THE LINKS GROUP LIMITED

Scottcourt House Scottcourt House, Helensburgh, G84 8BP, Argyll & Bute, Scotland
StatusDISSOLVED
Company No.SC495316
CategoryPrivate Limited Company
Incorporated16 Jan 2015
Age9 years, 4 months, 16 days
JurisdictionScotland
Dissolution20 Oct 2020
Years3 years, 7 months, 12 days

SUMMARY

THE LINKS GROUP LIMITED is an dissolved private limited company with number SC495316. It was incorporated 9 years, 4 months, 16 days ago, on 16 January 2015 and it was dissolved 3 years, 7 months, 12 days ago, on 20 October 2020. The company address is Scottcourt House Scottcourt House, Helensburgh, G84 8BP, Argyll & Bute, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

Old address: 17E East King Street Helensburgh G84 7QQ Scotland

New address: Scottcourt House West Princes Street Helensburgh Argyll & Bute G84 8BP

Documents

View document PDF

Gazette notice compulsory

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-22

Officer name: Thomas Lucas

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: John Winton Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-21

Old address: C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow Scotland G2 6HG Scotland

New address: 17E East King Street Helensburgh G84 7QQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gordon sherry golf LIMITED\certificate issued on 18/10/16

Documents

View document PDF

Resolution

Date: 18 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-04

Officer name: Graham Alexander Thom

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-03

Officer name: Mr Gordon Campbell Sherry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Old address: 14 East Lennox Drive Helensburgh Dunbartonshire G84 9DG Scotland

Change date: 2016-02-16

New address: C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow Scotland G2 6HG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-14

Officer name: Mr John Winton Brown

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Lucas

Appointment date: 2016-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Alexander Thom

Appointment date: 2016-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

Old address: C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY Scotland

Change date: 2015-07-21

New address: 14 East Lennox Drive Helensburgh Dunbartonshire G84 9DG

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Logan

Termination date: 2015-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-06

New address: C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY

Old address: Davlyn Drumbathie Road Airdrie North Lanarkshire ML6 7ES Scotland

Documents

View document PDF

Change account reference date company current extended

Date: 02 Feb 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 16 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A R LOCUM LTD

6 KENSINGTON AVENUE,NEWCASTLE UPON TYNE,NE3 2HP

Number:06532419
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXUBERANT PET SUPPLIES LTD

16 CARLISLE TERRACE,SUNDERLAND,SR5 2DF

Number:11957624
Status:ACTIVE
Category:Private Limited Company

FATAL REDEMPTION LIMITED

14 THE STREET,SALISBURY,SP3 6AL

Number:08881960
Status:ACTIVE
Category:Private Limited Company

LONG LEA GARDENS MANAGEMENT COMPANY LIMITED

C/O GORVINS SOLICITORS DALE HOUSE,STOCKPORT,SK1 1TA

Number:11165534
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOPHIE'S TECH LTD

108 6 URSA COURT,BRIGHTON,BN2 4AE

Number:11237030
Status:ACTIVE
Category:Private Limited Company

SWISS VILLA PROPERTY MANAGEMENT LTD

1ST FLOOR,,ST. ALBANS,AL3 4ES

Number:10096433
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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