LINKVIEW HOUSING ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | SC142532 |
Category | Private Limited Company |
Incorporated | 09 Feb 1993 |
Age | 31 years, 3 months, 23 days |
Jurisdiction | Scotland |
SUMMARY
LINKVIEW HOUSING ASSOCIATION LIMITED is an active private limited company with number SC142532. It was incorporated 31 years, 3 months, 23 days ago, on 09 February 1993. The company address is 13 Melville Street, Edinburgh, EH3 7PE, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type dormant
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Address
Type: AD01
Old address: Whitehill House 2 Carnethie Street Rosewell Midlothian EH24 9EG
New address: 13 Melville Street Edinburgh EH3 7PE
Change date: 2023-03-09
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Notification of a person with significant control
Date: 07 Nov 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Margaret Rolwegan
Notification date: 2019-10-18
Documents
Termination director company with name termination date
Date: 31 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-18
Officer name: Wendy Elder
Documents
Termination director company with name termination date
Date: 31 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Elder
Termination date: 2019-10-18
Documents
Appoint person director company with name date
Date: 31 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Ruth Rolwegan
Appointment date: 2019-10-18
Documents
Cessation of a person with significant control
Date: 31 Oct 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-18
Psc name: Wendy Elder
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Change person director company with change date
Date: 04 Mar 2014
Action Date: 03 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-03
Officer name: Wendy Elder
Documents
Change person secretary company with change date
Date: 04 Mar 2014
Action Date: 03 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Wendy Elder
Change date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 30 Jul 2013
Action Date: 30 Jul 2013
Category: Address
Type: AD01
Old address: 4 Melville Street Lane Edinburgh EH3 7QB Scotland
Change date: 2013-07-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Wendy Elder
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Paul Elder
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 04/09/2008 from 2 straiton view straiton business park straiton edinburgh EH20 9NQ
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 29/08/06 from: 19A grosvenor crescent edinburgh midlothian EH12 5EL
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/02; full list of members
Documents
Accounts with accounts type full
Date: 14 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/01; full list of members
Documents
Accounts with accounts type full
Date: 17 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/99; no change of members
Documents
Accounts with accounts type full
Date: 15 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/98; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 07 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/97; no change of members
Documents
Accounts with accounts type full
Date: 06 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 29 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/96; no change of members
Documents
Accounts with accounts type small
Date: 31 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/95; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 27 May 1994
Category: Capital
Type: 88(2)R
Description: Ad 18/05/94--------- £ si 98@1=98 £ ic 2/100
Documents
Resolution
Date: 27 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 May 1994
Category: Address
Type: 287
Description: Registered office changed on 27/05/94 from: madeleine smith house 6/7 blythswood square glasgow strathclyde G2 4AD
Documents
Legacy
Date: 27 May 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 28/02 to 31/12
Documents
Legacy
Date: 12 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/94; full list of members
Documents
Legacy
Date: 12 Jul 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 17 May 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed comlaw no. 314 LIMITED\certificate issued on 18/05/93
Documents
Legacy
Date: 17 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 17 Feb 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Some Companies
SARON,LLANELLI,SA15 4HG
Number: | 06863609 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HAWARDEN HILL,LONDON,NW2 7BR
Number: | 08368808 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 DRYBURGH GARDENS,LONDON,NW9 9TS
Number: | 11493177 |
Status: | ACTIVE |
Category: | Private Limited Company |
FJM CONSTRUCTION MANAGEMENT LIMITED
3 RANDALL AVENUE,LONDON,NW2 7RL
Number: | 11287329 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLCREST FABRICATIONS LIMITED
QUEENS DRIVE,SWADLINCOTE,DE11 0EG
Number: | 01899000 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 PORTLAND PLACE,LONDON,W1B 1DY
Number: | 04252320 |
Status: | ACTIVE |
Category: | Private Limited Company |