THE LINKS GROUP LIMITED
Status | DISSOLVED |
Company No. | SC495316 |
Category | Private Limited Company |
Incorporated | 16 Jan 2015 |
Age | 9 years, 4 months, 16 days |
Jurisdiction | Scotland |
Dissolution | 20 Oct 2020 |
Years | 3 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
Dissolved compulsory strike off suspended
Date: 17 Apr 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
Resolution
Date: 18 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
6 KENSINGTON AVENUE,NEWCASTLE UPON TYNE,NE3 2HP
Number: | 06532419 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 CARLISLE TERRACE,SUNDERLAND,SR5 2DF
Number: | 11957624 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
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) |