About

Registered Number: SC282687
Date of Incorporation: 05/04/2005 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (6 years and 7 months ago)
Registered Address: Kinburn Castle, Double Dykes Road, St. Andrews, Fife, KY16 9DR

 

Links Business Solutions Ltd was founded on 05 April 2005 and are based in Fife, it's status in the Companies House registry is set to "Dissolved". This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2018
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 26 June 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 19 April 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 01 June 2016
CH01 - Change of particulars for director 01 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 19 May 2015
TM02 - Termination of appointment of secretary 29 April 2015
AP04 - Appointment of corporate secretary 29 April 2015
AA - Annual Accounts 31 December 2014
MR01 - N/A 18 August 2014
AR01 - Annual Return 14 April 2014
MR01 - N/A 01 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 20 May 2013
CH04 - Change of particulars for corporate secretary 20 May 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 11 April 2012
AD01 - Change of registered office address 11 April 2012
AA - Annual Accounts 14 September 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH04 - Change of particulars for corporate secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 20 December 2007
287 - Change in situation or address of Registered Office 20 November 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
287 - Change in situation or address of Registered Office 22 May 2007
363a - Annual Return 27 April 2007
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
128(4) - Notice of assignment of name or new name to any class of shares 24 July 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 19 April 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
225 - Change of Accounting Reference Date 08 June 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2014 Outstanding

N/A

A registered charge 13 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.