Cockenzie
East Lothian
EH32 0JT
Scotland
Director Name | Mr Helmut-Detlef Link |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | German |
Status | Closed |
Appointed | 09 March 2018(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 December 2019) |
Role | General Manager/Ceo |
Country of Residence | Germany |
Correspondence Address | Waldemar Link Gmbh & Co. Kg 10 Barkausenweg Hamburg 22399 |
Director Name | Mr Peter Heinz Willenborg |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | German |
Status | Closed |
Appointed | 09 March 2018(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 December 2019) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Waldermar Link Gmbh & Co. Kg, 10 Barkausenweg Hamburg 22399 |
Director Name | Mrs Gillian Elizabeth Malcolm |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 6 Inglis Farm Cockenzie East Lothian EH32 0JT Scotland |
Secretary Name | Mrs Gillian Elizabeth Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 6 Inglis Farm Cockenzie East Lothian EH32 0JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ortholink.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6601961 |
Telephone region | Edinburgh |
Registered Address | Farries, Kirk & McVean Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | 9 other UK companies use this postal address |
80 at £1 | James Paxton Malcolm 80.00% Ordinary |
---|---|
5 at £1 | Christopher Malcolm 5.00% Ordinary |
5 at £1 | Sean Malcolm 5.00% Ordinary |
10 at £1 | Gillian Elizabeth Malcolm 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £333,101 |
Cash | £9,795 |
Current Liabilities | £110,379 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 October 2016 | Delivered on: 1 November 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
18 May 2005 | Delivered 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 |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
16 September 2019 | Previous accounting period shortened from 31 December 2019 to 31 May 2019 (1 page) |
12 September 2019 | Application to strike the company off the register (3 pages) |
7 August 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 March 2019 | Resolutions
|
12 March 2019 | Resolutions
|
12 March 2019 | Company name changed ortholink (scotland) LTD.\certificate issued on 12/03/19
|
26 November 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
11 October 2018 | Satisfaction of charge 1 in full (1 page) |
4 June 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
3 May 2018 | Notification of Link Orthopaedics Uk Ltd as a person with significant control on 23 April 2018 (4 pages) |
3 May 2018 | Cessation of James Paxton Malcolm as a person with significant control on 23 April 2018 (3 pages) |
20 April 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
3 April 2018 | Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page) |
12 March 2018 | Appointment of Mr Peter Heinz Willenborg as a director on 9 March 2018 (2 pages) |
12 March 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
12 March 2018 | Appointment of Mr Helmut-Detlef Link as a director on 9 March 2018 (2 pages) |
2 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
1 December 2017 | Termination of appointment of Gillian Elizabeth Malcolm as a secretary on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Gillian Elizabeth Malcolm as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Gillian Elizabeth Malcolm as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Gillian Elizabeth Malcolm as a secretary on 30 November 2017 (1 page) |
19 July 2017 | Satisfaction of charge SC2764920002 in full (4 pages) |
19 July 2017 | Satisfaction of charge SC2764920002 in full (4 pages) |
25 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
25 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
24 November 2016 | Alterations to floating charge SC2764920002 (11 pages) |
24 November 2016 | Alterations to floating charge SC2764920002 (11 pages) |
5 November 2016 | Alterations to floating charge 1 (22 pages) |
5 November 2016 | Alterations to floating charge 1 (22 pages) |
1 November 2016 | Registration of charge SC2764920002, created on 26 October 2016 (11 pages) |
1 November 2016 | Registration of charge SC2764920002, created on 26 October 2016 (11 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
22 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Director's details changed for Mr James Paxton Malcolm on 26 November 2009 (2 pages) |
21 December 2010 | Director's details changed for Mr James Paxton Malcolm on 26 November 2009 (2 pages) |
21 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Director's details changed for James Paxton Malcolm on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Gillian Elizabeth Malcolm on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Gillian Elizabeth Malcolm on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for James Paxton Malcolm on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for James Paxton Malcolm on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Gillian Elizabeth Malcolm on 1 October 2009 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
26 November 2008 | Return made up to 25/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 25/11/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 November 2007 | Return made up to 25/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 25/11/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 November 2006 | Return made up to 25/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 25/11/06; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 November 2005 | Return made up to 25/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 25/11/05; full list of members (2 pages) |
28 November 2005 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
28 November 2005 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
24 May 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
6 December 2004 | Ad 01/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 December 2004 | New secretary appointed;new director appointed (2 pages) |
6 December 2004 | New secretary appointed;new director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | Ad 01/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Incorporation (16 pages) |
25 November 2004 | Incorporation (16 pages) |