Advanced company searchLink opens in new window

LINKS BUSINESS SOLUTIONS LIMITED

Company number SC282687

Filter by category

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)
11 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
19 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
19 Apr 2017 CH01 Director's details changed for Mr Scott Melvin on 11 April 2017
13 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 400
01 Jun 2016 CH01 Director's details changed for Mr Scott Alfred Grimsley on 1 June 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 400
29 Apr 2015 TM02 Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014
29 Apr 2015 AP04 Appointment of Thorntons Law Llp as a secretary on 1 November 2014
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 MR01 Registration of charge SC2826870002, created on 14 August 2014
14 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 400
01 Apr 2014 MR01 Registration of charge 2826870001
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
20 May 2013 CH04 Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013
24 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
11 Apr 2012 AD01 Registered office address changed from Kilburn Castle St Andrews Fife KY16 9DR on 11 April 2012
14 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Jun 2011 CH01 Director's details changed for Mr Scott Melvin on 17 May 2011