LINKLEVER LIMITED

6 Alva Street, Edinburgh, EH2 4QG
StatusDISSOLVED
Company No.SC173118
CategoryPrivate Limited Company
Incorporated03 Mar 1997
Age27 years, 3 months, 5 days
JurisdictionScotland
Dissolution27 Dec 2022
Years1 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

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation receiver cease to act receiver scotland

Date: 07 Apr 2022

Category: Insolvency

Sub Category: Receiver

Type: RM02(Scot)

Documents

View document PDF

Liquidation receiver receivers report scotland

Date: 03 Nov 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.5(Scot)

Documents

View document PDF

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

View document PDF

Liquidation receiver appointment of receiver scotland

Date: 16 Aug 2016

Category: Insolvency

Sub Category: Receiver

Type: 1(Scot)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary purple venture secretaries LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/05/07--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Resolution

Date: 29 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 31/03/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/02; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 May 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2000

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 02 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/99; no change of members

Documents

View document PDF

Legacy

Date: 17 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/98; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 13 Mar 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/98 to 31/08/98

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Mar 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY JOHN BRADSHAW LIMITED

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

DAMAURINE CONSTRUCTIONS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source