About

Registered Number: SC288684
Date of Incorporation: 10/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 160 Cadder House, Milngavie, Glasgow, G62 7LW,

 

Artlink Transport & Storage Ltd was setup in 2005, it's status is listed as "Active". We don't currently know the number of employees at the company. This business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULHOLLAND, Eileen 24 May 2017 - 1
MULHOLLAND, William James 10 August 2005 - 1
MULHOLLAND, Johnathan James 06 April 2015 24 August 2016 1
MULHOLLAND, Johnathan James 10 August 2005 16 August 2011 1
MULHOLLAND, William Robert 06 April 2015 24 August 2016 1
Secretary Name Appointed Resigned Total Appointments
MULHOLLAND, William James 16 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
RESOLUTIONS - N/A 21 June 2017
AP01 - Appointment of director 02 June 2017
AA - Annual Accounts 24 May 2017
CH01 - Change of particulars for director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
CS01 - N/A 11 August 2016
AD01 - Change of registered office address 03 June 2016
AA - Annual Accounts 31 May 2016
DISS40 - Notice of striking-off action discontinued 05 September 2015
GAZ1 - First notification of strike-off action in London Gazette 04 September 2015
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 31 August 2015
AP01 - Appointment of director 06 April 2015
AP01 - Appointment of director 06 April 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 20 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 06 December 2012
AD01 - Change of registered office address 19 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 17 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
AP03 - Appointment of secretary 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 30 June 2009
363s - Annual Return 03 November 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 02 November 2007
287 - Change in situation or address of Registered Office 01 October 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 04 September 2006
RESOLUTIONS - N/A 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
NEWINC - New incorporation documents 10 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.