THE EDINBURGH HOME-LINK PARTNERSHIP

THE EDINBURGH HOME-LINK PARTNERSHIP

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE EDINBURGH HOME-LINK PARTNERSHIP
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC249032
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE EDINBURGH HOME-LINK PARTNERSHIP?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is THE EDINBURGH HOME-LINK PARTNERSHIP located?

    Registered Office Address
    Unit 31, Castlebrae Business Centre
    Peffer Place
    EH16 4BB Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE EDINBURGH HOME-LINK PARTNERSHIP?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for THE EDINBURGH HOME-LINK PARTNERSHIP?

    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

    3 pagesDS01

    Annual return made up to May 08, 2016 no member list

    5 pagesAR01

    Registered office address changed from 65 Niddrie Mains Terrace Edinburgh EH16 4QG to Unit 31, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB on Aug 02, 2016

    2 pagesAD01

    Previous accounting period extended from Mar 31, 2016 to May 31, 2016

    3 pagesAA01

    Total exemption full accounts made up to Mar 31, 2015

    14 pagesAA

    Annual return made up to May 08, 2015 no member list

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2014

    15 pagesAA

    Annual return made up to May 08, 2014 no member list

    5 pagesAR01

    Termination of appointment of Dick Fitzpatrick as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2013

    17 pagesAA

    Annual return made up to May 08, 2013 no member list

    5 pagesAR01

    Termination of appointment of Doreen O'donnell as a secretary

    1 pagesTM02

    Appointment of Ms Lilias Anne Morrison as a secretary

    1 pagesAP03

    Total exemption full accounts made up to Mar 31, 2012

    17 pagesAA

    Secretary's details changed for Mrs Doreen Lorraine O'donnell on May 01, 2011

    1 pagesCH03

    Annual return made up to May 08, 2012 no member list

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    19 pagesAA

    Annual return made up to May 08, 2011 no member list

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    19 pagesAA

    Annual return made up to May 08, 2010 no member list

    4 pagesAR01

    Secretary's details changed for Mrs Doreen Lorraine O'donnell on May 08, 2010

    1 pagesCH03

    Director's details changed for Ms Gillian Christine Young on May 08, 2010

    2 pagesCH01

    Who are the officers of THE EDINBURGH HOME-LINK PARTNERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, Lilias Anne
    Peffer Place
    EH16 4BB Edinburgh
    Unit 31, Castlebrae Business Centre
    Secretary
    Peffer Place
    EH16 4BB Edinburgh
    Unit 31, Castlebrae Business Centre
    178271500001
    DINGWALL, Hazel
    Peffer Place
    EH16 4BB Edinburgh
    Unit 31, Castlebrae Business Centre
    Director
    Peffer Place
    EH16 4BB Edinburgh
    Unit 31, Castlebrae Business Centre
    ScotlandScottish149961040001
    MCALEAVY, Andrew Bernard
    Peffer Place
    EH16 4BB Edinburgh
    Unit 31, Castlebrae Business Centre
    Director
    Peffer Place
    EH16 4BB Edinburgh
    Unit 31, Castlebrae Business Centre
    United KingdomBritish125933700001
    MORRISON, Lilias Anne
    35/3 Loaning Road
    EH7 6JH Edinburgh
    Midlothian
    Scotland
    Director
    35/3 Loaning Road
    EH7 6JH Edinburgh
    Midlothian
    Scotland
    United KingdomBritish89447690001
    YOUNG, Gillian Christine
    18/11 18/11 St Johns Hill
    EH8 9UQ Edinburgh
    Midlothian
    Director
    18/11 18/11 St Johns Hill
    EH8 9UQ Edinburgh
    Midlothian
    United KingdomBritish113313660001
    MCALEAVY, Andrew Bernard
    79 The Pleasance 79 The Pleasance
    EH8 9TG Edinburgh
    Midlothian
    Secretary
    79 The Pleasance 79 The Pleasance
    EH8 9TG Edinburgh
    Midlothian
    British125933700001
    MORRISON, Lilias Anne
    35/3 Loaning Road
    EH7 6JH Edinburgh
    Midlothian
    Scotland
    Secretary
    35/3 Loaning Road
    EH7 6JH Edinburgh
    Midlothian
    Scotland
    British89447690001
    O'DONNELL, Doreen Lorraine
    65 Niddrie Mains Terrace
    Edinburgh
    EH16 4QG
    Secretary
    65 Niddrie Mains Terrace
    Edinburgh
    EH16 4QG
    Other138753770001
    YOUNG, Gillian Christine
    18/11 18/11 St Johns Hill
    EH8 9UQ Edinburgh
    Midlothian
    Secretary
    18/11 18/11 St Johns Hill
    EH8 9UQ Edinburgh
    Midlothian
    British113313660001
    ANDERSON, Peter
    26 Pilton Gardens
    EH5 2HY Edinburgh
    Lothian
    Director
    26 Pilton Gardens
    EH5 2HY Edinburgh
    Lothian
    Scottish86792910001
    CLEARY, James Francis Hamilton
    20 Clerwood Terrace
    EH12 8PG Edinburgh
    Midlothian
    Scotland
    Director
    20 Clerwood Terrace
    EH12 8PG Edinburgh
    Midlothian
    Scotland
    United KingdomBritish89447680001
    DICKSON, Douglas
    22 Beechmount Park
    EH12 5YT Edinburgh
    Director
    22 Beechmount Park
    EH12 5YT Edinburgh
    British81734080002
    FITZPATRICK, Dick
    65 Niddrie Mains Terrace
    Edinburgh
    EH16 4QG
    Director
    65 Niddrie Mains Terrace
    Edinburgh
    EH16 4QG
    United KingdomBritish99976900001
    HUME, Fiona Anne Cameron
    11 Fox Spring Rise
    EH10 6NE Edinburgh
    Midlothian
    Director
    11 Fox Spring Rise
    EH10 6NE Edinburgh
    Midlothian
    British99976730001
    LYNCH, William
    2 Ardeer Place
    KY11 4YX Dunfermline
    Fife
    Director
    2 Ardeer Place
    KY11 4YX Dunfermline
    Fife
    ScotlandScottish17892390002
    WORDEN, Morag Madge
    Somnerfield Cottage
    Hospital Road
    EH41 3BH Haddington
    East Lothian
    Scotland
    Director
    Somnerfield Cottage
    Hospital Road
    EH41 3BH Haddington
    East Lothian
    Scotland
    United KingdomBritish172697030001

    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