Company NameArtlink Transport & Storage Ltd
Company StatusActive
Company NumberSC288684
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Previous NameArtlink Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr William James Mulholland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(same day as company formation)
RoleTransport
Country of ResidenceScotland
Correspondence Address23 Woodlands Street
Milngavie
Glasgow
G62 8NX
Scotland
Secretary NameMr William James Mulholland
StatusCurrent
Appointed16 August 2011(6 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressUnit 2 160 Cadder House
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMs Eileen Mulholland
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 160 Cadder House
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMrs Eileen Clark
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 160 Cadder House
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr Johnathan James Mulholland
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleTransport
Country of ResidenceScotland
Correspondence Address23 Woodlands Street
Milngavie
Glasgow
Lanarkshire
G62 8NX
Scotland
Secretary NameMr Johnathan James Mulholland
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleTransport
Country of ResidenceScotland
Correspondence Address23 Woodlands Street
Milngavie
Glasgow
Lanarkshire
G62 8NX
Scotland
Director NameMr Johnathan James Mulholland
Date of BirthJune 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed06 April 2015(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2016)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressUnit 2 160 Cadder House
Milngavie
Glasgow
G62 7LW
Scotland
Director NameMr William Robert Mulholland
Date of BirthJune 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed06 April 2015(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2016)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressUnit 2 160 Cadder House
Milngavie
Glasgow
G62 7LW
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland

Location

Registered AddressUnit 2 160 Cadder House
Milngavie
Glasgow
G62 7LW
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Shareholders

100 at £0.01William James Mulholland
100.00%
Ordinary

Financials

Year2014
Net Worth£28,407
Cash£37,156
Current Liabilities£40,626

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

11 September 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
23 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
1 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
13 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
14 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
14 August 2017Notification of Eileen Mulholland as a person with significant control on 24 May 2017 (2 pages)
14 August 2017Notification of Eileen Mulholland as a person with significant control on 24 May 2017 (2 pages)
21 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-06
(3 pages)
21 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-06
(3 pages)
2 June 2017Appointment of Ms Eileen Mulholland as a director on 24 May 2017 (2 pages)
2 June 2017Appointment of Ms Eileen Mulholland as a director on 24 May 2017 (2 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 May 2017Termination of appointment of William Robert Mulholland as a director on 24 August 2016 (1 page)
24 May 2017Termination of appointment of Johnathan James Mulholland as a director on 24 August 2016 (1 page)
24 May 2017Director's details changed for Mr William James Mulholland on 1 December 2016 (2 pages)
24 May 2017Termination of appointment of Johnathan James Mulholland as a director on 24 August 2016 (1 page)
24 May 2017Director's details changed for Mr William James Mulholland on 1 December 2016 (2 pages)
24 May 2017Termination of appointment of William Robert Mulholland as a director on 24 August 2016 (1 page)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
3 June 2016Registered office address changed from Unit 2 10 Cloberfield Milngavie Glasgow G62 7LN to Unit 2 160 Cadder House Milngavie Glasgow G62 7LW on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Unit 2 10 Cloberfield Milngavie Glasgow G62 7LN to Unit 2 160 Cadder House Milngavie Glasgow G62 7LW on 3 June 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(5 pages)
31 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(5 pages)
31 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 April 2015Appointment of Mr William Robert Mulholland as a director on 6 April 2015 (2 pages)
6 April 2015Appointment of Mr Johnathan James Mulholland as a director on 6 April 2015 (2 pages)
6 April 2015Appointment of Mr Johnathan James Mulholland as a director on 6 April 2015 (2 pages)
6 April 2015Appointment of Mr William Robert Mulholland as a director on 6 April 2015 (2 pages)
6 April 2015Appointment of Mr Johnathan James Mulholland as a director on 6 April 2015 (2 pages)
6 April 2015Appointment of Mr William Robert Mulholland as a director on 6 April 2015 (2 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 1
(3 pages)
20 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 December 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
19 October 2012Registered office address changed from 23 Woodlands Street Milngavie Glasgow G62 8NX on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 23 Woodlands Street Milngavie Glasgow G62 8NX on 19 October 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
16 August 2011Termination of appointment of Johnathan Mulholland as a director (1 page)
16 August 2011Appointment of Mr William James Mulholland as a secretary (1 page)
16 August 2011Appointment of Mr William James Mulholland as a secretary (1 page)
16 August 2011Termination of appointment of Johnathan Mulholland as a director (1 page)
16 August 2011Termination of appointment of Johnathan Mulholland as a secretary (1 page)
16 August 2011Termination of appointment of Johnathan Mulholland as a secretary (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
21 September 2010Secretary's details changed for Johnathan James Mulholland on 10 August 2010 (1 page)
21 September 2010Director's details changed for Mr Johnathan James Mulholland on 10 August 2010 (2 pages)
21 September 2010Director's details changed for William James Mulholland on 10 August 2010 (2 pages)
21 September 2010Secretary's details changed for Johnathan James Mulholland on 10 August 2010 (1 page)
21 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mr Johnathan James Mulholland on 10 August 2010 (2 pages)
21 September 2010Director's details changed for William James Mulholland on 10 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 November 2008Return made up to 10/08/08; no change of members (7 pages)
3 November 2008Return made up to 10/08/08; no change of members (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 November 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2007Registered office changed on 01/10/07 from: lomond view cottage balmaha glasgow G63 0JQ (1 page)
1 October 2007Registered office changed on 01/10/07 from: lomond view cottage balmaha glasgow G63 0JQ (1 page)
6 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 September 2006Return made up to 10/08/06; full list of members (7 pages)
4 September 2006Return made up to 10/08/06; full list of members (7 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2005New secretary appointed;new director appointed (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Ad 10/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2005Ad 10/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005Incorporation (15 pages)
10 August 2005Incorporation (15 pages)