Frederick Street
Edinburgh
EH2 1EP
Scotland
LLP Designated Member Name | Mrs Margaret Pritchard |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(6 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 First Floor Frederick Street Edinburgh EH2 1EP Scotland |
LLP Designated Member Name | Mr David Warnock |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Fountainhall Road Edinburgh EH9 2LH Scotland |
LLP Designated Member Name | DW Links Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Website | pritchprop.com |
---|---|
Telephone | 0131 3000445 |
Telephone region | Edinburgh |
Registered Address | Ryvoan Lodge Lurg Road Nethy Bridge Highland PH25 3DY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Year | 2014 |
---|---|
Net Worth | £99,449 |
Cash | £34,171 |
Current Liabilities | £14,477 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
22 November 2023 | Member's details changed for Mr Kenneth Robert Pritchard on 20 November 2023 (2 pages) |
---|---|
22 November 2023 | Member's details changed for Mrs Margaret Pritchard on 20 November 2023 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 February 2021 | Amended total exemption full accounts made up to 31 March 2020 (8 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 June 2019 | Member's details changed for Mrs Margaret Pritchard on 4 June 2019 (2 pages) |
4 June 2019 | Member's details changed for Kenneth Robert Pritchard on 4 June 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 March 2017 | Registered office address changed from Second Floor 37 George Street Edinburgh EH2 2HN to 45 First Floor Frederick Street Edinburgh EH2 1EP on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from Second Floor 37 George Street Edinburgh EH2 2HN to 45 First Floor Frederick Street Edinburgh EH2 1EP on 23 March 2017 (1 page) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Termination of appointment of Dw Links Limited as a member on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Dw Links Limited as a member on 7 March 2016 (1 page) |
27 January 2016 | Annual return made up to 27 January 2016 (3 pages) |
27 January 2016 | Annual return made up to 27 January 2016 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Appointment of Mrs Margaret Pritchard as a member on 1 February 2015 (2 pages) |
17 December 2015 | Appointment of Mrs Margaret Pritchard as a member on 1 February 2015 (2 pages) |
17 December 2015 | Appointment of Mrs Margaret Pritchard as a member on 1 February 2015 (2 pages) |
5 February 2015 | Annual return made up to 27 January 2015 (3 pages) |
5 February 2015 | Annual return made up to 27 January 2015 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 January 2014 | Annual return made up to 27 January 2014 (3 pages) |
30 January 2014 | Annual return made up to 27 January 2014 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 April 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 April 2013 (1 page) |
31 January 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 31 January 2013 (1 page) |
31 January 2013 | Annual return made up to 27 January 2013 (3 pages) |
31 January 2013 | Annual return made up to 27 January 2013 (3 pages) |
31 January 2013 | Member's details changed for Dw Links Limited on 27 January 2013 (1 page) |
31 January 2013 | Member's details changed for Dw Links Limited on 27 January 2013 (1 page) |
31 January 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 31 January 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 June 2012 | Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 13 June 2012 (1 page) |
26 April 2012 | Annual return made up to 27 January 2012 (3 pages) |
26 April 2012 | Member's details changed for Dw Links Limited on 16 February 2011 (2 pages) |
26 April 2012 | Annual return made up to 27 January 2012 (3 pages) |
26 April 2012 | Member's details changed for Dw Links Limited on 16 February 2011 (2 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 February 2011 | Appointment of Kenneth Robert Pritchard as a member (3 pages) |
24 February 2011 | Termination of appointment of David Warnock as a member (2 pages) |
24 February 2011 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 24 February 2011 (2 pages) |
24 February 2011 | Termination of appointment of David Warnock as a member (2 pages) |
24 February 2011 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 24 February 2011 (2 pages) |
24 February 2011 | Appointment of Kenneth Robert Pritchard as a member (3 pages) |
23 February 2011 | Company name changed links advisers LLP\certificate issued on 23/02/11
|
23 February 2011 | Company name changed links advisers LLP\certificate issued on 23/02/11
|
16 February 2011 | Annual return made up to 27 January 2011 (3 pages) |
16 February 2011 | Annual return made up to 27 January 2011 (3 pages) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
10 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
3 March 2010 | Annual return made up to 27 January 2010 (8 pages) |
3 March 2010 | Annual return made up to 27 January 2010 (8 pages) |
25 February 2009 | Currext from 31/01/2010 to 31/03/2010 (1 page) |
25 February 2009 | Currext from 31/01/2010 to 31/03/2010 (1 page) |
27 January 2009 | Incorporation document\certificate of incorporation (3 pages) |
27 January 2009 | Incorporation document\certificate of incorporation (3 pages) |