Company NameLet Link Limited
DirectorIain Scott Fairbairn
Company StatusActive
Company NumberSC247215
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Iain Scott Fairbairn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2012(9 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Wellgate Street
Larkhall
Lanarkshire
ML9 2AG
Scotland
Secretary NameMr Iain Scott Fairbairn
StatusCurrent
Appointed30 September 2012(9 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address17 Wellgate Street
Larkhall
Lanarkshire
ML9 2AG
Scotland
Director NameMr Iain Scott Fairbairn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Wellgate Street
Larkhall
Lanarkshire
ML9 2AG
Scotland
Secretary NameElizabeth Fairbairn
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleHousewife
Correspondence Address17 Wellgate Street
Larkhall
Lanarkshire
ML9 2AG
Scotland
Director NameMr Andrew Nee
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2009)
RoleProperty Manager
Correspondence Address15 Barefield Street
Larkhall
Lanarkshire
ML9 2BY
Scotland
Director NameMrs Elizabeth Fairbairn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wellgate Street
Larkhall
Lanarkshire
ML9 2AG
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteletlink.org.uk
Email address[email protected]
Telephone01981 106811
Telephone regionWormbridge

Location

Registered Address17 Wellgate Street
Larkhall
Lanarkshire
ML9 2AG
Scotland
ConstituencyLanark and Hamilton East
WardLarkhall
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Iain Scott Fairbairn
100.00%
Ordinary

Financials

Year2014
Turnover£139,802
Gross Profit£128,450
Net Worth-£9,234
Cash£1,864
Current Liabilities£22,480

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
5 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
13 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
14 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
8 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
23 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
26 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
26 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
19 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
19 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
16 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
7 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
12 October 2012Appointment of Mr Iain Scott Fairbairn as a secretary (1 page)
12 October 2012Termination of appointment of Elizabeth Fairbairn as a secretary (1 page)
12 October 2012Appointment of Mr Iain Scott Fairbairn as a director (2 pages)
12 October 2012Termination of appointment of Elizabeth Fairbairn as a director (1 page)
12 October 2012Appointment of Mr Iain Scott Fairbairn as a director (2 pages)
12 October 2012Termination of appointment of Elizabeth Fairbairn as a director (1 page)
12 October 2012Termination of appointment of Elizabeth Fairbairn as a secretary (1 page)
12 October 2012Appointment of Mr Iain Scott Fairbairn as a secretary (1 page)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
6 February 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
23 May 2011Termination of appointment of Iain Fairbairn as a director (1 page)
23 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
23 May 2011Termination of appointment of Iain Fairbairn as a director (1 page)
23 May 2011Appointment of Mrs Elizabeth Fairbairn as a director (2 pages)
23 May 2011Appointment of Mrs Elizabeth Fairbairn as a director (2 pages)
23 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
16 September 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
16 September 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Iain Scott Fairbairn on 2 April 2010 (2 pages)
9 April 2010Director's details changed for Iain Scott Fairbairn on 2 April 2010 (2 pages)
9 April 2010Director's details changed for Iain Scott Fairbairn on 2 April 2010 (2 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
23 December 2009Termination of appointment of Andrew Nee as a director (2 pages)
23 December 2009Termination of appointment of Andrew Nee as a director (2 pages)
4 September 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
4 September 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
14 April 2009Return made up to 03/04/09; full list of members (3 pages)
14 April 2009Return made up to 03/04/09; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
19 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
8 April 2008Director appointed mr andrew nee (1 page)
8 April 2008Return made up to 03/04/08; full list of members (4 pages)
8 April 2008Return made up to 03/04/08; full list of members (4 pages)
8 April 2008Director appointed mr andrew nee (1 page)
3 October 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
3 October 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
11 April 2007Return made up to 03/04/07; full list of members (2 pages)
11 April 2007Return made up to 03/04/07; full list of members (2 pages)
13 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
13 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
25 May 2006Return made up to 03/04/06; full list of members (2 pages)
25 May 2006Return made up to 03/04/06; full list of members (2 pages)
28 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
28 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
24 August 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
4 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
26 April 2004Return made up to 03/04/04; full list of members (6 pages)
26 April 2004Return made up to 03/04/04; full list of members (6 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
3 April 2003Incorporation (14 pages)
3 April 2003Incorporation (14 pages)