Advanced company searchLink opens in new window

MAINLINE LINKS LTD

Company number SC384834

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)
03 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
16 May 2013 TM01 Termination of appointment of Richard Otley as a director
07 May 2013 AP01 Appointment of Mr Danail Kalinov as a director
02 May 2013 AA Accounts for a dormant company made up to 31 March 2013
01 May 2013 CERTNM Company name changed caithness trading LTD\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
15 Apr 2013 CERTNM Company name changed un monde en images LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
15 Apr 2013 AP01 Appointment of Mr Richard Christopher Otley as a director
15 Apr 2013 TM01 Termination of appointment of Stephan Beury as a director
15 Apr 2013 TM01 Termination of appointment of Marie Salmon as a director
04 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
20 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
22 Sep 2011 CERTNM Company name changed calder welding LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-08-16
  • NM01 ‐ Change of name by resolution
22 Sep 2011 TM01 Termination of appointment of Richard Otley as a director
22 Sep 2011 AP01 Appointment of Mr Stephan Jacques Michel Beury as a director
22 Sep 2011 AP01 Appointment of Mrs Marie Helene Salmon as a director
18 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Nov 2010 AD01 Registered office address changed from 15 Achingale Place Watten Wick Caithness KW1 5YP Scotland on 18 November 2010
18 Nov 2010 AP01 Appointment of Mr Richard Christopher Otley as a director
17 Nov 2010 TM01 Termination of appointment of George Calder as a director
21 Sep 2010 AD01 Registered office address changed from Greystones House Watten Wick Caithness KW1 5UG United Kingdom on 21 September 2010
06 Sep 2010 TM02 Termination of appointment of Aldbury Secretaries Limited as a secretary
05 Sep 2010 TM02 Termination of appointment of Aldbury Secretaries Limited as a secretary