Company NameOl123 Limited
Company StatusDissolved
Company NumberSC276492
CategoryPrivate Limited Company
Incorporation Date25 November 2004(19 years, 5 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NameOrtholink (Scotland) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr James Paxton Malcolm
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2004(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Inglis Farm
Cockenzie
East Lothian
EH32 0JT
Scotland
Director NameMr Helmut-Detlef Link
Date of BirthJune 1946 (Born 77 years ago)
NationalityGerman
StatusClosed
Appointed09 March 2018(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 10 December 2019)
RoleGeneral Manager/Ceo
Country of ResidenceGermany
Correspondence AddressWaldemar Link Gmbh & Co. Kg 10 Barkausenweg
Hamburg
22399
Director NameMr Peter Heinz Willenborg
Date of BirthAugust 1971 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed09 March 2018(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 10 December 2019)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressWaldermar Link Gmbh & Co. Kg, 10 Barkausenweg
Hamburg
22399
Director NameMrs Gillian Elizabeth Malcolm
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address6 Inglis Farm
Cockenzie
East Lothian
EH32 0JT
Scotland
Secretary NameMrs Gillian Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address6 Inglis Farm
Cockenzie
East Lothian
EH32 0JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteortholink.co.uk
Email address[email protected]
Telephone0131 6601961
Telephone regionEdinburgh

Location

Registered AddressFarries, Kirk & McVean Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address Matches9 other UK companies use this postal address

Shareholders

80 at £1James Paxton Malcolm
80.00%
Ordinary
5 at £1Christopher Malcolm
5.00%
Ordinary
5 at £1Sean Malcolm
5.00%
Ordinary
10 at £1Gillian Elizabeth Malcolm
10.00%
Ordinary

Financials

Year2014
Net Worth£333,101
Cash£9,795
Current Liabilities£110,379

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

26 October 2016Delivered on: 1 November 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
18 May 2005Delivered on: 24 May 2005
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

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
16 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
16 September 2019Previous accounting period shortened from 31 December 2019 to 31 May 2019 (1 page)
12 September 2019Application to strike the company off the register (3 pages)
7 August 2019Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX to Farries, Kirk & Mcvean Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 7 August 2019 (1 page)
7 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 March 2019Resolutions
  • RES13 ‐ 14/02/2019
(2 pages)
12 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-14
(2 pages)
12 March 2019Company name changed ortholink (scotland) LTD.\certificate issued on 12/03/19
  • CONNOT ‐ Change of name notice
(3 pages)
26 November 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
11 October 2018Satisfaction of charge 1 in full (1 page)
4 June 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
3 May 2018Notification of Link Orthopaedics Uk Ltd as a person with significant control on 23 April 2018 (4 pages)
3 May 2018Cessation of James Paxton Malcolm as a person with significant control on 23 April 2018 (3 pages)
20 April 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
3 April 2018Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
12 March 2018Appointment of Mr Peter Heinz Willenborg as a director on 9 March 2018 (2 pages)
12 March 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
12 March 2018Appointment of Mr Helmut-Detlef Link as a director on 9 March 2018 (2 pages)
2 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
1 December 2017Termination of appointment of Gillian Elizabeth Malcolm as a secretary on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Gillian Elizabeth Malcolm as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Gillian Elizabeth Malcolm as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Gillian Elizabeth Malcolm as a secretary on 30 November 2017 (1 page)
19 July 2017Satisfaction of charge SC2764920002 in full (4 pages)
19 July 2017Satisfaction of charge SC2764920002 in full (4 pages)
25 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
25 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
24 November 2016Alterations to floating charge SC2764920002 (11 pages)
24 November 2016Alterations to floating charge SC2764920002 (11 pages)
5 November 2016Alterations to floating charge 1 (22 pages)
5 November 2016Alterations to floating charge 1 (22 pages)
1 November 2016Registration of charge SC2764920002, created on 26 October 2016 (11 pages)
1 November 2016Registration of charge SC2764920002, created on 26 October 2016 (11 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
9 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
5 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
21 December 2010Director's details changed for Mr James Paxton Malcolm on 26 November 2009 (2 pages)
21 December 2010Director's details changed for Mr James Paxton Malcolm on 26 November 2009 (2 pages)
21 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
8 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for James Paxton Malcolm on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Gillian Elizabeth Malcolm on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Gillian Elizabeth Malcolm on 1 October 2009 (2 pages)
8 December 2009Director's details changed for James Paxton Malcolm on 1 October 2009 (2 pages)
8 December 2009Director's details changed for James Paxton Malcolm on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Gillian Elizabeth Malcolm on 1 October 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
26 November 2008Return made up to 25/11/08; full list of members (4 pages)
26 November 2008Return made up to 25/11/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 November 2007Return made up to 25/11/07; full list of members (2 pages)
26 November 2007Return made up to 25/11/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2006Return made up to 25/11/06; full list of members (2 pages)
28 November 2006Return made up to 25/11/06; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2005Return made up to 25/11/05; full list of members (2 pages)
30 November 2005Return made up to 25/11/05; full list of members (2 pages)
28 November 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
28 November 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
24 May 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
6 December 2004Ad 01/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 2004New secretary appointed;new director appointed (2 pages)
6 December 2004New secretary appointed;new director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004Ad 01/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Secretary resigned (1 page)
25 November 2004Incorporation (16 pages)
25 November 2004Incorporation (16 pages)