About

Registered Number: SC315097
Date of Incorporation: 22/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 60 Constitution Street, Leith, Edinburgh, EH6 6RR

 

Based in Edinburgh, Leith Links Organisation Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Leith Links Organisation Ltd. Archibald, Andrew, Coane, Martin, Jackson, Tony are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHIBALD, Andrew 22 January 2007 - 1
COANE, Martin 16 April 2007 01 June 2011 1
JACKSON, Tony 22 January 2007 09 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 23 September 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 23 January 2018
AA - Annual Accounts 16 January 2018
AA - Annual Accounts 02 March 2017
CS01 - N/A 31 January 2017
AA01 - Change of accounting reference date 22 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AR01 - Annual Return 27 January 2011
TM01 - Termination of appointment of director 15 July 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288a - Notice of appointment of directors or secretaries 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
225 - Change of Accounting Reference Date 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.