Company NamePartner Link Systems Limited
Company StatusDissolved
Company NumberSC567392
CategoryPrivate Limited Company
Incorporation Date31 May 2017(6 years, 11 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)
NationalityBritish
StatusClosed
Appointed01 June 2017(1 day after company formation)
Appointment Duration5 years (closed 28 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchengare Station Road
Rhu
Helensburgh
G84 8LW
Scotland
Director NameMr Jose Ramon Albalad
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 West Regent Street
2nd Floor
Glasgow
G2 2QZ
Scotland

Location

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

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

15 April 2020Voluntary strike-off action has been suspended (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
11 March 2020Application to strike the company off the register (3 pages)
7 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
22 March 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
22 September 2018Notification of Brian Keating as a person with significant control on 1 June 2017 (2 pages)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
11 April 2018Registered office address changed from 76 Renfield Street Glasgow G2 1NQ to Auchengare Station Road Rhu Helensburgh G84 8LW on 11 April 2018 (1 page)
11 April 2018Director's details changed for Mr Brian Keating on 11 April 2018 (2 pages)
11 April 2018Cessation of Jose Ramon Albalad as a person with significant control on 1 June 2017 (1 page)
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)
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)
14 August 2017Appointment of Brian Keating as a director on 1 June 2017 (3 pages)
14 August 2017Termination of appointment of Jose Ramon Albalad as a director on 1 June 2017 (2 pages)
14 August 2017Appointment of Brian Keating as a director on 1 June 2017 (3 pages)
14 August 2017Termination of appointment of Jose Ramon Albalad as a director on 1 June 2017 (2 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)