16 Gordon Street
Glasgow
G1 3PT
Scotland
Director Name | Mr Blair John McKellar |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a South Park Road Hamilton South Lanarkshire ML3 6PH Scotland |
Director Name | John McGlynn |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Secretary Name | John McGlynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Clark Street Paisley PA3 1QS Scotland |
Secretary Name | Mr Blair John McKellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 March 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5a South Park Road Hamilton South Lanarkshire ML3 6PH Scotland |
Secretary Name | John McGlynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2012) |
Role | Company Director |
Correspondence Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Mr Brian Daniel Gifford |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 April 2015(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Website | airlinkgroup.com |
---|---|
Telephone | 0141 8891000 |
Telephone region | Glasgow |
Registered Address | Airlink First Floor 16 Gordon Street Glasgow G1 3PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | John Mcglynn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£651,137 |
Current Liabilities | £652,145 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
19 September 2007 | Delivered on: 2 October 2007 Satisfied on: 29 March 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
---|
9 November 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
---|---|
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
6 March 2018 | Cessation of Atomic Ltd as a person with significant control on 6 March 2018 (1 page) |
5 March 2018 | Amended total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
30 December 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (8 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 April 2015 | Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page) |
3 April 2015 | Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page) |
3 April 2015 | Termination of appointment of John Mcglynn as a director on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Termination of appointment of John Mcglynn as a secretary (1 page) |
18 October 2012 | Termination of appointment of John Mcglynn as a secretary (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages) |
8 September 2011 | Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages) |
8 September 2011 | Director's details changed for Mr John Mcglynn on 4 August 2011 (3 pages) |
19 August 2011 | Registered office address changed from 55 Clark Street Paisley PA3 1QS on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages) |
19 August 2011 | Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages) |
19 August 2011 | Secretary's details changed for John Mcglynn on 4 August 2011 (3 pages) |
19 August 2011 | Registered office address changed from 55 Clark Street Paisley PA3 1QS on 19 August 2011 (2 pages) |
27 May 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
27 May 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
6 April 2011 | Appointment of John Mcglynn as a secretary (3 pages) |
6 April 2011 | Termination of appointment of Blair Mckellar as a director (2 pages) |
6 April 2011 | Appointment of John Mcglynn as a secretary (3 pages) |
6 April 2011 | Termination of appointment of Blair Mckellar as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Blair Mckellar as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Blair Mckellar as a director (2 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
17 February 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 alignment with parent or subsidiary (1 page) |
17 February 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 alignment with parent or subsidiary (1 page) |
21 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
21 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
16 September 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
16 September 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
11 August 2008 | Accounting reference date extended from 31/10/2007 to 29/02/2008 (1 page) |
11 August 2008 | Accounting reference date extended from 31/10/2007 to 29/02/2008 (1 page) |
27 November 2007 | Particulars of contract relating to shares (2 pages) |
27 November 2007 | Ad 18/10/07--------- £ si 10000@1 (2 pages) |
27 November 2007 | Particulars of contract relating to shares (2 pages) |
27 November 2007 | Ad 18/10/07--------- £ si 10000@1 (2 pages) |
22 November 2007 | Return made up to 18/10/07; full list of members (7 pages) |
22 November 2007 | Return made up to 18/10/07; full list of members (7 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
18 October 2006 | Incorporation (18 pages) |
18 October 2006 | Incorporation (18 pages) |