Kirkintilloch
Glasgow
G66 3EB
Scotland
Director Name | George Banfill |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Loch Road Kirkintilloch Glasgow G66 3EB Scotland |
Secretary Name | Mrs Abigail McIntyre |
---|---|
Status | Current |
Appointed | 22 July 2016(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 62 Loch Road Kirkintilloch Glasgow G66 3EB Scotland |
Director Name | Mrs Abigail Lucy McIntyre |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 62 Loch Road Kirkintilloch Glasgow G66 3EB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | linknode.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5596170 |
Telephone region | Glasgow |
Registered Address | 62 Loch Road Kirkintilloch Glasgow G66 3EB Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Lenzie and Kirkintilloch South |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Crispin Hoult 66.67% Ordinary A |
---|---|
200 at £1 | George Banfill 16.67% Ordinary B |
200 at £1 | Ian Marchant 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £90,811 |
Cash | £73,912 |
Current Liabilities | £61,134 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
14 November 2017 | Secretary's details changed for Abigail Brownlee on 3 November 2017 (1 page) |
15 May 2017 | Registered office address changed from 121 Inovo George Street Glasgow G1 1rd to Suite 123 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 15 May 2017 (1 page) |
15 May 2017 | Secretary's details changed for Abigail Brownlee on 15 May 2017 (1 page) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
21 November 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2016 | Appointment of Abigail Brownlee as a secretary on 22 July 2016 (3 pages) |
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Register(s) moved to registered office address 121 Inovo George Street Glasgow G1 1RD (1 page) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 May 2014 | Memorandum and Articles of Association (21 pages) |
16 May 2014 | Resolutions
|
21 April 2014 | Director's details changed for Crispin Hoult on 21 April 2014 (2 pages) |
21 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Registered office address changed from 3 Wellgreen Lane Stirling FK8 2BS United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 3 Wellgreen Lane Stirling FK8 2BS United Kingdom on 9 October 2013 (1 page) |
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Register inspection address has been changed (1 page) |
3 May 2013 | Register(s) moved to registered inspection location (1 page) |
16 April 2013 | Memorandum and Articles of Association (21 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
16 April 2013 | Resolutions
|
11 February 2013 | Appointment of George Banfill as a director (3 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
19 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
19 April 2011 | Appointment of Crispin Hoult as a director (3 pages) |
12 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 April 2011 | Incorporation (23 pages) |