MAP LINK (UK) LTD.
Status | ACTIVE |
Company No. | SC279601 |
Category | Private Limited Company |
Incorporated | 08 Feb 2005 |
Age | 19 years, 3 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
MAP LINK (UK) LTD. is an active private limited company with number SC279601. It was incorporated 19 years, 3 months, 22 days ago, on 08 February 2005. The company address is 1c Dukes Road 1c Dukes Road, Troon, KA10 6QR, Ayrshire.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Notification of a person with significant control
Date: 11 May 2023
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-31
Psc name: Marion Paterson
Documents
Notification of a person with significant control
Date: 11 May 2023
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-31
Psc name: Robert Russell Pearson
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Capital allotment shares
Date: 27 Jan 2020
Action Date: 01 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-01
Capital : 370 GBP
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Termination director company with name termination date
Date: 22 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-21
Officer name: Robert Russell Pearson
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Appoint person director company with name date
Date: 16 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Russell Pearson
Appointment date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Termination secretary company with name termination date
Date: 04 Mar 2015
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trevor Kenneth Mackey
Termination date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 06 May 2014
Action Date: 06 May 2014
Category: Address
Type: AD01
Old address: Suite 222 Washington Street Glasgow G3 8AZ
Change date: 2014-05-06
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Change person director company with change date
Date: 25 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Donald George Paterson
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Change person director company with change date
Date: 18 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Donald George Paterson
Documents
Termination director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Mackay
Documents
Change registered office address company with date old address
Date: 23 Nov 2012
Action Date: 23 Nov 2012
Category: Address
Type: AD01
Old address: 30 Miller Road Ayr KA7 2AY
Change date: 2012-11-23
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-24
Officer name: Trevor Mackay
Documents
Appoint person secretary company with name
Date: 07 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Trevor Kenneth Mackey
Documents
Termination secretary company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Heron
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 02 Apr 2008
Category: Accounts
Type: 225
Description: Prev sho from 28/02/2008 to 31/10/2007
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 05 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 05/09/07 from: 2 melville street falkirk FK1 1HZ
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Mar 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/06; full list of members
Documents
Legacy
Date: 21 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AML PROJECT AND SITE MANAGEMENT LTD
32 ESSENDEN ROAD,ST. LEONARDS-ON-SEA,TN38 0NW
Number: | 09189739 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 BARLEY FIELDS,MARLBOROUGH,SN8 3DR
Number: | 03157059 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WHITLEY DRIVE,HALIFAX,HX2 9SJ
Number: | 11847627 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOORING DIRECT CORPORATION LIMITED
401 EDGWARE ROAD,,W2 1BT
Number: | 04343479 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 04590685 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 HILLVIEW GARDENS,STANFORD LE HOPE,SS17 8HU
Number: | 09976138 |
Status: | ACTIVE |
Category: | Private Limited Company |