Advanced company searchLink opens in new window

LINK HOUSING ASSOCIATION LIMITED

Company number SC216300

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jun 2010 AP01 Appointment of Mr Mark Reid as a director
07 Jun 2010 AP01 Appointment of Mr Andrew Hyndman as a director
07 Jun 2010 AP01 Appointment of Mr James Lennon as a director
03 Jun 2010 AP01 Appointment of Ms Cathie Fancy as a director
01 Apr 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
01 Apr 2010 CH04 Secretary's details changed for Link Group Limited on 1 March 2010
31 Mar 2010 CH01 Director's details changed for Arlene Welsh on 1 March 2010
31 Mar 2010 CH01 Director's details changed for Mr Robert Laley on 1 March 2010
31 Mar 2010 CH01 Director's details changed for Robert Baxter on 1 March 2010
31 Mar 2010 CH01 Director's details changed for Janice Mildred Myerthall on 1 March 2010
31 Mar 2010 CH01 Director's details changed for James O'neill on 1 March 2010
31 Mar 2010 CH01 Director's details changed for Christopher Michael James Macneill on 1 March 2010
31 Mar 2010 CH01 Director's details changed for Agnes Sterling Mcneill Mcmillan on 1 March 2010
31 Mar 2010 CH01 Director's details changed for Angela Currie on 1 March 2010
31 Mar 2010 TM01 Termination of appointment of Wendy Hayhurst as a director
09 Nov 2009 AA Full accounts made up to 31 March 2009
24 Apr 2009 363a Return made up to 01/03/09; full list of members
03 Feb 2009 288a Director appointed mr robert laley
31 Oct 2008 288b Appointment terminated director michael nolan
31 Oct 2008 288b Appointment terminated director john christie
06 Oct 2008 AA Full accounts made up to 31 March 2008
02 Apr 2008 288b Appointment terminated director william lochrie
18 Mar 2008 363a Return made up to 01/03/08; full list of members
20 Nov 2007 287 Registered office changed on 20/11/07 from: 45 albany street edinburgh midlothian EH1 3QY
17 Oct 2007 AA Full accounts made up to 31 March 2007