DEAF LINKS
Status | ACTIVE |
Company No. | SC353562 |
Category | |
Incorporated | 15 Jan 2009 |
Age | 15 years, 4 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
DEAF LINKS is an active with number SC353562. It was incorporated 15 years, 4 months, 19 days ago, on 15 January 2009. The company address is Tayside Deaf Hub The Old Mill Tayside Deaf Hub The Old Mill, Dundee, DD1 5EF, Angus.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Appoint person director company with name date
Date: 09 Jan 2024
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Walker
Appointment date: 2023-10-23
Documents
Termination director company with name termination date
Date: 09 Jan 2024
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shelley Johnston
Termination date: 2023-10-23
Documents
Termination director company with name termination date
Date: 09 Jan 2024
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-23
Officer name: Lyndsey Daun
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 06 Jul 2021
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Joseph Scrimgeour
Termination date: 2019-12-31
Documents
Appoint person director company with name date
Date: 26 May 2021
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-23
Officer name: Ms Lyndsey Daun
Documents
Appoint person director company with name date
Date: 26 May 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Shelley Johnston
Appointment date: 2021-04-26
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Newlands
Appointment date: 2019-01-14
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vivien Parkinson
Termination date: 2019-12-02
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-15
Officer name: Mr Donald Morrison
Documents
Termination director company with name termination date
Date: 21 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Hogan
Termination date: 2017-09-14
Documents
Statement of companys objects
Date: 06 Sep 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 29 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person secretary company with change date
Date: 10 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-08-01
Officer name: Alana Trusty
Documents
Termination director company with name termination date
Date: 06 Jun 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael William Alick Martin
Termination date: 2017-05-24
Documents
Termination director company with name termination date
Date: 06 Jun 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Edward Alan Macqueen
Termination date: 2017-05-24
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Termination director company with name termination date
Date: 12 Jul 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Thomson
Termination date: 2016-06-27
Documents
Termination director company with name termination date
Date: 12 Jul 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Macqueen
Termination date: 2016-06-27
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 04 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Appoint person director company with name date
Date: 04 Feb 2016
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vikki Mclaughlin
Appointment date: 2015-11-10
Documents
Appoint person director company with name date
Date: 04 Feb 2016
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Joseph Scrimgeour
Appointment date: 2015-11-10
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Thomson
Appointment date: 2015-06-30
Documents
Appoint person director company with name date
Date: 04 Nov 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-30
Officer name: Mr Douglas Easton
Documents
Termination director company with name termination date
Date: 04 Nov 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arif Sarwar
Termination date: 2015-06-30
Documents
Termination director company with name termination date
Date: 04 Nov 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Frances Hollinshead
Termination date: 2015-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 04 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arif Sarwar
Documents
Appoint person director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynn Frances Hollinshead
Documents
Appoint person director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Edna Carol Walker
Documents
Termination director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Wright
Documents
Termination director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Fleming
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Vivien Parkinson
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lorraine Wighton
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Macqueen
Documents
Annual return company with made up date no member list
Date: 27 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 21 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 18 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Termination director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Carmichael
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shirley Wright
Documents
Termination director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Scrimgeour
Documents
Appoint person director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Edward Alan Macqueen
Documents
Appoint person director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael William Alick Martin
Documents
Annual return company with made up date no member list
Date: 24 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Change registered office address company with date old address
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Address
Type: AD01
Old address: 10 Constitution Road Dundee Tayside DD1 1LL
Change date: 2011-01-24
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 01 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-01-31
New date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 04 Feb 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jessie Ryan
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Fleming
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Brian Hogan
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathleen Carmichael
Change date: 2009-10-02
Documents
Change person secretary company with change date
Date: 01 Feb 2010
Action Date: 15 Jan 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alana Trusty
Change date: 2009-01-15
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 15 Jan 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-01-15
Officer name: Councillor Ronald Joseph Scrimgeour
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 15 Jan 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-01-15
Officer name: Brian Logan
Documents
Appoint person director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Adam
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 23 Mar 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-03-23
Officer name: Mark Fleming
Documents
Termination director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessie Ryan
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mark fleming
Documents
Certificate change of name company
Date: 20 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sound sense solutions\certificate issued on 20/03/09
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director fiona mckenzie
Documents
Legacy
Date: 09 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 09/02/2009 from floor 13 tayside house crichton street dundee angus DD1 3RA
Documents
Some Companies
CAPTAIN COOK FISH & CHIPS LIMITED
212 DYKE ROAD,BRIGHTON,BN1 5AA
Number: | 08673131 |
Status: | ACTIVE |
Category: | Private Limited Company |
GESTINGTHORPE FARMING COMPANY LIMITED
THE OLD POST OFFICE,SAFFRON WALDEN,CB10 2SW
Number: | 03081029 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 KELVIN ROAD,SWANSEA,SA6 5JR
Number: | 09067030 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC031009 |
Status: | ACTIVE |
Category: | Other company type |
PREMIER ASBESTOS TRAINING LIMITED
UNIT A(15) 1,LEIGH,WN7 3PT
Number: | 08126593 |
Status: | ACTIVE |
Category: | Private Limited Company |
BODYNFOEL LODGE,WALES,SY22 6XB
Number: | 11051386 |
Status: | ACTIVE |
Category: | Private Limited Company |