About

Registered Number: SC279601
Date of Incorporation: 08/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 1c Dukes Road, Top Floor, Troon, Ayrshire, KA10 6QR

 

Established in 2005, Map Link (UK) Ltd have registered office in Ayrshire, it has a status of "Active". The current directors of the organisation are listed as Mackey, Trevor Kenneth, Pearson, Robert Russell at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Robert Russell 01 November 2017 21 August 2019 1
Secretary Name Appointed Resigned Total Appointments
MACKEY, Trevor Kenneth 01 July 2009 01 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 11 May 2020
SH01 - Return of Allotment of shares 27 January 2020
CS01 - N/A 24 September 2019
TM01 - Termination of appointment of director 22 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 22 February 2018
AP01 - Appointment of director 16 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
AA - Annual Accounts 31 July 2014
AD01 - Change of registered office address 06 May 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
AD01 - Change of registered office address 23 November 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AP03 - Appointment of secretary 07 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 03 June 2008
225 - Change of Accounting Reference Date 02 April 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 05 January 2008
287 - Change in situation or address of Registered Office 05 September 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 12 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
363a - Annual Return 23 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.