Advanced company searchLink opens in new window

LINKROAD INVESTMENTS LTD

Company number SC443647

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2018 TM01 Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Apr 2017 DS01 Application to strike the company off the register
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
10 May 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
27 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
27 Nov 2015 AA01 Previous accounting period shortened from 1 March 2015 to 28 February 2015
30 Jul 2015 AP02 Appointment of Versos Directors Limited as a director on 13 July 2015
30 Jul 2015 AP04 Appointment of Versos Secretaries Limited as a secretary on 13 July 2015
30 Jul 2015 AD01 Registered office address changed from 41 Duke Street Edinburgh EH6 8HH to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 30 July 2015
30 Jul 2015 TM01 Termination of appointment of Neill Allan as a director on 13 July 2015
30 Jul 2015 AP01 Appointment of Mr Richard Hazzard as a director on 13 July 2015
03 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
24 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 1 March 2014
24 Nov 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
24 Nov 2014 AA Total exemption full accounts made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
26 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted