Airdrie
ML6 9QR
Scotland
Director Name | Iain Jamie Moglia |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Loch Place Bridge Of Weir Renfrewshire PA11 3NY Scotland |
Secretary Name | Iain Jamie Moglia |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Loch Place Bridge Of Weir Renfrewshire PA11 3NY Scotland |
Director Name | Ms Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Mrs Caroline Jean Weir |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Maxwell Street Parkhall Clydebank G81 3RA Scotland |
Secretary Name | Ms Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Website | linkcableassemblies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 743580 |
Telephone region | Motherwell |
Registered Address | 94 Hope Street C/O MacDonald Henderson Glasgow G2 6PH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
28.8k at £1 | William Stewart Jamieson 43.77% Ordinary |
---|---|
20.4k at £1 | Iain Jamie Moglia 30.96% Ordinary |
2.6k at £1 | Scottish Enterprise Lanarkshire 3.92% Ordinary B |
7k at £1 | Gail Murnin 10.67% Ordinary |
7k at £1 | Iain Mill 10.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £419,750 |
Cash | £5,600 |
Current Liabilities | £738,671 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
10 December 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
13 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
---|---|
11 April 2017 | Resolutions
|
7 March 2017 | Purchase of own shares. (4 pages) |
7 March 2017 | Cancellation of shares. Statement of capital on 16 February 2017
|
20 February 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
12 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
18 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
13 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
21 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
8 January 2014 | Resolutions
|
8 January 2014 | Cancellation of shares. Statement of capital on 8 January 2014
|
8 January 2014 | Cancellation of shares. Statement of capital on 8 January 2014
|
8 January 2014 | Purchase of own shares. (4 pages) |
26 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 March 2012 | Alterations to floating charge 3 (5 pages) |
2 March 2012 | Alterations to floating charge 1 (6 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
17 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Secretary's details changed for Iain Jamie Moglia on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Iain Jamie Moglia on 21 March 2011 (2 pages) |
15 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Director's details changed for Iain Jamie Moglia on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Iain Jamie Moglia on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (8 pages) |
8 February 2010 | Director's details changed for William Stewart Jamieson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for William Stewart Jamieson on 8 February 2010 (2 pages) |
25 September 2009 | Accounts for a small company made up to 31 March 2009 (13 pages) |
4 February 2009 | Return made up to 14/01/09; full list of members (6 pages) |
26 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 February 2008 | Return made up to 14/01/08; full list of members (4 pages) |
5 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 June 2007 | Return made up to 14/01/07; full list of members (5 pages) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 April 2006 | Return made up to 14/01/06; no change of members (7 pages) |
17 October 2005 | Accounts for a small company made up to 25 March 2005 (6 pages) |
21 May 2005 | Alterations to a floating charge (7 pages) |
21 May 2005 | Alterations to a floating charge (5 pages) |
21 May 2005 | Alterations to a floating charge (5 pages) |
11 March 2005 | Return made up to 14/01/05; full list of members (8 pages) |
21 December 2004 | Partic of mort/charge * (3 pages) |
16 December 2004 | Ad 08/12/04--------- £ si 152946@1=152946 £ ic 36667/189613 (3 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | £ nc 36667/189613 08/12/04 (1 page) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 February 2004 | Alterations to a floating charge (13 pages) |
25 February 2004 | Alterations to a floating charge (8 pages) |
25 February 2004 | Alterations to a floating charge (8 pages) |
19 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
2 July 2003 | Partic of mort/charge * (9 pages) |
16 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 February 2003 | Return made up to 14/01/03; full list of members
|
11 December 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
6 June 2002 | Partic of mort/charge * (5 pages) |
13 May 2002 | Partic of mort/charge * (6 pages) |
29 April 2002 | Nc inc already adjusted 18/04/02 (1 page) |
29 April 2002 | Resolutions
|
29 April 2002 | Ad 18/04/02--------- £ si 6667@1=6667 £ ic 30000/36667 (2 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | New director appointed (1 page) |
11 April 2002 | Nc inc already adjusted 08/04/02 (1 page) |
11 April 2002 | Ad 08/04/02--------- £ si 29998@1=29998 £ ic 2/30000 (4 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New secretary appointed;new director appointed (1 page) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
21 February 2002 | Company name changed exchangelaw (no.295) LIMITED\certificate issued on 21/02/02 (2 pages) |
14 January 2002 | Incorporation (24 pages) |