LINK HOMES (2001) LIMITED
Overview
| Company Name | LINK HOMES (2001) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC216271 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LINK HOMES (2001) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LINK HOMES (2001) LIMITED located?
| Registered Office Address | Link House 2c New Mart Road EH14 1RL Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LINK HOMES (2001) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINK(HOMES) 2001 LIMITED | Apr 12, 2001 | Apr 12, 2001 |
| LOTHIAN FIFTY (999) LIMITED | Mar 29, 2001 | Mar 29, 2001 |
| LINKWIDE LIMITED | Mar 06, 2001 | Mar 06, 2001 |
| LOTHIAN FIFTY (770) LIMITED | Mar 01, 2001 | Mar 01, 2001 |
What are the latest accounts for LINK HOMES (2001) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for LINK HOMES (2001) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Link Group Limited as a person with significant control on Dec 02, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Craig Sanderson as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Mark Turner as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LINK HOMES (2001) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LINK GROUP LIMITED | Secretary | 2c New Mart Road EH14 1RL Edinburgh Link House United Kingdom |
| 175492120001 | ||||||||||
| TURNER, Jonathan Mark | Director | Link House 2c New Mart Road EH14 1RL Edinburgh | Scotland | British | 203688580001 | |||||||||
| BURNESS | Nominee Secretary | 242 West George Street G2 4QY Glasgow | 900020360001 | |||||||||||
| AGAPIOU, Andrew, Dr | Director | Westdale Drive Moodiesburn G69 0NP Glasgow 83 United Kingdom | Scotland | British | 139614000001 | |||||||||
| COLSTON, Arthur Edward | Director | 1 Bridge Street EH41 4AU Haddington East Lothian | Scotland | British | 75892230001 | |||||||||
| CRAIG, Stephen David | Director | 41 Inveralmond Drive EH4 6JX Edinburgh Midlothian | Scotland | British | 77239030001 | |||||||||
| FERGUSSON, Stuart | Director | 20 Hillend Road DD11 2AR Arbroath Angus | British | 77238990001 | ||||||||||
| HARKINS, Edward | Director | 202 Brownside Road G73 5BE Glasgow Lanarkshire | Scotland | Scottish | 106521480001 | |||||||||
| JOHNSTONE, Anne | Director | North Castle Street EH2 3LU Edinburgh 58 United Kingdom | Scotland | British | 139576380001 | |||||||||
| LIVINGSTONE, Helen | Director | 29 Erskine Place FK10 4HT Clackmannan | British | 117288960001 | ||||||||||
| MCLAREN, Henry | Director | 7 Main Street FK10 4JA Clackmannan Clackmannanshire | British | 76253490001 | ||||||||||
| MORRISON, Murdo Charles | Director | 40 Caiystane Gardens EH10 6SZ Edinburgh Midlothian | Scotland | British | 78720060001 | |||||||||
| QUINN, John | Director | 41 Gogarloch Road EH12 9JA Edinburgh Midlothian | Scotland | British | 77238820002 | |||||||||
| SANDERSON, Craig | Director | Link House 2c New Mart Road EH14 1RL Edinburgh | Scotland | British | 43117610001 | |||||||||
| SIBBALD, Moira Ramsay | Director | 52 Craigleith Crescent EH4 3LB Edinburgh | Scotland | Scottish | 41115680001 | |||||||||
| SIEVEWRIGHT, Douglas John Alexander | Director | 5 Drummond Rise FK15 0EX Dunblane Perthshire | British | 43117670001 | ||||||||||
| SNEIDER, Anthony, Dr | Director | 10 Millfield Avenue PA8 6JF Erskine Renfrewshire | British | 117289000001 | ||||||||||
| STEPHEN-SAMUELS, Patrick | Director | Ty-Coat PH38 4ND Kinlochmoidart Inverness Shire | Scotland | British | 75892080001 | |||||||||
| STIRRAT, Roy George Leonard | Director | 8 Horsburgh Grove EH14 7BU Balerno Midlothian | Scotland | British | 279220001 | |||||||||
| WEIR, John Emslie | Director | 18 Avonside Grove ML3 7DL Hamilton Lanarkshire | Scotland | British | 73833730001 | |||||||||
| BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of LINK HOMES (2001) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Link Group Limited | Apr 06, 2016 | 2c New Mart Road EH14 1RL Edinburgh Link House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LINK HOMES (2001) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 02, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does LINK HOMES (2001) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Nov 01, 2005 Delivered On Nov 11, 2005 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Ground to south of oronsay road, petersburn, airdrie LAN178367. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 01, 2005 Delivered On Nov 08, 2005 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Two plots to the south of oronsay road, petersburn, airdie and that plot to the north of oronsay road, petersburn, airdrie. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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