Company NameLinklever Developments Limited
DirectorsElaine Elizabeth Fletcher and William John Fletcher
Company StatusActive
Company NumberSC232366
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elaine Elizabeth Fletcher
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(1 day after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr William John Fletcher
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(1 day after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Alva Street
Edinburgh
EH2 4QG
Scotland
Secretary NameMr William John Fletcher
NationalityBritish
StatusResigned
Appointed06 June 2002(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NamePurple Venture Incorporation Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 2009)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Location

Registered Address2 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Linklever Group LTD
50.00%
Ordinary A
1 at £1Elaine Elizabeth Fletcher
25.00%
Ordinary B
1 at £1William John Fletcher
25.00%
Ordinary B

Financials

Year2014
Net Worth£2,139,080
Cash£40,088
Current Liabilities£1,434,528

Accounts

Latest Accounts27 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

27 January 2017Delivered on: 9 February 2017
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 1) the subjects being 2 acres of ground with the building known as the woodlands centre, halbeath, dunfermline FFE60555 and 2) the subjects known as st margaret's works, foundry street, dunfermline FFE22445.
Outstanding
14 January 2010Delivered on: 3 February 2010
Persons entitled: Happit Limited (In Administration)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former st margarets works dunfermline.
Outstanding
14 January 2010Delivered on: 28 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost portion of the former st margarets works dunfermline (please see form for more details.
Outstanding
21 March 2003Delivered on: 27 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The woodlands centre, halbeath road, dunfermline.
Outstanding
21 February 2003Delivered on: 28 February 2003
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 October 2017Total exemption small company accounts made up to 29 September 2016 (7 pages)
26 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
27 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
14 February 2017Satisfaction of charge 2 in full (4 pages)
14 February 2017Satisfaction of charge 4 in full (4 pages)
14 February 2017Satisfaction of charge 3 in full (4 pages)
9 February 2017Registration of charge SC2323660005, created on 27 January 2017 (36 pages)
3 February 2017Satisfaction of charge 1 in full (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
(5 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4
(5 pages)
29 September 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(5 pages)
14 April 2014Registered office address changed from Robson Forth Ltd 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland on 14 April 2014 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
9 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
13 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a small company made up to 31 March 2011 (5 pages)
13 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 July 2009Return made up to 05/06/09; full list of members (4 pages)
28 May 2009Registered office changed on 28/05/2009 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page)
28 May 2009Appointment terminated secretary purple venture secretaries LIMITED (1 page)
2 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
7 July 2008Return made up to 05/06/08; full list of members (4 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
17 July 2007Return made up to 05/06/07; full list of members (3 pages)
30 May 2007Ad 17/05/07--------- £ si 2@1=2 £ ic 2/4 (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Registered office changed on 26/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
27 June 2006Return made up to 05/06/06; full list of members (3 pages)
12 June 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 July 2005Return made up to 05/06/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 June 2004Return made up to 05/06/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 July 2003Secretary's particulars changed;director's particulars changed (1 page)
25 July 2003Director's particulars changed (1 page)
21 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2003Partic of mort/charge * (5 pages)
28 February 2003Partic of mort/charge * (6 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 June 2002Incorporation (17 pages)