Company NameThe Edinburgh Home-Link Partnership
Company StatusDissolved
Company NumberSC249032
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 May 2003(21 years ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Lilias Anne Morrison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(5 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 29 November 2016)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address35/3 Loaning Road
Edinburgh
Midlothian
EH7 6JH
Scotland
Director NameMs Gillian Christine Young
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(5 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 29 November 2016)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address18/11 18/11 St Johns Hill
Edinburgh
Midlothian
EH8 9UQ
Scotland
Director NameMrs Hazel Dingwall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed27 October 2009(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 29 November 2016)
RoleMental Health Worker
Country of ResidenceScotland
Correspondence AddressUnit 31, Castlebrae Business Centre Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Andrew Bernard McAleavy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(6 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 29 November 2016)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 31, Castlebrae Business Centre Peffer Place
Edinburgh
EH16 4BB
Scotland
Secretary NameMs Lilias Anne Morrison
StatusClosed
Appointed01 July 2012(9 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 29 November 2016)
RoleCompany Director
Correspondence AddressUnit 31, Castlebrae Business Centre Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NamePeter Anderson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleDrugs Worker
Correspondence Address26 Pilton Gardens
Edinburgh
Lothian
EH5 2HY
Scotland
Director NameMr James Francis Hamilton Cleary
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Clerwood Terrace
Edinburgh
Midlothian
EH12 8PG
Scotland
Director NameDouglas Dickson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address22 Beechmount Park
Edinburgh
EH12 5YT
Scotland
Director NameMrs Morag Madge Worden
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSomnerfield Cottage
Hospital Road
Haddington
East Lothian
EH41 3BH
Scotland
Secretary NameMr Andrew Bernard McAleavy
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 The Pleasance 79 The Pleasance
Edinburgh
Midlothian
EH8 9TG
Scotland
Secretary NameMs Lilias Anne Morrison
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35/3 Loaning Road
Edinburgh
Midlothian
EH7 6JH
Scotland
Director NameMr William Lynch
Date of BirthJune 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed22 March 2004(10 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 20 March 2006)
RoleManager - Voluntary Org.
Country of ResidenceScotland
Correspondence Address2 Ardeer Place
Dunfermline
Fife
KY11 4YX
Scotland
Director NameDick Fitzpatrick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(1 year, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 26 May 2014)
RoleNHS Senior Manager
Country of ResidenceUnited Kingdom
Correspondence Address65 Niddrie Mains Terrace
Edinburgh
EH16 4QG
Scotland
Director NameFiona Anne Cameron Hume
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 2008)
RoleDevelopment Officer
Correspondence Address11 Fox Spring Rise
Edinburgh
Midlothian
EH10 6NE
Scotland
Secretary NameMs Gillian Christine Young
NationalityBritish
StatusResigned
Appointed10 May 2006(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2009)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address18/11 18/11 St Johns Hill
Edinburgh
Midlothian
EH8 9UQ
Scotland
Secretary NameMrs Doreen Lorraine O'Donnell
StatusResigned
Appointed27 April 2009(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2012)
RoleOperations Manager
Correspondence Address65 Niddrie Mains Terrace
Edinburgh
EH16 4QG
Scotland

Contact

Telephone0131 6618298
Telephone regionEdinburgh

Location

Registered AddressUnit 31, Castlebrae Business Centre
Peffer Place
Edinburgh
EH16 4BB
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Financials

Year2013
Turnover£1,004
Net Worth£405,114
Cash£500,771
Current Liabilities£104,042

