Balloch
Dunbartonshire
G83 8JN
Scotland
Director Name | Mr Thomas Arnott Callaghan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2009(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mr Alexander Barclay Broadie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2010(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mr Scott Preston Macintosh |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2011(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Financial |
Country of Residence | United Kingdom |
Correspondence Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Brenda Higgins |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Director Of Community Regenera |
Country of Residence | United Kingdom |
Correspondence Address | Sommerville Park 18 Castlecary Road Castlecary Lanarkshire G68 0HQ Scotland |
Director Name | Peter Robert Rae |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Ivanlea Main Road Dirleton East Lothian EH39 5EA Scotland |
Director Name | Iain Clark |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 2009) |
Role | Property Factor |
Correspondence Address | Flat 3/1 9 Burns Street Clydebank Dunbartonshire G81 4BP Scotland |
Director Name | Harriet Haire |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12 1/1 Trafalgar Street Clydebank Dunbartonshire G81 4EB Scotland |
Director Name | Mr Terence Elliot Smalls |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 June 2009) |
Role | Retired (Med) |
Country of Residence | Scotland |
Correspondence Address | Ground 2, 4 Round Riding Road Dumbarton Dunbartonshire G82 2HE Scotland |
Director Name | Craig John Troup |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 April 2006) |
Role | Q.S. |
Correspondence Address | 43 Mary Fisher Crescent Dumbarton G82 1BJ Scotland |
Director Name | Bridget Casey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 January 2008) |
Role | Economist |
Correspondence Address | Flat 4/2 67 Crown Avenue Clydebank West Dunbartonshire G81 3BN Scotland |
Director Name | Mrs Anne Mary Teresa Meikle |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2008(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Harris Road Old Kilpatrick West Dunbartonshire G60 5LQ Scotland |
Director Name | Mr Sephton Patrick Macquire |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 October 2009) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Flat 1/1 58 John Street Helensburgh Dunbartonshire G84 8XL Scotland |
Director Name | Rev Ian Hunter Miller |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2010) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | Bonhill Manse 1 Glebe Gardens Alexandria Dunbartonshire G83 9NZ Scotland |
Director Name | Mr John Walter Dalton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2009) |
Role | Technical Services Co-Ordinator |
Correspondence Address | 18 Catriona Place Dumbarton Dunbartonshire G82 1BN Scotland |
Director Name | Mr Eric William McIntyre Simpson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Victoria Park Drive South Glasgow G14 9RN Scotland |
Director Name | Mrs Jacqueline McGill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Clairinsh Balloch Alexandria Dunbartonshire G83 8SE Scotland |
Director Name | Ms Sandra Lang McLeod |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 March 2011) |
Role | Head Of Housing Services |
Country of Residence | Scotland |
Correspondence Address | 70 Glenfinnan Road Glasgow G20 8JX Scotland |
Secretary Name | Link Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 45 Albany Street Edinburgh Midlothian EH1 3QY Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2010 |
---|---|
Turnover | £758,476 |
Net Worth | -£39,841 |
Cash | £11,466 |
Current Liabilities | £149,628 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 15 March 2017 (overdue) |
---|
2 May 2012 | Registered office address changed from Unit 15, Telford Court 9 South Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2NR United Kingdom on 2 May 2012 (2 pages) |
---|---|
2 May 2012 | Registered office address changed from Unit 15, Telford Court 9 South Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2NR United Kingdom on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from Unit 15, Telford Court 9 South Avenue Clydebank Business Park Clydebank Dunbartonshire G81 2NR United Kingdom on 2 May 2012 (2 pages) |
25 April 2012 | Court order notice of winding up (1 page) |
25 April 2012 | Notice of winding up order (1 page) |
25 April 2012 | Notice of winding up order (1 page) |
25 April 2012 | Court order notice of winding up (1 page) |
4 April 2012 | Termination of appointment of Jacqueline Mcgill as a director (2 pages) |
4 April 2012 | Termination of appointment of Jacqueline Mcgill as a director (2 pages) |
8 March 2012 | Appointment of a provisional liquidator (1 page) |
8 March 2012 | Appointment of a provisional liquidator (1 page) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
29 November 2011 | Appointment of Mr Scott Preston Macintosh as a director (2 pages) |
29 November 2011 | Appointment of Mr Scott Preston Macintosh as a director (2 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 May 2011 | Termination of appointment of Anne Meikle as a director (1 page) |
12 May 2011 | Termination of appointment of Anne Meikle as a director (1 page) |
17 March 2011 | Termination of appointment of Sandra Mcleod as a director (1 page) |
17 March 2011 | Termination of appointment of Sandra Mcleod as a director (1 page) |
9 March 2011 | Annual return made up to 1 March 2011 no member list (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 no member list (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 no member list (6 pages) |
8 March 2011 | Termination of appointment of Harriet Haire as a director (1 page) |
8 March 2011 | Termination of appointment of Harriet Haire as a director (1 page) |
11 February 2011 | Termination of appointment of Eric Simpson as a director (1 page) |
11 February 2011 | Termination of appointment of Eric Simpson as a director (1 page) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 January 2011 | Accounts made up to 31 March 2010 (18 pages) |
6 January 2011 | Accounts made up to 31 March 2010 (18 pages) |
12 November 2010 | Appointment of Mrs Sandra Lang Mcleod as a director (2 pages) |
12 November 2010 | Appointment of Mrs Sandra Lang Mcleod as a director (2 pages) |
