LINKLEVER LIMITED
Status | DISSOLVED |
Company No. | SC173118 |
Category | Private Limited Company |
Incorporated | 03 Mar 1997 |
Age | 27 years, 3 months, 5 days |
Jurisdiction | Scotland |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 12 days |
SUMMARY
LINKLEVER LIMITED is an dissolved private limited company with number SC173118. It was incorporated 27 years, 3 months, 5 days ago, on 03 March 1997 and it was dissolved 1 year, 5 months, 12 days ago, on 27 December 2022. The company address is 6 Alva Street, Edinburgh, EH2 4QG.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Jun 2022
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control
Date: 30 May 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Linklever Group Limited
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Address
Type: AD01
New address: 6 Alva Street Edinburgh EH2 4QG
Old address: City Point 65 Haymarket Terrace Edinburgh EH12 5HD
Change date: 2022-04-07
Documents
Liquidation receiver cease to act receiver scotland
Date: 07 Apr 2022
Category: Insolvency
Sub Category: Receiver
Type: RM02(Scot)
Documents
Liquidation receiver receivers report scotland
Date: 03 Nov 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.5(Scot)
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Address
Type: AD01
Old address: C/O One Accounting Ltd Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL
New address: City Point 65 Haymarket Terrace Edinburgh EH12 5HD
Change date: 2016-08-30
Documents
Liquidation receiver appointment of receiver scotland
Date: 16 Aug 2016
Category: Insolvency
Sub Category: Receiver
Type: 1(Scot)
Documents
Change account reference date company previous shortened
Date: 29 Jun 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-29
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Mortgage satisfy charge full
Date: 22 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 19
Documents
Change registered office address company with date old address
Date: 01 Dec 2013
Action Date: 01 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-01
Old address: Robson Forth Ltd 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Change account reference date company previous extended
Date: 09 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Accounts with accounts type small
Date: 05 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 03 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-03
Documents
Accounts with accounts type small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 03 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-03
Documents
Accounts with accounts type small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary purple venture secretaries LIMITED
Documents
Legacy
Date: 28 May 2009
Category: Address
Type: 287
Description: Registered office changed on 28/05/2009 from 1 george square, castle brae dunfermline fife KY11 8QF
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/09; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/08; full list of members
Documents
Accounts with accounts type small
Date: 15 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Sep 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 12 Jul 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 25 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 25/06/07 from: 1 george square, castle brae dunfermline fife KY11 9PF
Documents
Legacy
Date: 30 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 17/05/07--------- £ si 2@1=2 £ ic 2/4
Documents
Resolution
Date: 29 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/07; full list of members
Documents
Legacy
Date: 30 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 30/03/07 from: 1 george square, castle brae dunfermline fife KY11 8QF
Documents
Legacy
Date: 30 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Mar 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 15/03/07 from: new law house pentland court, saltire centre glenrothes fife KY6 2DA
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Nov 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 21/06/06 from: 3 st davids business park dalgety bay dunfermline fife KY11 9PF
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 31/03/06
Documents
Accounts with accounts type small
Date: 08 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/06; full list of members
Documents
Legacy
Date: 23 Sep 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 23 Sep 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type small
Date: 14 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/05; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/04; full list of members
Documents
Legacy
Date: 16 Aug 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 01 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 21 Mar 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/03; full list of members
Documents
Legacy
Date: 12 Nov 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 26 Sep 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/02; no change of members
Documents
Accounts with accounts type small
Date: 01 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 26 Mar 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 01 May 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 03 Apr 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 06 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/01; full list of members
Documents
Legacy
Date: 09 Feb 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Feb 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Feb 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 23 Jan 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Jan 2001
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 19 Jan 2001
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type small
Date: 29 Sep 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 17 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 2000
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 15 Feb 2000
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 03 Sep 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Aug 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 02 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/99; no change of members
Documents
Legacy
Date: 17 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/98; full list of members
Documents
Legacy
Date: 25 Mar 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 13 Mar 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 23 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/98 to 31/08/98
Documents
Legacy
Date: 16 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 16/06/97 from: 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 16 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
APARTMENT 306 THE FRANKLIN,BIRMINGHAM,B30 2BZ
Number: | 09234983 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILTON TRANSPORT (BOW) LIMITED
TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 00970311 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 ANGELA CARTER CLOSE,LONDON,SW9 7NB
Number: | 11790030 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL HANDLING SOLUTIONS LIMITED
11 BRIAR CLOSE,MAIDENHEAD,SL6 0JY
Number: | 05224359 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECT FIT INSTALLATIONS LIMITED
LITTLE PORTION TOADPIT LANE,OTTERY ST. MARY,EX11 1TR
Number: | 08187388 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER CLEARANCE CO. (N.E.) LTD
7 PURLEY,WASHINGTON,NE38 8TW
Number: | 07427641 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |