About

Registered Number: SC032941
Date of Incorporation: 27/10/1960 (63 years and 7 months ago)
Company Status: Active
Registered Address: 239 Eskhill, Penicuik, Midlothian, EH26 8DF,

 

Based in Penicuik, Links Garage (Edinburgh) Ltd was founded on 27 October 1960, it has a status of "Active". The companies directors are listed as Grant, Paul, Wagner, Leo Simon, Wagner, Leo at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRANT, Paul 03 April 2019 - 1
WAGNER, Leo Simon 10 April 2018 03 April 2019 1
WAGNER, Leo 31 January 2011 10 June 2016 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
AA - Annual Accounts 17 September 2019
AP03 - Appointment of secretary 03 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
MR04 - N/A 25 February 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 27 September 2018
AAMD - Amended Accounts 23 May 2018
AP03 - Appointment of secretary 10 April 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 08 August 2016
TM02 - Termination of appointment of secretary 10 June 2016
AD01 - Change of registered office address 10 June 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 30 September 2013
AAMD - Amended Accounts 28 August 2013
CH01 - Change of particulars for director 08 November 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 06 September 2011
AAMD - Amended Accounts 06 September 2011
AA01 - Change of accounting reference date 01 September 2011
TM01 - Termination of appointment of director 25 April 2011
AD01 - Change of registered office address 25 April 2011
CH01 - Change of particulars for director 25 April 2011
TM02 - Termination of appointment of secretary 25 April 2011
AP03 - Appointment of secretary 25 April 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 31 August 2010
AAMD - Amended Accounts 27 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 08 November 2009
CH01 - Change of particulars for director 08 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 04 December 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
AA - Annual Accounts 18 August 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
363a - Annual Return 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 November 2005
353 - Register of members 16 November 2005
287 - Change in situation or address of Registered Office 16 November 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 06 September 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 08 September 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
287 - Change in situation or address of Registered Office 08 June 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 13 September 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 06 November 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 28 June 1995
363s - Annual Return 16 March 1995
AA - Annual Accounts 06 June 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 26 March 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 05 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 August 1992
363 - Annual Return 11 December 1991
AA - Annual Accounts 17 October 1991
363 - Annual Return 02 November 1990
AA - Annual Accounts 02 November 1990
287 - Change in situation or address of Registered Office 31 July 1990
288 - N/A 14 February 1990
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 February 1990
AA - Annual Accounts 21 September 1988
363 - Annual Return 21 September 1988
363 - Annual Return 08 April 1988
AA - Annual Accounts 08 April 1988
AA - Annual Accounts 26 November 1986
363 - Annual Return 26 November 1986
AA - Annual Accounts 29 September 1983
NEWINC - New incorporation documents 21 March 1958

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 24 September 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.