Company NameLink Community Development Scotland
Company StatusActive
Company NumberSC314494
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 January 2007(17 years, 4 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 85520Cultural education
SIC 85590Other education n.e.c.

Directors

Director NameMs Fiona Mary Greig
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hunter Square
Edinburgh
EH1 1QW
Scotland
Director NameMr Alasdair John Beaton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleAviation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hunter Square
Edinburgh
EH1 1QW
Scotland
Director NameMs Elaine Diana Graham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Hunter Square
Edinburgh
EH1 1QW
Scotland
Director NameMs Seonaid Crosby
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Hunter Square
Edinburgh
EH1 1QW
Scotland
Director NameMr Robert Gibb Keltie Arnott
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sealstrand
Dalgety Bay
Dunfermline
Fife
KY11 9NG
Scotland
Director NameProf Martyn Roebuck
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Thorburn Road
Edinburgh
EH13 0BQ
Scotland
Director NameMr Kenneth Greer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address341 Lanark Road
Edinburgh
EH14 2LQ
Scotland
Director NamePerran Penrose
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenquite House
Liskeard
Cornwall
PL14 5AQ
Director NameStephen Derek Blunden
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Bird's View
Yen Street, Eldo Glen
Eldoraigne
Gauteng
South Africa
Secretary NameDavid Stephen Jones
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleChartered Accountant
Correspondence Address16 Byron Avenue
Coulsdon
Surrey
CR5 2JR
Secretary NameJames Douglas Aithchison
NationalityBritish
StatusResigned
Appointed02 May 2008(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address44 Keystone Road
Milngavie
Glasgow
G62 6QG
Scotland
Director NameProf Kay Hampton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2010)
RoleProfessor (Academic)
Country of ResidenceScotland
Correspondence Address6 Windhill Park
Waterfoot
East Renfrewshire
G76 0HH
Scotland
Secretary NameMs Catherine Jane McKenna
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 November 2009)
RoleProgramme Director
Correspondence AddressThorn House 5 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland
Director NameMrs Monica Dearden
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2011)
RoleCharity
Country of ResidenceScotland
Correspondence AddressThorn House 5 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland
Director NameMr Mark Cameron Beaumont
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(3 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 December 2018)
RoleAcademic
Country of ResidenceScotland
Correspondence Address4 Hunter Square
Edinburgh
EH1 1QW
Scotland
Director NameMrs Rachel Hayman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 February 2011)
RoleResearcher
Country of ResidenceScotland
Correspondence AddressThorn House 5 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland
Director NameDr Samantha Ross
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2012)
RoleCharity
Country of ResidenceScotland
Correspondence AddressThorn House 5 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland
Director NameMr Neil Munro
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThorn House 5 Rose Street
Edinburgh
Lothian
EH2 2PR
Scotland
Director NameDr Margary Iona Mackenzie Donn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 December 2019)
RoleAcademic
Country of ResidenceScotland
Correspondence Address4 Hunter Square
Edinburgh
EH1 1QW
Scotland
Director NameMrs Linda Jane Kirkwood
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 2015)
RoleEducation Consultant
Country of ResidenceScotland
Correspondence Address8 Carberry Road
Carberry Road Inveresk
Musselburgh
Midlothian
EH21 7TN
Scotland
Director NameMs Judith Margaret Wilson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2017)
RoleEvents Organiser
Country of ResidenceScotland
Correspondence Address4 Hunter Square
Edinburgh
EH1 1QW
Scotland

Contact

Websitelcdinternational.org
Telephone0131 2253076
Telephone regionEdinburgh

Location

Registered Address4 Hunter Square
Edinburgh
EH1 1QW
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Turnover£561,428
Net Worth£1,549
Cash£2,514
Current Liabilities£122,618

