Company NameMarylinks Limited
DirectorMary Kehinde Monehin
Company StatusActive
Company NumberSC443890
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMary Kehinde Monehin
Date of BirthAugust 1981 (Born 42 years ago)
NationalityNigerian
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silver Fin Building 455 Union Street
Aberdeen
AB11 6DB
Scotland

Location

Registered AddressThe Silver Fin Building
455 Union Street
Aberdeen
AB11 6DB
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mary Monehin
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,569
Cash£2,751
Current Liabilities£12,500

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Filing History

18 June 2017Micro company accounts made up to 28 February 2017 (8 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 January 2017Registered office address changed from Marylinks Limited, 3rd Floor , Riverside House Riverside Drive Aberdeen AB11 7LH Scotland to Marylinks Limited ,1 Berry Street Berry Street Aberdeen AB25 1HF on 21 January 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 October 2016Registered office address changed from 20 Lochinch Park Cove Lochinch Park Cove Aberdeen AB12 3RF Scotland to Marylinks Limited, 3rd Floor , Riverside House Riverside Drive Aberdeen AB11 7LH on 24 October 2016 (1 page)
10 October 2016Registered office address changed from Suites 15 & 18, Centurion Court North Esplanade West Aberdeen AB11 5QH Scotland to 20 Lochinch Park Cove Lochinch Park Cove Aberdeen AB12 3RF on 10 October 2016 (1 page)
4 May 2016Registered office address changed from 20 Lochinch Park Cove Aberdeen AB12 3RF to Suites 15 & 18, Centurion Court North Esplanade West Aberdeen AB11 5QH on 4 May 2016 (1 page)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
1 December 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)