Company NameLabour Links Recruitment Solutions Limited
Company StatusDissolved
Company NumberSC342938
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)
Dissolution Date18 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gavin Lowrey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Darren Tunesi
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMr Gavin Lowrey
NationalityBritish
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Park Drive
Wallyford
East Lothian
EH21 8DA
Scotland
Director NameMr Vincent Bird
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address75/4 Hopetoun Street
Edinburgh
EH7 4NG
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£1,958
Current Liabilities£497,469

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 April 2016Final Gazette dissolved following liquidation (1 page)
18 April 2016Final Gazette dissolved following liquidation (1 page)
18 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2016Notice of final meeting of creditors (12 pages)
18 January 2016Notice of final meeting of creditors (12 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
25 February 2013Notice of winding up order (1 page)
25 February 2013Court order notice of winding up (1 page)
25 February 2013Notice of winding up order (1 page)
25 February 2013Court order notice of winding up (1 page)
25 February 2013Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG United Kingdom on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG United Kingdom on 25 February 2013 (2 pages)
4 July 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1,000
(4 pages)
4 July 2012Registered office address changed from the Drying House Eskmills Musselburgh East Lothian EH21 7PB on 4 July 2012 (1 page)
4 July 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1,000
(4 pages)
4 July 2012Registered office address changed from the Drying House Eskmills Musselburgh East Lothian EH21 7PB on 4 July 2012 (1 page)
4 July 2012Registered office address changed from the Drying House Eskmills Musselburgh East Lothian EH21 7PB on 4 July 2012 (1 page)
14 March 2012Director's details changed for Mr Gavin Lowrey on 1 January 2012 (2 pages)
14 March 2012Director's details changed for Mr Gavin Lowrey on 1 January 2012 (2 pages)
14 March 2012Director's details changed for Mr Gavin Lowrey on 1 January 2012 (2 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 June 2011Director's details changed for Mr Darren Tunesi on 1 May 2011 (2 pages)
24 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Mr Darren Tunesi on 1 May 2011 (2 pages)
24 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Mr Darren Tunesi on 1 May 2011 (2 pages)
25 March 2011Alterations to floating charge 3 (5 pages)
25 March 2011Alterations to floating charge 3 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 October 2010Director's details changed for Mr Darren Tunesi on 15 May 2010 (2 pages)
29 October 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Mr Darren Tunesi on 15 May 2010 (2 pages)
29 October 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Mr Gavin Lowrey on 15 May 2010 (2 pages)
29 October 2010Director's details changed for Mr Gavin Lowrey on 15 May 2010 (2 pages)
17 February 2010Amended accounts made up to 31 May 2009 (6 pages)
17 February 2010Amended accounts made up to 31 May 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 December 2009Termination of appointment of Vincent Bird as a director (2 pages)
29 December 2009Termination of appointment of Vincent Bird as a director (2 pages)
17 September 2009Return made up to 15/05/09; full list of members (10 pages)
17 September 2009Return made up to 15/05/09; full list of members (10 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 July 2009Registered office changed on 29/07/2009 from the drying house eskmills musselburgh east lothian EH21 7PB (1 page)
29 July 2009Registered office changed on 29/07/2009 from the drying house eskmills musselburgh east lothian EH21 7PB (1 page)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2008Incorporation (12 pages)
15 May 2008Incorporation (12 pages)