About

Registered Number: SC216273
Date of Incorporation: 01/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Link House, 2c New Mart Road, Edinburgh, EH14 1RL

 

Established in 2001, Link Property Ltd has its registered office in Edinburgh, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 5 directors listed as Pritchard, Jill, Trant, Mike, Esslemont, Douglas Smith, Robertson, Robert Perry, Stirrat, Roy George Leonard for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Jill 08 February 2014 - 1
TRANT, Mike 23 July 2019 - 1
ESSLEMONT, Douglas Smith 08 February 2014 08 December 2015 1
ROBERTSON, Robert Perry 09 December 2014 09 February 2016 1
STIRRAT, Roy George Leonard 08 February 2014 01 April 2015 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 13 March 2020
AA - Annual Accounts 27 August 2019
TM01 - Termination of appointment of director 22 May 2019
CS01 - N/A 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 19 September 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 19 October 2016
TM01 - Termination of appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 12 May 2016
AR01 - Annual Return 30 March 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
AP01 - Appointment of director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 26 March 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 26 March 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 13 April 2010
CH04 - Change of particulars for corporate secretary 13 April 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
287 - Change in situation or address of Registered Office 20 November 2007
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 28 April 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 16 March 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 28 April 2003
RESOLUTIONS - N/A 28 April 2003
123 - Notice of increase in nominal capital 28 April 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 07 March 2002
288c - Notice of change of directors or secretaries or in their particulars 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
RESOLUTIONS - N/A 16 November 2001
MEM/ARTS - N/A 16 November 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
CERTNM - Change of name certificate 06 March 2001
NEWINC - New incorporation documents 01 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.