LINKVIEW HOUSING ASSOCIATION LIMITED
ROSEWELL

Hellopages » Midlothian » Midlothian » EH24 9EG

Company number SC142532
Status Active
Incorporation Date 9 February 1993
Company Type Private Limited Company
Address WHITEHILL HOUSE, 2 CARNETHIE STREET, ROSEWELL, MIDLOTHIAN, EH24 9EG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of LINKVIEW HOUSING ASSOCIATION LIMITED are www.linkviewhousingassociation.co.uk, and www.linkview-housing-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Slateford Rail Station is 7.2 miles; to Kingsknowe Rail Station is 7.4 miles; to Edinburgh Rail Station is 7.7 miles; to Haymarket Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linkview Housing Association Limited is a Private Limited Company. The company registration number is SC142532. Linkview Housing Association Limited has been working since 09 February 1993. The present status of the company is Active. The registered address of Linkview Housing Association Limited is Whitehill House 2 Carnethie Street Rosewell Midlothian Eh24 9eg. . ELDER, Wendy is a Secretary of the company. ELDER, Paul is a Director of the company. ELDER, Wendy is a Director of the company. Nominee Secretary BRUCE, Graeme Murray has been resigned. Secretary BUTCHART, John Grant has been resigned. Secretary PALMER, Arlene Helen has been resigned. Nominee Director BRUCE, Graeme Murray has been resigned. Director BUTCHART, John Grant has been resigned. Nominee Director GALBRAITH, Eric Roger has been resigned. Director MCMENAMIN, John has been resigned. Director PALMER, Arlene Helen has been resigned. Director ROWLEGAN, Maragret Ruth has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ELDER, Wendy
Appointed Date: 22 August 2006

Director
ELDER, Paul
Appointed Date: 22 August 2006
61 years old

Director
ELDER, Wendy
Appointed Date: 22 August 2006
58 years old

Resigned Directors

Nominee Secretary
BRUCE, Graeme Murray
Resigned: 11 February 1993
Appointed Date: 09 February 1993

Secretary
BUTCHART, John Grant
Resigned: 18 June 1993
Appointed Date: 11 February 1993

Secretary
PALMER, Arlene Helen
Resigned: 22 August 2006
Appointed Date: 18 June 1993

Nominee Director
BRUCE, Graeme Murray
Resigned: 11 February 1993
Appointed Date: 09 February 1993
66 years old

Director
BUTCHART, John Grant
Resigned: 18 June 1993
Appointed Date: 11 February 1993
80 years old

Nominee Director
GALBRAITH, Eric Roger
Resigned: 11 February 1993
Appointed Date: 09 February 1993
66 years old

Director
MCMENAMIN, John
Resigned: 22 August 2006
Appointed Date: 18 June 1993
66 years old

Director
PALMER, Arlene Helen
Resigned: 22 August 2006
Appointed Date: 18 June 1993
71 years old

Director
ROWLEGAN, Maragret Ruth
Resigned: 18 June 1993
Appointed Date: 11 February 1993
78 years old

Persons With Significant Control

Mrs Wendy Elder
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINKVIEW HOUSING ASSOCIATION LIMITED Events

15 Feb 2017
Confirmation statement made on 9 February 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Mar 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 59 more events
12 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 May 1993
Company name changed comlaw no. 314 LIMITED\certificate issued on 18/05/93

17 Feb 1993
Secretary resigned;director resigned;new director appointed

17 Feb 1993
New secretary appointed;director resigned;new director appointed

09 Feb 1993
Incorporation