Company NamePartner Link Technologies Limited
Company StatusDissolved
Company NumberSC509276
CategoryPrivate Limited Company
Incorporation Date25 June 2015(8 years, 10 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brian Keating
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed27 July 2017(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchengare Station Road
Rhu
Helensburgh
G84 8LW
Scotland
Director NameMr Pearse John Flynn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMs Nancy Reid
StatusResigned
Appointed25 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameJose Albalad
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed06 November 2015(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 West Regent Street
Glasgow
G2 1RW
Scotland

Location

Registered AddressAuchengare Station Road
Rhu
Helensburgh
G84 8LW
Scotland
ConstituencyArgyll and Bute
WardLomond North

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

25 November 2015Delivered on: 2 December 2015
Persons entitled: Emerald Funding Limited

Classification: A registered charge
Outstanding

Filing History

15 November 2017Registered office address changed from 70 West Regent Street 2nd Floor Glasgow G2 2QZ Scotland to 76 Renfield Street Glasgow G2 1NQ on 15 November 2017 (2 pages)
3 November 2017Termination of appointment of Jose Albalad as a director on 27 July 2017 (2 pages)
3 November 2017Appointment of Mr Brian Keating as a director on 27 July 2017 (3 pages)
6 July 2017Notification of Jose Albalad as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2017-01-04
  • GBP 100
(6 pages)
4 January 2017Registered office address changed from 70 West Regent Street Glasgow G2 2QZ United Kingdom to 70 West Regent Street 2nd Floor Glasgow G2 2QZ on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Nancy Reid as a secretary on 6 November 2015 (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Registration of charge SC5092760001, created on 25 November 2015 (15 pages)
9 November 2015Appointment of Jose Albalad as a director on 6 November 2015 (3 pages)
9 November 2015Termination of appointment of Pearse Flynn as a director on 6 November 2015 (2 pages)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)