Montrose
Angus
DD10 8QD
Scotland
Director Name | Mr Derek McIntosh Sim |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2011(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Links Park Stadium Wellington Street Montrose Angus DD10 8QD Scotland |
Director Name | Mr Nicholas John Bradford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(6 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Links Park Stadium Wellington Street Montrose Angus DD10 8QD Scotland |
Director Name | Mr Robert McCombie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Communications Manager |
Country of Residence | Scotland |
Correspondence Address | Links Park Stadium Wellington Street Montrose Angus DD10 8QD Scotland |
Director Name | Miss Tracy Ann Marie Park |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | Links Park Stadium Wellington Street Montrose Angus DD10 8QD Scotland |
Director Name | Mr John McDonald |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Links Park Stadium Wellington Street Montrose Angus DD10 8QD Scotland |
Director Name | Mr Thomas Ross Keith Murray |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Links Park Stadium Wellington Street Montrose Angus DD10 8QD Scotland |
Director Name | Mr Brian Joseph Rice |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Hr Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | Links Park Stadium Wellington Street Montrose Angus DD10 8QD Scotland |
Director Name | Douglas James Wood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 March 2013(1 year, 10 months after company formation) |
Appointment Duration | 8 years (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Glenesk Avenue Montrose Angus DD10 9AQ Scotland |
Director Name | Mrs Nicola Jane Evans |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2015(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2017) |
Role | Non Practising Solicitor |
Country of Residence | Scotland |
Correspondence Address | Links Park Stadium Wellington Street Montrose Angus DD10 8QD Scotland |
Director Name | Mr Peter David Strachan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2019) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Links Park Stadium Wellington Street Montrose Angus DD10 8QD Scotland |
Website | linksparkct.org.uk |
---|---|
Telephone | 01674 677582 |
Telephone region | Montrose |
Registered Address | Links Park Stadium Wellington Street Montrose Angus DD10 8QD Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £53,842 |
Net Worth | £13,848 |
Cash | £13,083 |
Current Liabilities | £2,858 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
6 November 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
---|---|
5 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
4 May 2017 | Termination of appointment of Nicola Jane Evans as a director on 25 April 2017 (1 page) |
18 December 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
9 May 2016 | Annual return made up to 28 April 2016 no member list (7 pages) |
29 February 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
26 February 2016 | Appointment of Mr Douglas Wood as a director (2 pages) |
14 May 2015 | Appointment of Mr Peter David Strachan as a director on 17 February 2015 (2 pages) |
14 May 2015 | Annual return made up to 28 April 2015 no member list (6 pages) |
14 May 2015 | Appointment of Mrs Nicola Jane Evans as a director on 11 January 2015 (2 pages) |
21 January 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
23 May 2014 | Annual return made up to 28 April 2014 no member list (5 pages) |
11 December 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
22 May 2013 | Annual return made up to 28 April 2013 no member list (5 pages) |
27 March 2013 | Appointment of Douglas James Wood as a director (3 pages) |
25 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
2 May 2012 | Termination of appointment of Thomas Murray as a director (1 page) |
2 May 2012 | Annual return made up to 28 April 2012 no member list (5 pages) |
28 April 2011 | Incorporation (35 pages) |