Advanced company searchLink opens in new window

LINK HOMES (2001) LIMITED

Company number SC216271

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2010 CH01 Director's details changed for Mrs Anne Johnstone on 1 March 2010
13 Apr 2010 CH01 Director's details changed for John Emslie Weir on 1 March 2010
09 Nov 2009 AA Full accounts made up to 31 March 2009
15 Jul 2009 288a Director appointed dr andrew agapiou
14 Jul 2009 288a Director appointed mrs anne johnstone
14 Jul 2009 288a Director appointed mr edward harkins
27 Mar 2009 363a Return made up to 01/03/09; full list of members
29 Oct 2008 288b Appointment terminated director moira sibbald
06 Oct 2008 AA Full accounts made up to 31 March 2008
06 Mar 2008 363a Return made up to 01/03/08; full list of members
06 Mar 2008 288c Secretary's change of particulars / link group LIMITED / 19/11/2007
27 Nov 2007 288b Director resigned
27 Nov 2007 288b Director resigned
20 Nov 2007 287 Registered office changed on 20/11/07 from: 45 albany street edinburgh midlothian EH1 3QY
17 Oct 2007 AA Full accounts made up to 31 March 2007
11 Jun 2007 288a New director appointed
04 Jun 2007 288a New director appointed
23 Mar 2007 363a Return made up to 01/03/07; full list of members
23 Mar 2007 288b Director resigned
26 Sep 2006 AA Full accounts made up to 31 March 2006
31 May 2006 MEM/ARTS Memorandum and Articles of Association
26 May 2006 CERTNM Company name changed link(homes) 2001 LIMITED\certificate issued on 26/05/06
09 May 2006 288a New director appointed
28 Mar 2006 363a Return made up to 01/03/06; full list of members
09 Mar 2006 288a New director appointed