Company NameAlive Link Limited
DirectorKevin Gordon Chissell
Company StatusActive
Company NumberSC352864
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Kevin Gordon Chissell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCookney Grange Netherley
Stonehaven
Kincardineshire
AB39 3SA
Scotland

Location

Registered AddressCookney Grange
Netherley
Stonehaven
Aberdeenshire
AB39 3SA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

85 at £1Kevin Chissell
85.00%
Ordinary
15 at £1Lila Park
15.00%
Ordinary

Financials

Year2014
Net Worth£28,984
Cash£37,288
Current Liabilities£28,491

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

26 December 2023Confirmation statement made on 23 December 2023 with no updates (3 pages)
6 December 2023Registered office address changed from Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to Cookney Grange Netherley Stonehaven Aberdeenshire AB39 3SA on 6 December 2023 (1 page)
8 November 2023Micro company accounts made up to 5 April 2023 (5 pages)
29 December 2022Change of details for Mr Kevin Gordon Chissell as a person with significant control on 29 December 2022 (2 pages)
29 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
12 December 2022Micro company accounts made up to 5 April 2022 (5 pages)
30 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
30 December 2021Change of details for Mr Kevin Gordon Chissell as a person with significant control on 30 December 2021 (2 pages)
24 November 2021Micro company accounts made up to 5 April 2021 (5 pages)
18 February 2021Cessation of Kevin Chissell as a person with significant control on 17 February 2021 (1 page)
17 February 2021Notification of Kevin Chissell as a person with significant control on 6 April 2016 (2 pages)
24 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 5 April 2020 (5 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
11 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
24 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
28 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 5 April 2017 (6 pages)
28 July 2017Micro company accounts made up to 5 April 2017 (6 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
15 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
17 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
22 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
18 July 2012Director's details changed for Mr Kevin Chissell on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Kevin Chissell on 18 July 2012 (2 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Kevin Chissell on 23 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Kevin Chissell on 23 December 2009 (2 pages)
6 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
9 February 2009Accounting reference date shortened from 31/12/2009 to 05/04/2009 (1 page)
9 February 2009Accounting reference date shortened from 31/12/2009 to 05/04/2009 (1 page)
23 December 2008Incorporation (19 pages)
23 December 2008Incorporation (19 pages)