LINKWIDE LIMITED
EDINBURGH LOTHIAN FIFTY (1000) LIMITED

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

Company number SC217318
Status Active
Incorporation Date 26 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LINK HOUSE, 2C NEW MART ROAD, EDINBURGH, EH14 1RL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 26 March 2016 no member list; Full accounts made up to 31 March 2015. The most likely internet sites of LINKWIDE LIMITED are www.linkwide.co.uk, and www.linkwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven 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.Linkwide Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC217318. Linkwide Limited has been working since 26 March 2001. The present status of the company is Active. The registered address of Linkwide 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 ELLIOTT, Colin has been resigned. Director FAGAN, David, Councillor has been resigned. Director FERGUSON, Alan Bradford has been resigned. Director FERGUSSON, Stuart has been resigned. Director GRANT, Michelle Christine has been resigned. Director HARKINS, Edward has been resigned. Director HINTON, John Murray Raynor has been resigned. Director JOHNSTONE, Anne has been resigned. Director MACLEOD, Linda has been resigned. Director MACNEILL, Christopher Michael James has been resigned. Director MORRISON, Murdo Charles has been resigned. Director QUINN, John has been resigned. Director ROLLO, Lorna has been resigned. Director SIBBALD, Moira Ramsay has been resigned. Director SIEVEWRIGHT, Douglas John Alexander 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 "Development of building projects".


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: 26 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: 01 March 2006
90 years old

Director
ELLIOTT, Colin
Resigned: 26 February 2003
Appointed Date: 03 July 2001
71 years old

Director
FAGAN, David, Councillor
Resigned: 07 May 2003
Appointed Date: 05 March 2002
61 years old

Director
FERGUSON, Alan Bradford
Resigned: 23 October 2002
Appointed Date: 24 April 2001
70 years old

Director
FERGUSSON, Stuart
Resigned: 13 February 2007
Appointed Date: 03 July 2001
87 years old

Director
GRANT, Michelle Christine
Resigned: 18 February 2002
Appointed Date: 03 July 2001
58 years old

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

Director
HINTON, John Murray Raynor
Resigned: 20 October 2005
Appointed Date: 15 January 2002
61 years old

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

Director
MACLEOD, Linda
Resigned: 05 July 2005
Appointed Date: 24 April 2001
61 years old

Director
MACNEILL, Christopher Michael James
Resigned: 20 October 2005
Appointed Date: 24 April 2001
70 years old

Director
MORRISON, Murdo Charles
Resigned: 31 March 2011
Appointed Date: 02 October 2001
77 years old

Director
QUINN, John
Resigned: 31 March 2011
Appointed Date: 03 July 2001
81 years old

Director
ROLLO, Lorna
Resigned: 05 February 2002
Appointed Date: 24 April 2001
86 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
STEPHEN-SAMUELS, Patrick
Resigned: 26 November 2007
Appointed Date: 27 February 2006
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: 26 March 2001

LINKWIDE LIMITED Events

19 Oct 2016
Full accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 26 March 2016 no member list
31 Dec 2015
Full accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 26 March 2015 no member list
11 Sep 2014
Full accounts made up to 31 March 2014
...
... and 82 more events
21 May 2001
New director appointed
14 May 2001
Registered office changed on 14/05/01 from: 50 lothian road festival square edinburgh EH3 9BY
14 May 2001
New director appointed
29 Mar 2001
Company name changed lothian fifty (1000) LIMITED\certificate issued on 29/03/01
26 Mar 2001
Incorporation