1 page) |
22 December 2014 | Termination of appointment of Martin Lessels as a director on 19 December 2014 (1 page) |
11 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
30 July 2014 | Annual return made up to 3 July 2014 no member list (9 pages) |
30 July 2014 | Appointment of Ms Helena Kurkowski as a director on 8 July 2014 (2 pages) |
30 July 2014 | Appointment of Ms Helena Kurkowski as a director on 8 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 3 July 2014 no member list (9 pages) |
19 June 2014 | Termination of appointment of Eddie Banks as a director (1 page) |
2 May 2014 | Appointment of Mr Darius Wilkinson as a director (2 pages) |
17 April 2014 | Appointment of Mr Steven Blair as a director (2 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
3 September 2013 | Appointment of Mrs Helen Crocker as a director (2 pages) |
11 July 2013 | Annual return made up to 3 July 2013 no member list (8 pages) |
11 July 2013 | Annual return made up to 3 July 2013 no member list (8 pages) |
15 April 2013 | Termination of appointment of John Quinn as a director (1 page) |
15 April 2013 | Termination of appointment of Angela Taylor as a director (1 page) |
11 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
30 July 2012 | Annual return made up to 3 July 2012 no member list (11 pages) |
30 July 2012 | Annual return made up to 3 July 2012 no member list (11 pages) |
30 July 2012 | Termination of appointment of Linda Brown as a director (1 page) |
30 April 2012 | Termination of appointment of Linzie Nicol as a director (1 page) |
30 April 2012 | Director's details changed for Mr Barri Millar on 30 April 2012 (2 pages) |
23 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
27 July 2011 | Secretary's details changed for Link Group Limited on 27 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 3 July 2011 no member list (13 pages) |
27 July 2011 | Appointment of Mr Murdo Charles Morrison as a director (2 pages) |
27 July 2011 | Annual return made up to 3 July 2011 no member list (13 pages) |
25 July 2011 | Director's details changed for Mr John Quinn on 25 July 2011 (2 pages) |
22 June 2011 | Appointment of Mr John Quinn as a director (2 pages) |
20 June 2011 | Director's details changed for Mr Eddie Banks on 20 June 2011 (2 pages) |
12 January 2011 | Termination of appointment of Robert Shorter as a director (1 page) |
12 January 2011 | Termination of appointment of Thomas Clark as a director (1 page) |
17 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
23 September 2010 | Termination of appointment of Paul Mcfadden as a director (1 page) |
26 July 2010 | Annual return made up to 3 July 2010 no member list (14 pages) |
26 July 2010 | Annual return made up to 3 July 2010 no member list (14 pages) |
24 July 2010 | Director's details changed for Miss Linzie Nicol on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr David Kemp on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Robert William Shorter on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Ms Shona Cargill on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Thomas Hamilton Clark on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Barri Millar on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Thomas Hamilton Clark on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Eddie Banks on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Eddie Banks on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Martin Lessels on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Ms Angela Taylor on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Barri Millar on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Martin Lessels on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Robert William Shorter on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Ms Shona Cargill on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Ms Angela Taylor on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr David Kemp on 3 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Miss Linzie Nicol on 3 July 2010 (2 pages) |
20 July 2010 | Appointment of Mrs Linda Brown as a director (2 pages) |
20 July 2010 | Appointment of Mr Paul Mcfadden as a director (2 pages) |
25 May 2010 | Termination of appointment of David White as a director (1 page) |
25 May 2010 | Termination of appointment of Daneen Tunnicliffe as a director (1 page) |
25 May 2010 | Termination of appointment of Fiona Jackson as a director (1 page) |
25 May 2010 | Termination of appointment of Janet Miller as a director (1 page) |
25 May 2010 | Appointment of Mr Barri Millar as a director (1 page) |
25 May 2010 | Termination of appointment of Linkliving as a director (1 page) |
4 December 2009 | Appointment of Linkliving as a director (1 page) |
9 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
20 July 2009 | Annual return made up to 03/07/09 (5 pages) |
20 July 2009 | Director appointed miss linzie nicol (1 page) |
17 July 2009 | Secretary's change of particulars / link group LIMITED / 17/07/2009 (1 page) |
17 July 2009 | Director appointed mr martin lessels (1 page) |
6 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
8 July 2008 | Director appointed ms shona cargill (1 page) |
8 July 2008 | Director appointed mr david kemp (1 page) |
8 July 2008 | Director appointed ms angela taylor (1 page) |
8 July 2008 | Annual return made up to 03/07/08 (5 pages) |
8 July 2008 | Director appointed ms fiona jackson (1 page) |
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) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | Annual return made up to 03/07/07 (2 pages) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
26 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
12 July 2006 | Annual return made up to 03/07/06 (3 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
28 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Annual return made up to 03/07/05 (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
14 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
30 July 2004 | Annual return made up to 03/07/04 (8 pages) |
30 July 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
18 October 2003 | Annual return made up to 03/07/03 (8 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
9 July 2002 | Annual return made up to 03/07/02 (8 pages) |
4 March 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Secretary resigned (1 page) |
19 November 2001 | New director appointed (2 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Memorandum and Articles of Association (20 pages) |
18 October 2001 | New director appointed (1 page) |
5 October 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (1 page) |
27 September 2001 | New director appointed (1 page) |
24 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
3 July 2001 | Incorporation (26 pages) |