Company NameLinkshouse Stores Limited
DirectorsJohnina Helen Jamieson and Victor Magnus John Jamieson
Company StatusActive
Company NumberSC314571
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Johnina Helen Jamieson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressVaarheim
Mid Yell
Shetland
Isle Of Shetland
ZE2 9BJ
Scotland
Director NameMr Victor Magnus John Jamieson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence AddressVaarheim
Mid Yell
Shetland
Isle Of Shetland
ZE2 9BJ
Scotland
Secretary NameMrs Johnina Helen Jamieson
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVaarheim
Mid Yell
Shetland
Isle Of Shetland
ZE2 9BJ
Scotland

Location

Registered AddressSolveig East Voe
Scalloway
Shetland
ZE1 0US
Scotland
ConstituencyOrkney and Shetland
WardShetland Central

Shareholders

50 at £1Johnina Helen Jamieson
50.00%
Ordinary
50 at £1Victor Magnus John Jamieson
50.00%
Ordinary

Financials

Year2014
Net Worth£207,609
Cash£159,210
Current Liabilities£92,604

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

11 May 2007Delivered on: 16 May 2007
Satisfied on: 16 January 2016
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
23 February 2007Delivered on: 7 March 2007
Satisfied on: 10 August 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Linkshouse stores, mid yell, yell, shetland.
Fully Satisfied

Filing History

26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
16 January 2016Satisfaction of charge 2 in full (3 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
10 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
20 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 February 2010Director's details changed for Victor Magnus John Jamieson on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Johnina Helen Jamieson on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Victor Magnus John Jamieson on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Johnina Helen Jamieson on 2 February 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 February 2008Return made up to 12/01/08; full list of members (4 pages)
16 May 2007Partic of mort/charge * (3 pages)
7 March 2007Partic of mort/charge * (3 pages)
12 January 2007Incorporation (17 pages)