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Filing History

20 December 2017Appointment of Ms Elaine Graham as a director on 15 December 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Appointment of Mr Alasdair Beaton as a director on 13 November 2015 (2 pages)
11 July 2016Termination of appointment of Kenneth Greer as a director on 18 February 2016 (1 page)
11 July 2016Appointment of Ms Fiona Mary Greig as a director on 13 November 2015 (2 pages)
11 July 2016Appointment of Ms Judith Margaret Wilson as a director on 13 November 2015 (2 pages)
14 January 2016Full accounts made up to 31 March 2015 (18 pages)
11 January 2016Annual return made up to 11 January 2016 no member list (4 pages)
11 January 2016Termination of appointment of Linda Jane Kirkwood as a director on 13 November 2015 (1 page)
25 February 2015Annual return made up to 11 January 2015 no member list (5 pages)
25 February 2015Registered office address changed from 4 Hunter Square Hunter Square Edinburgh EH1 1QW Scotland to 4 Hunter Square Edinburgh EH1 1QW on 25 February 2015 (1 page)
21 November 2014Termination of appointment of Robert Gibb Keltie Arnott as a director on 25 July 2014 (1 page)
21 November 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
1 August 2014Full accounts made up to 31 October 2013 (20 pages)
8 July 2014Registered office address changed from 4 Hunter Square Hunter Square Edinburgh EH1 1QW Scotland on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 4 Hunter Square Hunter Square Edinburgh EH1 1QW Scotland on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Thorn House 5 Rose Street Edinburgh Lothian EH2 2PR on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Thorn House 5 Rose Street Edinburgh Lothian EH2 2PR on 8 July 2014 (1 page)
16 January 2014Annual return made up to 11 January 2014 no member list (6 pages)
25 October 2013Appointment of Mrs Linda Jane Kirkwood as a director (2 pages)
5 August 2013Full accounts made up to 31 October 2012 (21 pages)
13 March 2013Termination of appointment of Neil Munro as a director (1 page)
13 March 2013Termination of appointment of Samantha Ross as a director (1 page)
13 March 2013Annual return made up to 11 January 2013 no member list (7 pages)
13 March 2013Appointment of Dr Gari Donn as a director (2 pages)
13 July 2012Full accounts made up to 31 October 2011 (20 pages)
12 March 2012Annual return made up to 11 January 2012 no member list (7 pages)
11 January 2012Appointment of Mr Neil Munro as a director (2 pages)
10 January 2012Termination of appointment of Rachel Hayman as a director (1 page)
10 January 2012Termination of appointment of Monica Dearden as a director (1 page)
22 July 2011Full accounts made up to 31 October 2010 (21 pages)
6 July 2011Appointment of Dr Samantha Ross as a director (2 pages)
12 January 2011Annual return made up to 11 January 2011 no member list (6 pages)
12 January 2011Appointment of Mrs Rachel Hayman as a director (2 pages)
12 January 2011Appointment of Mr Mark Cameron Beaumont as a director (2 pages)
12 January 2011Termination of appointment of Kay Hampton as a director (1 page)
15 July 2010Full accounts made up to 31 October 2009 (21 pages)
19 February 2010Director's details changed for Professor Martyn Roebuck on 1 November 2009 (2 pages)
19 February 2010Annual return made up to 11 January 2010 no member list (4 pages)
19 February 2010Director's details changed for Professor Kay Hampton on 1 November 2009 (2 pages)
19 February 2010Director's details changed for Kenneth Greer on 1 November 2009 (2 pages)
19 February 2010Director's details changed for Mr Robert Gibb Keltie Arnott on 1 November 2009 (2 pages)
19 February 2010Director's details changed for Kenneth Greer on 1 November 2009 (2 pages)
19 February 2010Director's details changed for Professor Martyn Roebuck on 1 November 2009 (2 pages)
19 February 2010Director's details changed for Professor Kay Hampton on 1 November 2009 (2 pages)
19 February 2010Director's details changed for Mr Robert Gibb Keltie Arnott on 1 November 2009 (2 pages)
19 February 2010Termination of appointment of Catherine Mckenna as a secretary (1 page)
28 January 2010Director's details changed for Professor Kay Hampton on 1 November 2009 (2 pages)
28 January 2010Appointment of Mrs Monica Dearden as a director (2 pages)
28 January 2010Director's details changed for Professor Martyn Roebuck on 1 November 2009 (2 pages)
28 January 2010Director's details changed for Mr Robert Gibb Keltie Arnott on 1 November 2009 (2 pages)
28 January 2010Director's details changed for Kenneth Greer on 1 November 2009 (2 pages)
28 January 2010Director's details changed for Kenneth Greer on 1 November 2009 (2 pages)
28 January 2010Director's details changed for Professor Martyn Roebuck on 1 November 2009 (2 pages)
28 January 2010Director's details changed for Professor Kay Hampton on 1 November 2009 (2 pages)
28 January 2010Secretary's details changed for Ms Catherine Jane Mckenna on 9 December 2009 (1 page)
28 January 2010Director's details changed for Mr Robert Gibb Keltie Arnott on 1 November 2009 (2 pages)
28 January 2010Secretary's details changed for Ms Catherine Jane Mckenna on 9 December 2009 (1 page)
19 August 2009Director appointed professor kay hampton (1 page)
22 April 2009Appointment terminated secretary james aithchison (1 page)
22 April 2009Appointment terminated director stephen blunden (1 page)
22 April 2009Appointment terminated director perran penrose (1 page)
22 April 2009Secretary appointed ms catherine jane mckenna (1 page)
20 February 2009Annual return made up to 11/01/09 (3 pages)
20 February 2009Appointment terminated secretary david jones (1 page)
20 February 2009Registered office changed on 20/02/2009 from third floor thorn house 5 rose street edinburgh lothian EH2 2PR (1 page)
24 January 2009Full accounts made up to 31 October 2008 (18 pages)
27 May 2008Appointment terminate, director and secretary david jones logged form (1 page)
27 May 2008Secretary appointed james douglas aithchison (1 page)
3 March 2008Full accounts made up to 31 October 2007 (14 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 February 2008Annual return made up to 11/01/08 (5 pages)
19 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2008Memorandum and Articles of Association (21 pages)
26 September 2007Registered office changed on 26/09/07 from: st. Colm's international house 23 inverleith terrace edinburgh EH3 5NS (1 page)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2007Memorandum and Articles of Association (23 pages)
17 July 2007Secretary's particulars changed (1 page)
22 January 2007Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
11 January 2007Incorporation (23 pages)