LINK PROPERTY LIMITED
EDINBURGH LOTHIAN FIFTY (771) LIMITED

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

Company number SC216273
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 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43320 - Joinery installation, 43341 - Painting
Phone, email, etc

Since the company registration seventy-eight 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; Termination of appointment of Robert Perry Robertson as a director on 9 February 2016. The most likely internet sites of LINK PROPERTY LIMITED are www.linkproperty.co.uk, and www.link-property.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 Property Limited is a Private Limited Company. The company registration number is SC216273. Link Property Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of Link Property Limited is Link House 2c New Mart Road Edinburgh Eh14 1rl. . LINK GROUP LIMITED is a Secretary of the company. BOYTER, Morag Kathryn is a Director of the company. DIAMOND, Arthur is a Director of the company. KERR, Paul is a Director of the company. PRITCHARD, Jill is a Director of the company. WILSON, David Alexander, Cllr is a Director of the company. Nominee Secretary BURNESS has been resigned. Secretary HALL, James Neil has been resigned. Director BRUCE, Iain Stewart has been resigned. Director CLARK, Thomas Hamilton has been resigned. Director COLSTON, Arthur Edward has been resigned. Director CURRIE, Angela has been resigned. Director ESSLEMONT, Douglas Smith has been resigned. Director FOREMAN, Peter Donald has been resigned. Director LEASK, Sinclair Gray has been resigned. Director LIVINGSTONE, Helen has been resigned. Director ROBERTSON, Robert Perry has been resigned. Director SANDERSON, Craig has been resigned. Director STEPHEN-SAMUELS, Patrick has been resigned. Director STIRRAT, Roy George Leonard has been resigned. Director WILSON, Mark has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
LINK GROUP LIMITED
Appointed Date: 01 January 2002

Director
BOYTER, Morag Kathryn
Appointed Date: 10 November 2015
51 years old

Director
DIAMOND, Arthur
Appointed Date: 08 September 2015
80 years old

Director
KERR, Paul
Appointed Date: 10 November 2015
59 years old

Director
PRITCHARD, Jill
Appointed Date: 08 February 2014
67 years old

Director
WILSON, David Alexander, Cllr
Appointed Date: 08 September 2015
79 years old

Resigned Directors

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

Secretary
HALL, James Neil
Resigned: 01 January 2002
Appointed Date: 26 April 2001

Director
BRUCE, Iain Stewart
Resigned: 10 January 2005
Appointed Date: 26 April 2001
92 years old

Director
CLARK, Thomas Hamilton
Resigned: 03 February 2006
Appointed Date: 26 April 2001
84 years old

Director
COLSTON, Arthur Edward
Resigned: 03 February 2006
Appointed Date: 26 April 2001
90 years old

Director
CURRIE, Angela
Resigned: 27 July 2015
Appointed Date: 08 February 2014
58 years old

Director
ESSLEMONT, Douglas Smith
Resigned: 08 December 2015
Appointed Date: 08 February 2014
75 years old

Director
FOREMAN, Peter Donald
Resigned: 09 December 2014
Appointed Date: 08 February 2014
74 years old

Director
LEASK, Sinclair Gray
Resigned: 03 February 2006
Appointed Date: 08 May 2001
84 years old

Director
LIVINGSTONE, Helen
Resigned: 01 January 2002
Appointed Date: 24 April 2001
108 years old

Director
ROBERTSON, Robert Perry
Resigned: 09 February 2016
Appointed Date: 09 December 2014
75 years old

Director
SANDERSON, Craig
Resigned: 08 February 2014
Appointed Date: 08 June 2007
73 years old

Director
STEPHEN-SAMUELS, Patrick
Resigned: 11 June 2007
Appointed Date: 26 April 2001
85 years old

Director
STIRRAT, Roy George Leonard
Resigned: 01 April 2015
Appointed Date: 08 February 2014
78 years old

Director
WILSON, Mark
Resigned: 03 February 2006
Appointed Date: 08 May 2001
57 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 PROPERTY 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
13 Jun 2016
Termination of appointment of Robert Perry Robertson as a director on 9 February 2016
13 Jun 2016
Appointment of Mr Robert Perry Robertson as a director on 9 December 2014
12 May 2016
Appointment of Mr Paul Kerr as a director on 10 November 2015
...
... and 68 more events
14 May 2001
New director appointed
14 May 2001
New director appointed
14 May 2001
Registered office changed on 14/05/01 from: 50 lothian road edinburgh midlothian EH3 9BY
06 Mar 2001
Company name changed lothian fifty (771) LIMITED\certificate issued on 06/03/01
01 Mar 2001
Incorporation