Lundin Links
Fife
KY8 6HY
Scotland
Director Name | Norman Thorbjornjen |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 40 Mellerstain Road Kirkcaldy Fife KY2 6UA Scotland |
Director Name | John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | Mr Richard Canavan Black |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 July 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Braehead Kirkbrae Collessie Fife KY15 7RQ Scotland |
Director Name | Mr Thomas Hancock |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 November 2007) |
Role | Builder |
Correspondence Address | 23 Cullen Drive Glenrothes Fife KY6 2JH Scotland |
Director Name | Mr William John Edmiston |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 19 July 2016) |
Role | Garage Owner |
Country of Residence | United Kingdom |
Correspondence Address | 38 Haig Avenue Kirkcaldy Fife KY1 2JE Scotland |
Director Name | Derek Neil Watson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 November 2009) |
Role | Property Development |
Country of Residence | Scotland |
Correspondence Address | 29 Raith Drive Kirkcaldy Fife KY2 5NW Scotland |
Director Name | Derek Neil Watson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 November 2009) |
Role | Property Development |
Country of Residence | Scotland |
Correspondence Address | 29 Raith Drive Kirkcaldy Fife KY2 5NW Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland |
Secretary Name | Pagan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Thomson House, Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
798 at £0.1 | Norman Thorbjornsen 7.98% Ordinary |
---|---|
571 at £0.1 | Henry Hood 5.71% Ordinary |
4.2k at £0.1 | William Edmiston 42.37% Ordinary |
3.2k at £0.1 | Mr Richard Black 32.49% Ordinary |
1.1k at £0.1 | Rogerson Plumbing & Heating LTD 11.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,468 |
Cash | £6,095 |
Current Liabilities | £129,793 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 1 May 2017 (overdue) |
---|
31 March 2009 | Delivered on: 1 April 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land and units at dunnikier business park, mitchelston industrial estate, kirkcaldy, fife. Outstanding |
---|---|
24 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Fife Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 4343 square metres at dunnikier business park, carberry road, kirkcaldy, fife. Outstanding |
20 February 2007 | Delivered on: 23 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at loch road, saline, fife. Outstanding |
13 June 2006 | Delivered on: 15 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground at loch road, saline, fife. Outstanding |
7 July 2005 | Delivered on: 14 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at links street/gas wynd, kirkcaldy. Outstanding |
5 April 2004 | Delivered on: 14 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 14-17 sematon industrial estate, kirkcaldy, fife--title numbers FFE8931 and FFE29229. Outstanding |
31 December 2003 | Delivered on: 7 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 5, greenmantle hotel site, broughton, biggar, peebles (title number PBL2233). Outstanding |
2 October 2003 | Delivered on: 10 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 10 woodilee estate, broughton, peebles. Outstanding |
24 October 2011 | Delivered on: 26 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit c block 4 phase 11 dunnikier business park kirkcaldy ffe 97085. Outstanding |
24 October 2011 | Delivered on: 26 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit g block 5 phase 11 dunnikier business park kirkcaldy FFE97085. Outstanding |
24 October 2011 | Delivered on: 26 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit d block 4 phase 11 dunnikier busines park kirkcaldy ffe 97085. Outstanding |
24 October 2011 | Delivered on: 26 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit f block 5 phase 11 dunnikier business park kirkcaldy ffe 97085. Outstanding |
3 October 2011 | Delivered on: 7 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 October 2010 | Delivered on: 2 November 2010 Persons entitled: The Fife Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 2847.25 sq.m at carberry road dunnikier business park kirkcaldy fife. Outstanding |
25 October 2011 | Delivered on: 26 October 2011 Satisfied on: 2 November 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit e block 5 phase 11 dunnikier business aprk ffe 97085. Fully Satisfied |
5 August 2003 | Delivered on: 8 August 2003 Satisfied on: 19 October 2011 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. Fully Satisfied |
12 August 2016 | Termination of appointment of Richard Black as a director on 15 July 2016 (2 pages) |
---|---|
4 August 2016 | Termination of appointment of Richard Black as a director on 15 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of William Edmiston as a director on 19 July 2016 (1 page) |
13 May 2016 | Compulsory strike-off action has been suspended (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
8 May 2014 | Registered office address changed from Braehead Kirk Brae Collessie Fife KY15 7RQ on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Braehead Kirk Brae Collessie Fife KY15 7RQ on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 28 28 Townsend Place Kirkcaldy Fife KY1 1HB Scotland on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 28 28 Townsend Place Kirkcaldy Fife KY1 1HB Scotland on 8 May 2014 (1 page) |
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 May 2014 | Termination of appointment of Ccw Secretaries Limited as a secretary (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
2 November 2013 | Satisfaction of charge 13 in full (4 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
25 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 May 2011 | Secretary's details changed for Ccw Secretaries Limited on 17 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
27 April 2010 | Director's details changed for Norman Thorbjornjen on 17 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Richard Black on 17 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Henry Hood on 17 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Appointment of Derek Neil Watson as a director (2 pages) |
14 January 2010 | Termination of appointment of a director (2 pages) |
13 January 2010 | Resolutions
|
11 December 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 June 2009 | Appointment terminated director derek watson (2 pages) |
19 May 2009 | Return made up to 17/04/09; full list of members (6 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 January 2009 | Resolutions
|
26 June 2008 | Return made up to 17/04/08; full list of members (6 pages) |
29 November 2007 | Director resigned (1 page) |
26 November 2007 | Resolutions
|
26 July 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
2 July 2007 | Return made up to 17/04/07; full list of members (4 pages) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: thomson house pitreavie court, pitreavie business park, dunfermline fife KY11 8UU (1 page) |
23 February 2007 | Partic of mort/charge * (3 pages) |
31 January 2007 | Resolutions
|
19 September 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
9 June 2006 | Return made up to 17/04/06; full list of members (4 pages) |
9 June 2006 | Director's particulars changed (1 page) |
16 January 2006 | New director appointed (2 pages) |
21 December 2005 | Resolutions
|
14 July 2005 | Partic of mort/charge * (3 pages) |
21 June 2005 | Return made up to 17/04/05; full list of members (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 July 2004 | Return made up to 17/04/04; full list of members (8 pages) |
29 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | Partic of mort/charge * (5 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 January 2004 | Partic of mort/charge * (5 pages) |
10 October 2003 | Partic of mort/charge * (5 pages) |
8 August 2003 | Partic of mort/charge * (11 pages) |
3 July 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
7 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
17 April 2003 | Ad 04/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
10 May 2002 | Company name changed pbl 198 LIMITED\certificate issued on 10/05/02 (2 pages) |
17 April 2002 | Incorporation (15 pages) |