Company NameLabour Links Dockyard Services Limited
Company StatusDissolved
Company NumberSC429910
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 8 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Darren Tunesi
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Griffiths Wilcock & Co 24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Gavin Lowrey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Old Engine House
Eskmills
Musselburgh
EH21 7PB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 August 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Old Engine House
Eskmills
Musselburgh
EH21 7PB
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

1 at £1Gavin Lowrey
100.00%
Ordinary

Financials

Year2014
Net Worth£5,110
Cash£9,729
Current Liabilities£92,328

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

12 June 2017Delivered on: 13 June 2017
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 September 2016Delivered on: 26 September 2016
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
21 May 2014Delivered on: 2 June 2014
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding
11 January 2013Delivered on: 29 January 2013
Persons entitled: Abn Ambro Commercial Finance PLC

Classification: Charge on debts and related rights
Secured details: All sums due or to become due.
Particulars: A fixed equitable charge of all related rights pertaining to the factored debts: see form for further details.
Outstanding
11 January 2013Delivered on: 22 January 2013
Persons entitled: Abn Amro Commercial Finance PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2019Cessation of Gavin Lowrey as a person with significant control on 4 January 2019 (1 page)
17 January 2019Termination of appointment of Gavin Lowrey as a director on 4 January 2019 (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
27 October 2018Compulsory strike-off action has been suspended (1 page)
1 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
18 August 2017Change of details for Mr Gavin Lowrey as a person with significant control on 5 August 2017 (2 pages)
18 August 2017Change of details for Mr Gavin Lowrey as a person with significant control on 5 August 2017 (2 pages)
14 June 2017Satisfaction of charge SC4299100005 in full (1 page)
14 June 2017Satisfaction of charge SC4299100005 in full (1 page)
13 June 2017Registration of charge SC4299100006, created on 12 June 2017 (12 pages)
9 February 2017Satisfaction of charge 2 in full (4 pages)
9 February 2017Satisfaction of charge 2 in full (4 pages)
9 February 2017Satisfaction of charge 3 in full (4 pages)
9 February 2017Satisfaction of charge 3 in full (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Satisfaction of charge SC4299100004 in full (5 pages)
10 October 2016Satisfaction of charge SC4299100004 in full (5 pages)
26 September 2016Registration of charge SC4299100005, created on 23 September 2016 (14 pages)
26 September 2016Registration of charge SC4299100005, created on 23 September 2016 (14 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
8 August 2016Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to 2 Old Engine House Eskmills Musselburgh EH21 7PB on 8 August 2016 (1 page)
8 August 2016Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to 2 Old Engine House Eskmills Musselburgh EH21 7PB on 8 August 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2014Registration of charge 4299100004 (18 pages)
2 June 2014Registration of charge 4299100004 (18 pages)
27 February 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
27 February 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 November 2012Termination of appointment of Darren Tunesi as a director (1 page)
13 November 2012Termination of appointment of Darren Tunesi as a director (1 page)
29 August 2012Appointment of Mr Darren Tunesi as a director (2 pages)
29 August 2012Appointment of Mr Darren Tunesi as a director (2 pages)
14 August 2012Appointment of Mr Gavin Lowrey as a director (2 pages)
14 August 2012Appointment of Mr Gavin Lowrey as a director (2 pages)
8 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
8 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
8 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 August 2012Incorporation (22 pages)
7 August 2012Incorporation (22 pages)