MULTI-LINK LEISURE DEVELOPMENTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4JE

Company number SC188753
Status Active
Incorporation Date 25 August 1998
Company Type Private Limited Company
Address SUITE 1, BEAVERHALL HOUSE, 27 BEAVERHALL ROAD, EDINBURGH, SCOTLAND, EH7 4JE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from C/O Accountancy Assured Ltd Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to 95 Douglas Street Glasgow G2 4EU on 24 March 2017; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MULTI-LINK LEISURE DEVELOPMENTS LIMITED are www.multilinkleisuredevelopments.co.uk, and www.multi-link-leisure-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Multi Link Leisure Developments Limited is a Private Limited Company. The company registration number is SC188753. Multi Link Leisure Developments Limited has been working since 25 August 1998. The present status of the company is Active. The registered address of Multi Link Leisure Developments Limited is Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Scotland Eh7 4je. The company`s financial liabilities are £1.1k. It is £0k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0.1k against last year. ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD is a Secretary of the company. MORTON, Brian is a Director of the company. Secretary DOW, Linda has been resigned. Secretary FRASER, Calum has been resigned. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Secretary ROBERTSON, Jennifer has been resigned. Director DOW, Frank has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director RICHARDSON, Philip Roger has been resigned. The company operates in "Real estate agencies".


multi-link leisure developments Key Finiance

LIABILITIES £1.1k
CASH £0.1k
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD
Appointed Date: 31 August 2010

Director
MORTON, Brian
Appointed Date: 22 September 2000
77 years old

Resigned Directors

Secretary
DOW, Linda
Resigned: 22 September 2000
Appointed Date: 01 March 2000

Secretary
FRASER, Calum
Resigned: 17 September 2010
Appointed Date: 22 September 2000

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 29 November 1999
Appointed Date: 25 August 1998

Secretary
ROBERTSON, Jennifer
Resigned: 02 March 2000
Appointed Date: 29 November 1999

Director
DOW, Frank
Resigned: 22 September 2000
Appointed Date: 01 March 2000
59 years old

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 29 November 1999
Appointed Date: 25 August 1998

Director
RICHARDSON, Philip Roger
Resigned: 02 March 2000
Appointed Date: 29 November 1999
81 years old

MULTI-LINK LEISURE DEVELOPMENTS LIMITED Events

24 Mar 2017
Registered office address changed from C/O Accountancy Assured Ltd Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to 95 Douglas Street Glasgow G2 4EU on 24 March 2017
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000

22 Mar 2016
Total exemption small company accounts made up to 31 August 2015
02 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 64 more events
20 Mar 2000
Director resigned
20 Mar 2000
Secretary resigned
20 Mar 2000
Director resigned
06 Dec 1999
Return made up to 25/08/99; full list of members
25 Aug 1998
Incorporation

MULTI-LINK LEISURE DEVELOPMENTS LIMITED Charges

10 September 2001
Standard security
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Elphinstone Group Limited
Description: Subjects at east waterhead, cumbernauld.
4 October 2000
Standard security
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the subjects at east waterhead, cumbernauld.
4 October 2000
Standard security
Delivered: 9 October 2000
Status: Outstanding
Persons entitled: North Lanarkshire Council
Description: Plot of ground at east waterhead farm, palacerigg…