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2016Voluntary strike-off action has been suspended (1 page)
8 October 2016Voluntary strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
7 September 2016Application to strike the company off the register (3 pages)
7 September 2016Application to strike the company off the register (3 pages)
12 August 2016Annual return made up to 8 May 2016 no member list (5 pages)
12 August 2016Annual return made up to 8 May 2016 no member list (5 pages)
2 August 2016Registered office address changed from 65 Niddrie Mains Terrace Edinburgh EH16 4QG to Unit 31, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB on 2 August 2016 (2 pages)
2 August 2016Registered office address changed from 65 Niddrie Mains Terrace Edinburgh EH16 4QG to Unit 31, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB on 2 August 2016 (2 pages)
22 June 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (3 pages)
22 June 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (3 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
4 June 2015Annual return made up to 8 May 2015 no member list (5 pages)
4 June 2015Annual return made up to 8 May 2015 no member list (5 pages)
4 June 2015Annual return made up to 8 May 2015 no member list (5 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
2 June 2014Termination of appointment of Dick Fitzpatrick as a director (1 page)
2 June 2014Annual return made up to 8 May 2014 no member list (5 pages)
2 June 2014Annual return made up to 8 May 2014 no member list (5 pages)
2 June 2014Annual return made up to 8 May 2014 no member list (5 pages)
2 June 2014Termination of appointment of Dick Fitzpatrick as a director (1 page)
19 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
15 May 2013Termination of appointment of Doreen O'donnell as a secretary (1 page)
15 May 2013Appointment of Ms Lilias Anne Morrison as a secretary (1 page)
15 May 2013Annual return made up to 8 May 2013 no member list (5 pages)
15 May 2013Annual return made up to 8 May 2013 no member list (5 pages)
15 May 2013Annual return made up to 8 May 2013 no member list (5 pages)
15 May 2013Termination of appointment of Doreen O'donnell as a secretary (1 page)
15 May 2013Appointment of Ms Lilias Anne Morrison as a secretary (1 page)
14 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
19 July 2012Secretary's details changed for Mrs Doreen Lorraine O'donnell on 1 May 2011 (1 page)
19 July 2012Secretary's details changed for Mrs Doreen Lorraine O'donnell on 1 May 2011 (1 page)
19 July 2012Secretary's details changed for Mrs Doreen Lorraine O'donnell on 1 May 2011 (1 page)
23 May 2012Annual return made up to 8 May 2012 no member list (5 pages)
23 May 2012Annual return made up to 8 May 2012 no member list (5 pages)
23 May 2012Annual return made up to 8 May 2012 no member list (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (19 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (19 pages)
11 May 2011Annual return made up to 8 May 2011 no member list (5 pages)
11 May 2011Annual return made up to 8 May 2011 no member list (5 pages)
11 May 2011Annual return made up to 8 May 2011 no member list (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (19 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (19 pages)
19 May 2010Director's details changed for Dick Fitzpatrick on 8 May 2010 (2 pages)
19 May 2010Director's details changed for Dick Fitzpatrick on 8 May 2010 (2 pages)
19 May 2010Director's details changed for Ms Lilias Anne Morrison on 8 May 2010 (2 pages)
19 May 2010Director's details changed for Ms Gillian Christine Young on 8 May 2010 (2 pages)
19 May 2010Director's details changed for Ms Lilias Anne Morrison on 8 May 2010 (2 pages)
19 May 2010Annual return made up to 8 May 2010 no member list (4 pages)
19 May 2010Director's details changed for Dick Fitzpatrick on 8 May 2010 (2 pages)
19 May 2010Secretary's details changed for Mrs Doreen Lorraine O'donnell on 8 May 2010 (1 page)
19 May 2010Secretary's details changed for Mrs Doreen Lorraine O'donnell on 8 May 2010 (1 page)
19 May 2010Annual return made up to 8 May 2010 no member list (4 pages)
19 May 2010Annual return made up to 8 May 2010 no member list (4 pages)
19 May 2010Director's details changed for Ms Gillian Christine Young on 8 May 2010 (2 pages)
19 May 2010Director's details changed for Ms Lilias Anne Morrison on 8 May 2010 (2 pages)
19 May 2010Director's details changed for Ms Gillian Christine Young on 8 May 2010 (2 pages)
19 May 2010Secretary's details changed for Mrs Doreen Lorraine O'donnell on 8 May 2010 (1 page)
23 March 2010Appointment of Mrs Hazel Dingwall as a director (2 pages)
23 March 2010Appointment of Mrs Hazel Dingwall as a director (2 pages)
23 March 2010Termination of appointment of Fiona Hume as a director (1 page)
23 March 2010Appointment of Mr Andrew Bernard Mcaleavy as a director (2 pages)
23 March 2010Appointment of Mr Andrew Bernard Mcaleavy as a director (2 pages)
23 March 2010Termination of appointment of Fiona Hume as a director (1 page)
19 March 2010Termination of appointment of James Cleary as a director (1 page)
19 March 2010Termination of appointment of James Cleary as a director (1 page)
9 January 2010Full accounts made up to 31 March 2009 (20 pages)
9 January 2010Full accounts made up to 31 March 2009 (20 pages)
3 August 2009Full accounts made up to 31 March 2008 (20 pages)
3 August 2009Full accounts made up to 31 March 2008 (20 pages)
5 June 2009Secretary appointed mrs doreen lorraine o'donnell (1 page)
5 June 2009Director appointed ms gillian young (1 page)
5 June 2009Director appointed ms gillian young (1 page)
5 June 2009Appointment terminated secretary gillian young (1 page)
5 June 2009Secretary appointed mrs doreen lorraine o'donnell (1 page)
5 June 2009Appointment terminated secretary gillian young (1 page)
4 June 2009Annual return made up to 08/05/09 (3 pages)
4 June 2009Annual return made up to 08/05/09 (3 pages)
7 May 2009Director appointed ms lilias morrison (1 page)
7 May 2009Appointment terminated director morag worden (1 page)
7 May 2009Director appointed ms lilias morrison (1 page)
7 May 2009Appointment terminated director morag worden (1 page)
3 June 2008Annual return made up to 08/05/08 (3 pages)
3 June 2008Annual return made up to 08/05/08 (3 pages)
3 June 2008Appointment terminated director douglas dickson (1 page)
3 June 2008Appointment terminated director douglas dickson (1 page)
10 January 2008Full accounts made up to 31 March 2007 (23 pages)
10 January 2008Full accounts made up to 31 March 2007 (23 pages)
10 May 2007Director resigned (1 page)
10 May 2007Annual return made up to 08/05/07 (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Annual return made up to 08/05/07 (2 pages)
26 January 2007Full accounts made up to 31 March 2006 (20 pages)
26 January 2007Full accounts made up to 31 March 2006 (20 pages)
7 June 2006Annual return made up to 08/05/06 (6 pages)
7 June 2006Annual return made up to 08/05/06 (6 pages)
6 June 2006New secretary appointed (1 page)
6 June 2006New secretary appointed (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
20 January 2006Full accounts made up to 31 March 2005 (17 pages)
20 January 2006Full accounts made up to 31 March 2005 (17 pages)
16 May 2005Annual return made up to 08/05/05 (7 pages)
16 May 2005Annual return made up to 08/05/05 (7 pages)
27 January 2005Full accounts made up to 31 March 2004 (14 pages)
27 January 2005Full accounts made up to 31 March 2004 (14 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
4 June 2004Annual return made up to 08/05/04 (5 pages)
4 June 2004Annual return made up to 08/05/04 (5 pages)
18 December 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
18 December 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
8 May 2003Incorporation (37 pages)
8 May 2003Incorporation (37 pages)