- Company Overview for LINKS GARAGE (EDINBURGH) LIMITED (SC032941)
- Filing history for LINKS GARAGE (EDINBURGH) LIMITED (SC032941)
- People for LINKS GARAGE (EDINBURGH) LIMITED (SC032941)
- Charges for LINKS GARAGE (EDINBURGH) LIMITED (SC032941)
- More for LINKS GARAGE (EDINBURGH) LIMITED (SC032941)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jun 2016 | TM02 | Termination of appointment of Leo Wagner as a secretary on 10 June 2016 | |
10 Jun 2016 | AD01 | 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 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Aug 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
08 Nov 2012 | CH01 | Director's details changed for Mr Thomas William Graeme Menzies on 1 November 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 Sep 2011 | AAMD | Amended accounts made up to 30 November 2009 | |
01 Sep 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
25 Apr 2011 | TM01 | Termination of appointment of Rita Menzies as a director | |
25 Apr 2011 | AD01 | Registered office address changed from 3 Buckstane Park Edinburgh EH10 6PA on 25 April 2011 | |
25 Apr 2011 | CH01 | Director's details changed for Mr Thomas William Graeme Menzies on 17 April 2011 | |
25 Apr 2011 | TM02 | Termination of appointment of Rita Menzies as a secretary | |
25 Apr 2011 | AP03 | Appointment of Mr Leo Wagner as a secretary | |
08 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |