LINK HOMES (2001) LIMITED
EDINBURGH LINK(HOMES) 2001 LIMITED LOTHIAN FIFTY (999) LIMITED LINKWIDE LIMITED LOTHIAN FIFTY (770) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH14 1RL

Company number SC216271
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address LINK HOUSE, 2C NEW MART ROAD, EDINBURGH, EH14 1RL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 50,000 . The most likely internet sites of LINK HOMES (2001) LIMITED are www.linkhomes2001.co.uk, and www.link-homes-2001.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Edinburgh Rail Station is 2.9 miles; to Burntisland Rail Station is 9 miles; to Aberdour Rail Station is 9 miles; to Kinghorn Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Link Homes 2001 Limited is a Private Limited Company. The company registration number is SC216271. Link Homes 2001 Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of Link Homes 2001 Limited is Link House 2c New Mart Road Edinburgh Eh14 1rl. . LINK GROUP LIMITED is a Secretary of the company. SANDERSON, Craig is a Director of the company. Nominee Secretary BURNESS has been resigned. Director AGAPIOU, Andrew, Dr has been resigned. Director COLSTON, Arthur Edward has been resigned. Director CRAIG, Stephen David has been resigned. Director FERGUSSON, Stuart has been resigned. Director HARKINS, Edward has been resigned. Director JOHNSTONE, Anne has been resigned. Director LIVINGSTONE, Helen has been resigned. Director MCLAREN, Henry has been resigned. Director MORRISON, Murdo Charles has been resigned. Director QUINN, John has been resigned. Director SIBBALD, Moira Ramsay has been resigned. Director SIEVEWRIGHT, Douglas John Alexander has been resigned. Director SNEIDER, Anthony, Dr has been resigned. Director STEPHEN-SAMUELS, Patrick has been resigned. Director STIRRAT, Roy George Leonard has been resigned. Director WEIR, John Emslie has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LINK GROUP LIMITED
Appointed Date: 01 January 2002

Director
SANDERSON, Craig
Appointed Date: 01 April 2011
73 years old

Resigned Directors

Nominee Secretary
BURNESS
Resigned: 01 January 2002
Appointed Date: 01 March 2001

Director
AGAPIOU, Andrew, Dr
Resigned: 31 March 2011
Appointed Date: 09 September 2008
61 years old

Director
COLSTON, Arthur Edward
Resigned: 31 March 2011
Appointed Date: 24 April 2001
90 years old

Director
CRAIG, Stephen David
Resigned: 20 October 2005
Appointed Date: 03 July 2001
65 years old

Director
FERGUSSON, Stuart
Resigned: 07 January 2007
Appointed Date: 27 February 2006
87 years old

Director
HARKINS, Edward
Resigned: 31 March 2011
Appointed Date: 08 July 2008
75 years old

Director
JOHNSTONE, Anne
Resigned: 31 March 2011
Appointed Date: 08 July 2008
59 years old

Director
LIVINGSTONE, Helen
Resigned: 20 October 2005
Appointed Date: 24 April 2001
108 years old

Director
MCLAREN, Henry
Resigned: 10 January 2005
Appointed Date: 24 April 2001
95 years old

Director
MORRISON, Murdo Charles
Resigned: 31 March 2011
Appointed Date: 27 February 2006
77 years old

Director
QUINN, John
Resigned: 31 March 2011
Appointed Date: 27 February 2006
81 years old

Director
SIBBALD, Moira Ramsay
Resigned: 28 October 2008
Appointed Date: 27 February 2006
66 years old

Director
SIEVEWRIGHT, Douglas John Alexander
Resigned: 24 September 2007
Appointed Date: 27 February 2006
85 years old

Director
SNEIDER, Anthony, Dr
Resigned: 20 October 2005
Appointed Date: 03 July 2001
74 years old

Director
STEPHEN-SAMUELS, Patrick
Resigned: 26 November 2007
Appointed Date: 24 April 2001
85 years old

Director
STIRRAT, Roy George Leonard
Resigned: 31 March 2011
Appointed Date: 15 March 2006
78 years old

Director
WEIR, John Emslie
Resigned: 31 March 2011
Appointed Date: 04 April 2006
83 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 01 January 2002
Appointed Date: 01 March 2001

Persons With Significant Control

Link Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINK HOMES (2001) LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
19 Oct 2016
Full accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50,000

15 Oct 2015
Full accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50,000

...
... and 80 more events
14 May 2001
Registered office changed on 14/05/01 from: 50 lothian road edinburgh midlothian EH3 9BY
12 Apr 2001
Company name changed lothian fifty (999) LIMITED\certificate issued on 12/04/01
29 Mar 2001
Company name changed linkwide LIMITED\certificate issued on 29/03/01
06 Mar 2001
Company name changed lothian fifty (770) LIMITED\certificate issued on 06/03/01
01 Mar 2001
Incorporation

LINK HOMES (2001) LIMITED Charges

1 November 2005
Standard security
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Link Group Limited
Description: Ground to south of oronsay road, petersburn, airdrie…
1 November 2005
Standard security
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Scottish Ministers
Description: Two plots to the south of oronsay road, petersburn, airdie…