6 August 2010 | Appointment of Mr Alexander Barclay Broadie as a director (2 pages) |
6 August 2010 | Appointment of Mr Alexander Barclay Broadie as a director (2 pages) |
28 June 2010 | Termination of appointment of Ian Miller as a director (1 page) |
28 June 2010 | Termination of appointment of Ian Miller as a director (1 page) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 March 2010 | Director's details changed for Mrs Anne Mary Teresa Meikle on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 no member list (5 pages) |
16 March 2010 | Director's details changed for Mrs Jacqueline Mcgill on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Harriet Haire on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Jacqueline Mcgill on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Eric William Mcintyre Simpson on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Eric William Mcintyre Simpson on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Thomas Arnott Callaghan on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Harriet Haire on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Thomas Arnott Callaghan on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 no member list (5 pages) |
16 March 2010 | Director's details changed for Mrs Anne Mary Teresa Meikle on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 no member list (5 pages) |
9 March 2010 | Termination of appointment of John Dalton as a director (1 page) |
9 March 2010 | Termination of appointment of John Dalton as a director (1 page) |
14 January 2010 | Accounts made up to 31 March 2009 (16 pages) |
14 January 2010 | Accounts made up to 31 March 2009 (16 pages) |
30 October 2009 | Appointment of Mr Thomas Arnott Callaghan as a director (2 pages) |
30 October 2009 | Appointment of Mr Thomas Arnott Callaghan as a director (2 pages) |
30 October 2009 | Termination of appointment of Sephton Macquire as a director (1 page) |
30 October 2009 | Termination of appointment of Sephton Macquire as a director (1 page) |
14 August 2009 | Director appointed mrs jacqueline mcgill (1 page) |
14 August 2009 | Director's change of particulars / eric mcintyre / 14/08/2009 (1 page) |
14 August 2009 | Director appointed mrs jacqueline mcgill (1 page) |
14 August 2009 | Director's change of particulars / eric mcintyre / 14/08/2009 (1 page) |
17 July 2009 | Director appointed mr eric william mcintyre (1 page) |
17 July 2009 | Director appointed mr eric william mcintyre (1 page) |
29 June 2009 | Appointment terminated director terence smalls (1 page) |
29 June 2009 | Appointment terminated director terence smalls (1 page) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
16 March 2009 | Annual return made up to 01/03/09 (4 pages) |
16 March 2009 | Annual return made up to 01/03/09 (4 pages) |
16 March 2009 | Appointment terminated director iain clark (1 page) |
16 March 2009 | Appointment terminated director iain clark (1 page) |
12 March 2009 | Resolutions
|
12 March 2009 | Resolutions
|
5 March 2009 | Accounting reference date extended from 11/03/2009 to 31/03/2009 (1 page) |
5 March 2009 | Accounting reference date extended from 11/03/2009 to 31/03/2009 (1 page) |
6 October 2008 | Accounts made up to 11 March 2008 (16 pages) |
6 October 2008 | Accounts made up to 11 March 2008 (16 pages) |
4 August 2008 | Director appointed mr john walter dalton (1 page) |
4 August 2008 | Director appointed mr john walter dalton (1 page) |
22 May 2008 | Accounting reference date shortened from 31/03/2008 to 11/03/2008 (1 page) |
22 May 2008 | Accounting reference date shortened from 31/03/2008 to 11/03/2008 (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from link house 2C new mart road edinburgh EH14 1RL (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from link house 2C new mart road edinburgh EH14 1RL (1 page) |
3 April 2008 | Annual return made up to 01/03/08 (4 pages) |
3 April 2008 | Annual return made up to 01/03/08 (4 pages) |
18 March 2008 | Director appointed rev ian hunter miller (1 page) |
18 March 2008 | Director appointed mr sephton macquire (1 page) |
18 March 2008 | Director appointed rev ian hunter miller (1 page) |
18 March 2008 | Director appointed mr sephton macquire (1 page) |
17 March 2008 | Secretary appointed mrs fiona tipping (1 page) |
17 March 2008 | Secretary appointed mrs fiona tipping (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
12 March 2008 | Appointment terminated secretary link group LIMITED (1 page) |
12 March 2008 | Company name changed linkwide trading (west) LIMITED\certificate issued on 12/03/08 (2 pages) |
12 March 2008 | Appointment terminated director brenda higgins (1 page) |
12 March 2008 | Appointment terminated director brenda higgins (1 page) |
12 March 2008 | Appointment terminated director peter rae (1 page) |
12 March 2008 | Appointment terminated director peter rae (1 page) |
12 March 2008 | Company name changed linkwide trading (west) LIMITED\certificate issued on 12/03/08 (2 pages) |
12 March 2008 | Appointment terminated secretary link group LIMITED (1 page) |
11 March 2008 | Director appointed mrs anne meikle (1 page) |
11 March 2008 | Director appointed mrs anne meikle (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 45 albany street edinburgh midlothian EH1 3QY (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 45 albany street edinburgh midlothian EH1 3QY (1 page) |
17 October 2007 | Accounts made up to 31 March 2007 (16 pages) |
17 October 2007 | Accounts made up to 31 March 2007 (16 pages) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (1 page) |
23 March 2007 | Annual return made up to 01/03/07 (2 pages) |
23 March 2007 | Annual return made up to 01/03/07 (2 pages) |
26 September 2006 | Accounts made up to 31 March 2006 (16 pages) |
26 September 2006 | Accounts made up to 31 March 2006 (16 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 March 2006 | Annual return made up to 01/03/06 (2 pages) |
28 March 2006 | Annual return made up to 01/03/06 (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
28 October 2005 | Accounts made up to 31 March 2005 (14 pages) |
28 October 2005 | Accounts made up to 31 March 2005 (14 pages) |
16 March 2005 | Annual return made up to 01/03/05 (4 pages) |
16 March 2005 | Annual return made up to 01/03/05 (4 pages) |
1 March 2004 | Incorporation (24 pages) |
1 March 2004 | Incorporation (24 pages) |