LINKLEVER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLINKLEVER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC173118
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LINKLEVER LIMITED?

    • Development of building projects (41100) / Construction

    Where is LINKLEVER LIMITED located?

    Registered Office Address
    6 Alva Street
    EH2 4QG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LINKLEVER LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for LINKLEVER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Notification of Linklever Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Registered office address changed from City Point 65 Haymarket Terrace Edinburgh EH12 5HD to 6 Alva Street Edinburgh EH2 4QG on Apr 07, 2022

    2 pagesAD01

    Cease to act as Administrative Receiver, Receiver or Manager

    6 pagesRM02(Scot)

    Notice of receiver's report

    27 pages3.5(Scot)

    Registered office address changed from C/O One Accounting Ltd Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on Aug 30, 2016

    2 pagesAD01

    Notice of the appointment of receiver by a holder of a floating charge

    3 pages1(Scot)

    Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015

    1 pagesAA01

    Annual return made up to Mar 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    8 pagesAA

    Annual return made up to Mar 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    8 pagesAA

    Annual return made up to Mar 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2014

    Statement of capital on Mar 12, 2014

    • Capital: GBP 4
    SH01

    Satisfaction of charge 19 in full

    4 pagesMR04

    Registered office address changed from * Robson Forth Ltd 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland* on Dec 01, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Mar 03, 2013 with full list of shareholders

    5 pagesAR01

    Previous accounting period extended from Mar 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Annual return made up to Mar 03, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Mar 03, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2010

    6 pagesAA

    Who are the officers of LINKLEVER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLETCHER, Elaine Elizabeth
    6 Alva Street
    EH2 4QG Edinburgh
    Director
    6 Alva Street
    EH2 4QG Edinburgh
    ScotlandBritishExecutive53342100003
    FLETCHER, William John
    6 Alva Street
    EH2 4QG Edinburgh
    Director
    6 Alva Street
    EH2 4QG Edinburgh
    ScotlandBritishExecutive82916550002
    FLETCHER, William John
    6 Alva Street
    EH2 4QG Edinburgh
    Secretary
    6 Alva Street
    EH2 4QG Edinburgh
    BritishExecutive82916550002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    PURPLE VENTURE SECRETARIES LIMITED
    1 George Square
    Castle Brae
    KY11 8QF Dunfermline
    Fife
    Secretary
    1 George Square
    Castle Brae
    KY11 8QF Dunfermline
    Fife
    73087460002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of LINKLEVER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Linklever Group Limited
    Belford Road
    EH4 3BL Edinburgh
    2
    Scotland
    Apr 06, 2016
    Belford Road
    EH4 3BL Edinburgh
    2
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Uk
    Registration NumberSc298617
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LINKLEVER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 28, 2007
    Delivered On Sep 03, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground floor shop premises and rear store 10 canmore street, dunfermline.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 03, 2007Registration of a charge (410)
    Standard security
    Created On Jul 05, 2007
    Delivered On Jul 12, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The former alhambra theatre, 33 canmore street, dunfermline-title number FFE68542.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 12, 2007Registration of a charge (410)
    • Feb 22, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 27, 2006
    Delivered On Nov 10, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    4-8 abbot street, dunfermline.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 10, 2006Registration of a charge (410)
    Standard security
    Created On Sep 08, 2005
    Delivered On Sep 23, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    12 abbey park place, dunfermline, fife.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 23, 2005Registration of a charge (410)
    Standard security
    Created On Aug 08, 2003
    Delivered On Aug 16, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Front basement premises at 6 alva street, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 16, 2003Registration of a charge (410)
    Standard security
    Created On Mar 18, 2003
    Delivered On Mar 21, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    12 abbey park place, dunfermline.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 21, 2003Registration of a charge (410)
    • Sep 23, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 06, 2002
    Delivered On Nov 12, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Shops forming 10 & 12 new row, dunfermline, fife.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 12, 2002Registration of a charge (410)
    Standard security
    Created On Sep 20, 2002
    Delivered On Sep 26, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    21/25 james street, dunfermline, fife.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 26, 2002Registration of a charge (410)
    Standard security
    Created On Mar 21, 2002
    Delivered On Mar 26, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2/4 kirkgate, dunfermline, fife.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 26, 2002Registration of a charge (410)
    Standard security
    Created On Apr 24, 2001
    Delivered On May 01, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1-5 high street, dunfermline.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 01, 2001Registration of a charge (410)
    Standard security
    Created On Mar 20, 2001
    Delivered On Apr 03, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    12 abbey park place, dunfermline, fife.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 03, 2001Registration of a charge (410)
    Standard security
    Created On Feb 05, 2001
    Delivered On Feb 08, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    11 pilmuir street, dunfermline, fife.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 08, 2001Registration of a charge (410)
    Standard security
    Created On Feb 05, 2001
    Delivered On Feb 08, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    10 & 10A cross wynd, dunfermline, fife.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 08, 2001Registration of a charge (410)
    Standard security
    Created On Jan 29, 2001
    Delivered On Feb 09, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    East port house, 12 east port, dunfermline, fife.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 09, 2001Registration of a charge (410)
    Floating charge
    Created On Jan 17, 2001
    Delivered On Jan 23, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 23, 2001Registration of a charge (410)
    • 1Aug 16, 2016Appointment of a receiver or manager (1 Scot)
    • 1Apr 07, 2022
      • Case Number 1
    Standard security
    Created On Aug 13, 1999
    Delivered On Sep 03, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2 canmore street, dunfermline, under exception.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 03, 1999Registration of a charge (410)
    Standard security
    Created On Aug 13, 1999
    Delivered On Aug 19, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 canmore street, dunfermline.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Aug 19, 1999Registration of a charge (410)
    • Jan 19, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 19, 1998
    Delivered On Mar 25, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease over bar brio, 2A canmore street & 32 guildhall street, dunfermline.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Mar 25, 1998Registration of a charge (410)
    • Jan 19, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 06, 1998
    Delivered On Mar 13, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Mar 13, 1998Registration of a charge (410)
    • Feb 15, 2000Statement of satisfaction of a charge in full or part (419a)

    Does LINKLEVER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    receiver manager
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    receiver manager
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0