LINKS GARAGE (EDINBURGH) LIMITED
PENICUIK

Hellopages » Midlothian » Midlothian » EH26 8DF
Company number SC032941
Status Active
Incorporation Date 27 October 1960
Company Type Private Limited Company
Address 239 ESKHILL, PENICUIK, MIDLOTHIAN, SCOTLAND, EH26 8DF
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-one events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Leo Wagner as a secretary on 10 June 2016. The most likely internet sites of LINKS GARAGE (EDINBURGH) LIMITED are www.linksgarageedinburgh.co.uk, and www.links-garage-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. The distance to to Edinburgh Park Rail Station is 7.6 miles; to South Gyle Rail Station is 8 miles; to Edinburgh Rail Station is 8.5 miles; to Brunstane Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Links Garage Edinburgh Limited is a Private Limited Company. The company registration number is SC032941. Links Garage Edinburgh Limited has been working since 27 October 1960. The present status of the company is Active. The registered address of Links Garage Edinburgh Limited is 239 Eskhill Penicuik Midlothian Scotland Eh26 8df. . MENZIES, Thomas William Graeme is a Director of the company. Secretary BLUE, Isobel Ruby Langlands has been resigned. Secretary MENZIES, Rita Cumpstie has been resigned. Secretary MENZIES, Thomas William Graeme has been resigned. Secretary WAGNER, Leo has been resigned. Director MENZIES, Gwen Falshawe has been resigned. Director MENZIES, Rita Cumpstie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Resigned Directors

Secretary
BLUE, Isobel Ruby Langlands
Resigned: 31 May 2000

Secretary
MENZIES, Rita Cumpstie
Resigned: 12 January 2011
Appointed Date: 31 May 2000

Secretary
MENZIES, Thomas William Graeme
Resigned: 10 August 1990
Appointed Date: 29 September 1989

Secretary
WAGNER, Leo
Resigned: 10 June 2016
Appointed Date: 31 January 2011

Director
MENZIES, Gwen Falshawe
Resigned: 13 July 2006
108 years old

Director
MENZIES, Rita Cumpstie
Resigned: 12 January 2011
Appointed Date: 19 October 2006
72 years old

Persons With Significant Control

Mr Thomas William Graeme Menzies
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

LINKS GARAGE (EDINBURGH) LIMITED Events

02 Nov 2016
Confirmation statement made on 26 October 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2016
Termination of appointment of Leo Wagner as a secretary on 10 June 2016
10 Jun 2016
Registered office address changed from 9 Hopetoun Drive Bridge of Allan Stirling FK9 4QQ to 239 Eskhill Penicuik Midlothian EH26 8DF on 10 June 2016
30 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 18,500

...
... and 81 more events
08 Apr 1988
Full accounts made up to 31 March 1987

26 Nov 1986
Full accounts made up to 31 March 1986
26 Nov 1986
Return made up to 17/11/86; full list of members
29 Sep 1983
Accounts made up to 31 March 1982
21 Mar 1958
Incorporation

LINKS GARAGE (EDINBURGH) LIMITED Charges

24 September 1973
Bond & floating charge
Delivered: 5 October 1973
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Whole property…