Company NameLink Cable Assemblies Limited
DirectorsWilliam Stewart Jamieson and Iain Jamie Moglia
Company StatusActive
Company NumberSC226913
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameWilliam Stewart Jamieson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(2 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Saint Davids Drive
Airdrie
ML6 9QR
Scotland
Director NameIain Jamie Moglia
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(2 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Loch Place
Bridge Of Weir
Renfrewshire
PA11 3NY
Scotland
Secretary NameIain Jamie Moglia
NationalityBritish
StatusCurrent
Appointed02 April 2002(2 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Loch Place
Bridge Of Weir
Renfrewshire
PA11 3NY
Scotland
Director NameMs Morinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMrs Caroline Jean Weir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Maxwell Street
Parkhall
Clydebank
G81 3RA
Scotland
Secretary NameMs Morinne MacDonald
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland

Contact

Websitelinkcableassemblies.co.uk
Email address[email protected]
Telephone01698 743580
Telephone regionMotherwell

Location

Registered Address94 Hope Street
C/O MacDonald Henderson
Glasgow
G2 6PH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

28.8k at £1William Stewart Jamieson
43.77%
Ordinary
20.4k at £1Iain Jamie Moglia
30.96%
Ordinary
2.6k at £1Scottish Enterprise Lanarkshire
3.92%
Ordinary B
7k at £1Gail Murnin
10.67%
Ordinary
7k at £1Iain Mill
10.67%
Ordinary

Financials

Year2014
Net Worth£419,750
Cash£5,600
Current Liabilities£738,671

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Charges

10 December 2004Delivered on: 21 December 2004
Persons entitled: North Lanarkshire Council

Classification: Floating charge
Secured details: All sums due in respect of a loan of £25,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 June 2003Delivered on: 2 July 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due under the agreement dated 18 june 2003.
Particulars: Other debts and non-vesting debts.
Outstanding
23 May 2002Delivered on: 6 June 2002
Persons entitled: North Lanarkshire Council

Classification: Floating charge
Secured details: £30,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
7 May 2002Delivered on: 13 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

13 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 March 2017Purchase of own shares. (4 pages)
7 March 2017Cancellation of shares. Statement of capital on 16 February 2017
  • GBP 63,227.00
(7 pages)
20 February 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
12 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 65,808
(6 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 65,808
(6 pages)
13 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
21 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 72,833
(6 pages)
8 January 2014Resolutions
  • RES13 ‐ Authorise share purchase contract 28/11/2013
(6 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 72,833
(6 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 72,833
(6 pages)
8 January 2014Purchase of own shares. (4 pages)
26 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
29 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 March 2012Alterations to floating charge 3 (5 pages)
2 March 2012Alterations to floating charge 1 (6 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
17 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
21 March 2011Secretary's details changed for Iain Jamie Moglia on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Iain Jamie Moglia on 21 March 2011 (2 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Director's details changed for Iain Jamie Moglia on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Iain Jamie Moglia on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
8 February 2010Director's details changed for William Stewart Jamieson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for William Stewart Jamieson on 8 February 2010 (2 pages)
25 September 2009Accounts for a small company made up to 31 March 2009 (13 pages)
4 February 2009Return made up to 14/01/09; full list of members (6 pages)
26 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 14/01/08; full list of members (4 pages)
5 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
11 June 2007Return made up to 14/01/07; full list of members (5 pages)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 14/01/06; no change of members (7 pages)
17 October 2005Accounts for a small company made up to 25 March 2005 (6 pages)
21 May 2005Alterations to a floating charge (7 pages)
21 May 2005Alterations to a floating charge (5 pages)
21 May 2005Alterations to a floating charge (5 pages)
11 March 2005Return made up to 14/01/05; full list of members (8 pages)
21 December 2004Partic of mort/charge * (3 pages)
16 December 2004Ad 08/12/04--------- £ si 152946@1=152946 £ ic 36667/189613 (3 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 December 2004£ nc 36667/189613 08/12/04 (1 page)
26 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
27 February 2004Alterations to a floating charge (13 pages)
25 February 2004Alterations to a floating charge (8 pages)
25 February 2004Alterations to a floating charge (8 pages)
19 January 2004Return made up to 14/01/04; full list of members (8 pages)
2 July 2003Partic of mort/charge * (9 pages)
16 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
14 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
6 June 2002Partic of mort/charge * (5 pages)
13 May 2002Partic of mort/charge * (6 pages)
29 April 2002Nc inc already adjusted 18/04/02 (1 page)
29 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 April 2002Ad 18/04/02--------- £ si 6667@1=6667 £ ic 30000/36667 (2 pages)
11 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2002New director appointed (1 page)
11 April 2002Nc inc already adjusted 08/04/02 (1 page)
11 April 2002Ad 08/04/02--------- £ si 29998@1=29998 £ ic 2/30000 (4 pages)
11 April 2002Director resigned (1 page)
11 April 2002New secretary appointed;new director appointed (1 page)
11 April 2002Secretary resigned;director resigned (1 page)
21 February 2002Company name changed exchangelaw (no.295) LIMITED\certificate issued on 21/02/02 (2 pages)
14 January 2002Incorporation (24 pages)