LINKGO LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6AT

Company number SC251878
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address 9 AINSLIE PLACE, EDINBURGH, UNITED KINGDOM, EH3 6AT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 10,000 ; Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to 9 Ainslie Place Edinburgh EH3 6AT on 29 September 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 10,000 . The most likely internet sites of LINKGO LIMITED are www.linkgo.co.uk, and www.linkgo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Linkgo Limited is a Private Limited Company. The company registration number is SC251878. Linkgo Limited has been working since 27 June 2003. The present status of the company is Active. The registered address of Linkgo Limited is 9 Ainslie Place Edinburgh United Kingdom Eh3 6at. . WANG, Jing is a Secretary of the company. WONG, Kachung is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director WANG, Jing has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WANG, Jing
Appointed Date: 27 June 2003

Director
WONG, Kachung
Appointed Date: 27 June 2003
44 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 27 June 2003
Appointed Date: 27 June 2003

Director
WANG, Jing
Resigned: 28 June 2004
Appointed Date: 27 June 2003
44 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 27 June 2003
Appointed Date: 27 June 2003

LINKGO LIMITED Events

31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000

29 Sep 2015
Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to 9 Ainslie Place Edinburgh EH3 6AT on 29 September 2015
02 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000

30 Jun 2015
Accounts for a dormant company made up to 30 June 2015
30 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000

...
... and 34 more events
06 Jul 2004
New director appointed
03 Jul 2003
New secretary appointed;new director appointed
02 Jul 2003
Director resigned
02 Jul 2003
Secretary resigned
27 Jun 2003
Incorporation