Company NameLinknode Ltd.
Company StatusActive
Company NumberSC397104
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Crispin Hoult
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Loch Road
Kirkintilloch
Glasgow
G66 3EB
Scotland
Director NameGeorge Banfill
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(1 year, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Loch Road
Kirkintilloch
Glasgow
G66 3EB
Scotland
Secretary NameMrs Abigail McIntyre
StatusCurrent
Appointed22 July 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address62 Loch Road
Kirkintilloch
Glasgow
G66 3EB
Scotland
Director NameMrs Abigail Lucy McIntyre
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address62 Loch Road
Kirkintilloch
Glasgow
G66 3EB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 April 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelinknode.co.uk
Email address[email protected]
Telephone0141 5596170
Telephone regionGlasgow

Location

Registered Address62 Loch Road
Kirkintilloch
Glasgow
G66 3EB
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Crispin Hoult
66.67%
Ordinary A
200 at £1George Banfill
16.67%
Ordinary B
200 at £1Ian Marchant
16.67%
Ordinary B

Financials

Year2014
Net Worth£90,811
Cash£73,912
Current Liabilities£61,134

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks, 4 days ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Secretary's details changed for Abigail Brownlee on 3 November 2017 (1 page)
15 May 2017Registered 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 2017Secretary's details changed for Abigail Brownlee on 15 May 2017 (1 page)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
21 November 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,277
(3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Appointment of Abigail Brownlee as a secretary on 22 July 2016 (3 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,001
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,200
(5 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,200
(5 pages)
8 April 2015Register(s) moved to registered office address 121 Inovo George Street Glasgow G1 1RD (1 page)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2014Memorandum and Articles of Association (21 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2014Director's details changed for Crispin Hoult on 21 April 2014 (2 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1,200
(5 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1,200
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Registered office address changed from 3 Wellgreen Lane Stirling FK8 2BS United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 3 Wellgreen Lane Stirling FK8 2BS United Kingdom on 9 October 2013 (1 page)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
3 May 2013Register inspection address has been changed (1 page)
3 May 2013Register(s) moved to registered inspection location (1 page)
16 April 2013Memorandum and Articles of Association (21 pages)
16 April 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 1,200
(4 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase in share cap from £1200 to £1400 28/03/2013
(1 page)
11 February 2013Appointment of George Banfill as a director (3 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
9 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,000
(4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
19 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
19 April 2011Appointment of Crispin Hoult as a director (3 pages)
12 April 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 April 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
5 April 2011Incorporation (23 pages)