Company NameThe Links Partnership Limited
Company StatusDissolved
Company NumberSC331290
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 6 months ago)
Dissolution Date7 March 2023 (1 year ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kim William Rose
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(1 week, 3 days after company formation)
Appointment Duration15 years, 5 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Secretary NameRhona Rose
NationalityBritish
StatusClosed
Appointed01 October 2007(1 week, 3 days after company formation)
Appointment Duration15 years, 5 months (closed 07 March 2023)
RoleCompany Director
Correspondence Address7 Guthrie Crescent
Markinch
Glenrothes
Fife
KY7 6AY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.gwelectrical.com

Location

Registered Address2nd Floor, 22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£4,754
Cash£13,832
Current Liabilities£19,127

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2023Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 12 January 2023 (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
12 December 2022Application to strike the company off the register (1 page)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
23 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
26 August 2020Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
18 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Director's details changed for Mr Kim William Rose on 21 April 2017 (2 pages)
22 June 2017Director's details changed for Mr Kim William Rose on 21 April 2017 (2 pages)
7 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
10 August 2016Registered office address changed from C/O Wallace White Accountants 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from C/O Wallace White Accountants 50 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 10 August 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Secretary's details changed for Rhona Rose on 1 October 2014 (1 page)
3 December 2014Director's details changed for Mr Kim William Rose on 1 October 2014 (2 pages)
3 December 2014Director's details changed for Mr Kim William Rose on 1 October 2014 (2 pages)
3 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Secretary's details changed for Rhona Rose on 1 October 2014 (1 page)
3 December 2014Secretary's details changed for Rhona Rose on 1 October 2014 (1 page)
3 December 2014Director's details changed for Mr Kim William Rose on 1 October 2014 (2 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 June 2014Registered office address changed from 6 Woodland Gait Cluny Kirkcaldy Fife KY2 6NS on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 6 Woodland Gait Cluny Kirkcaldy Fife KY2 6NS on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 6 Woodland Gait Cluny Kirkcaldy Fife KY2 6NS on 3 June 2014 (1 page)
7 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 September 2009Return made up to 21/09/09; full list of members (3 pages)
29 September 2009Return made up to 21/09/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 November 2008Return made up to 21/09/08; full list of members (6 pages)
6 November 2008Return made up to 21/09/08; full list of members (6 pages)
13 May 2008Ad 12/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 May 2008Ad 12/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
21 September 2007Incorporation (15 pages)
21 September 2007Incorporation (15 pages)