Company NameLinksfield Engineering Limited
Company StatusDissolved
Company NumberSC339079
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Duthie Leishman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address19 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
Secretary NameMs Jill-Marie Bennett
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland

Location

Registered Address19 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Duthie Leishman
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,818
Cash£348
Current Liabilities£9,166

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 April 2016Termination of appointment of Jill-Marie Bennett as a secretary on 1 April 2016 (1 page)
19 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
23 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
27 March 2012Registered office address changed from 27 Belgrave Terrace Aberdeen AB25 2NT on 27 March 2012 (1 page)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Director's details changed for Mr Michael Duthie Leishman on 7 March 2011 (2 pages)
18 April 2011Director's details changed for Mr Michael Duthie Leishman on 7 March 2011 (2 pages)
18 April 2011Secretary's details changed for Ms Jill-Marie Bennett on 7 March 2011 (1 page)
18 April 2011Secretary's details changed for Ms Jill-Marie Bennett on 7 March 2011 (1 page)
18 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 September 2010Registered office address changed from Smithy Cottage Cairnhill Newtonhill Stonehaven Kincardineshire AB39 3PH on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from Smithy Cottage Cairnhill Newtonhill Stonehaven Kincardineshire AB39 3PH on 2 September 2010 (2 pages)
22 March 2010Director's details changed for Mr Michael Duthie Leishman on 6 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Michael Duthie Leishman on 6 March 2010 (2 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
12 May 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
31 March 2008Registered office changed on 31/03/2008 from smithy cottage cairnhill newtonhill stonehaven AN35 3PH (1 page)
7 March 2008Incorporation (15 pages)