About

Registered Number: SC171155
Date of Incorporation: 31/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Suite 4, Melisa House, Brand Place, Glasgow, G51 1DR

 

Lifelink was founded on 31 December 1996 and has its registered office in Glasgow, it's status is listed as "Active". There are 46 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Peter Burns 16 July 2020 - 1
DAYER, Gavin Douglas 01 June 2018 - 1
FINDLAY, Mike 29 April 2020 - 1
HARTE, Steven 08 February 2016 - 1
MCALLISTER, Stephen 31 May 2018 - 1
MCDONALD, Marion Leitch 29 July 2019 - 1
SCOBBIE, Catriona Ross 16 July 2020 - 1
ABDELHALIM, Mohamed, Dr 27 September 2012 06 May 2014 1
BURKE, Kimberley 01 April 2009 22 July 2011 1
COLLINS, Janice 01 April 2014 29 April 2020 1
CRAIG, Margaret Barbour 31 December 1996 11 March 2008 1
CUTHBERTSON, Margaret Scott Bolton 26 August 2010 01 December 2015 1
DEMPSIE, Hilary 26 August 2010 28 November 2012 1
DUNN, Agnes Meikleham 31 December 1996 31 August 2003 1
FURY, Joseph Patrick 31 December 1996 05 November 2012 1
GRACEY, Hugh Moss 28 February 2001 28 October 2004 1
HARKINS, David 15 January 2008 24 November 2009 1
HARVEY, Margaret 27 July 1999 29 January 2001 1
HARVIE, Jennifer 26 August 2010 01 December 2015 1
HEALY, Maurice 26 August 2010 27 March 2012 1
HOWIESON, Georgina Lamb 31 December 1996 05 November 2002 1
HURCOMBE, Ellen 27 July 1999 29 January 2001 1
IKU, Lambert Ikem 06 November 2013 01 December 2015 1
LIDDELL, Jacqueline 14 January 1998 17 May 1999 1
LUKE, Tina Jane 12 January 2008 06 May 2013 1
MALLAN, Jamie 01 April 2014 30 May 2018 1
MALLON, Elizabeth Barrie 06 May 2014 01 December 2015 1
MANSFIELD, Noelle Mary 30 January 2013 01 December 2015 1
MARTIN, Trina 30 January 2013 05 November 2013 1
MCALEER, Martin 20 September 2005 16 January 2007 1
MCKINLAY, Isobel 31 December 1996 26 August 2010 1
MILLER, Wendy 28 February 2001 25 August 2005 1
MOYNES, Audrey 28 February 2001 20 April 2012 1
MULGREW, Paul 26 August 2010 04 April 2011 1
MURDOCH, Patricia Josaphine 20 September 2005 26 August 2010 1
PARK, Agnes Elizabeth 31 December 1996 19 January 2008 1
ROBERTSON, Alison Grace 27 September 2012 29 April 2020 1
SCOTT, Ann 31 December 1996 28 October 2004 1
SLOAN, Alexander 26 August 2010 09 March 2011 1
SPENCE, Jackie Louise 14 January 1998 30 November 1999 1
THOMPSON, Nicola 03 March 2003 18 June 2012 1
WARDROP, Martha Ferguson 31 December 1996 03 September 2002 1
WHITEHALL, Thomas 24 September 1998 18 September 2000 1
WYNNE, Michael 03 March 2003 28 October 2004 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Jacqueline 28 April 2016 - 1
CUTHBERTSON, Margaret Scott Bolton 31 December 1996 30 June 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
AP01 - Appointment of director 22 July 2020
AP01 - Appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 01 January 2020
CH01 - Change of particulars for director 22 November 2019
CH01 - Change of particulars for director 22 November 2019
AP01 - Appointment of director 20 August 2019
AP01 - Appointment of director 06 August 2019
AA - Annual Accounts 19 July 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 18 April 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 25 July 2018
AP01 - Appointment of director 07 June 2018
AP01 - Appointment of director 04 June 2018
TM01 - Termination of appointment of director 01 June 2018
CH01 - Change of particulars for director 01 June 2018
CERTNM - Change of name certificate 24 April 2018
RESOLUTIONS - N/A 24 April 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 25 July 2016
TM01 - Termination of appointment of director 13 June 2016
TM01 - Termination of appointment of director 28 April 2016
AP03 - Appointment of secretary 28 April 2016
AP01 - Appointment of director 23 February 2016
AP01 - Appointment of director 23 February 2016
AR01 - Annual Return 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AA - Annual Accounts 03 September 2015
AD01 - Change of registered office address 17 July 2015
AD01 - Change of registered office address 17 July 2015
AUD - Auditor's letter of resignation 08 June 2015
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 24 November 2014
AA - Annual Accounts 30 August 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
RESOLUTIONS - N/A 03 March 2014
CC04 - Statement of companies objects 03 March 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AP01 - Appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AA - Annual Accounts 03 December 2013
AP01 - Appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
AR01 - Annual Return 21 January 2013
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 16 December 2012
TM01 - Termination of appointment of director 16 December 2012
AA - Annual Accounts 05 December 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 28 October 2011
TM01 - Termination of appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
AR01 - Annual Return 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 21 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
TM01 - Termination of appointment of director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 28 November 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
363s - Annual Return 24 January 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 16 February 2006
287 - Change in situation or address of Registered Office 06 February 2006
AA - Annual Accounts 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 19 April 2004
363s - Annual Return 13 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
AA - Annual Accounts 06 November 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 14 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
363s - Annual Return 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
363s - Annual Return 31 January 2001
AA - Annual Accounts 12 December 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
RESOLUTIONS - N/A 10 July 2000
MEM/ARTS - N/A 10 July 2000
AA - Annual Accounts 01 February 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
363s - Annual Return 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 26 January 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
225 - Change of Accounting Reference Date 26 February 1997
NEWINC - New incorporation documents 31 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.