Active - Proposal to Strike off
Company Information for MARKSLINKS LIMITED
MORTON FRASER LLP, 5TH FLOOR, QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, EH3 9GL,
|
Company Registration Number
SC206859
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MARKSLINKS LIMITED | |
Legal Registered Office | |
MORTON FRASER LLP 5TH FLOOR, QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL Other companies in EH3 | |
Company Number | SC206859 | |
---|---|---|
Company ID Number | SC206859 | |
Date formed | 2000-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 19/01/2017 | |
Account next due | 19/10/2018 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-01-06 04:06:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JOHN ATKINS |
||
NICHOLAS JOHN ATKINS |
||
ROBERT LINDSAY NAPIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBSON MCLEAN WS |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRITICAL PATH MARKETING LIMITED | Company Secretary | 2006-05-19 | CURRENT | 2003-11-21 | Active | |
HARTREE FACILITIES MANAGEMENT LTD | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
ROKA PROPERTIES LIMITED | Director | 2002-06-18 | CURRENT | 2000-11-28 | Active | |
JOHN SMITH & COMPANY (EDINBURGH) LIMITED | Director | 1992-11-05 | CURRENT | 1992-02-25 | Active | |
JOHN SMITH & COMPANY (WOOLS). LIMITED | Director | 1989-05-23 | CURRENT | 1922-08-08 | Active | |
JOHN SMITH & COMPANY (WOOLS). LIMITED | Director | 1989-05-23 | CURRENT | 1922-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 19/01/17 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 19/01/16 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AA | 19/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/15 FROM C/O John Smith & Company(Edinburgh) Limited Melford House 3 Walker Street Edinburgh EH3 7JY | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AA | 19/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 19/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
AA | 19/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas John Atkins on 2012-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/12 FROM 25a Alva Street Edinburgh EH2 4PS | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICHOLAS JOHN ATKINS on 2012-01-01 | |
AA | 19/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 ANNUAL RETURN FULL LIST | |
AA | 19/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Lindsay Napier on 2010-01-01 | |
AA | 19/01/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 05/05/09; full list of members | |
AA | 19/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/01/07 | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/01/06 | |
363s | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 19/01/05 | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 19/01/04 | |
363s | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 19/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 28 ABERCROMBY PLACE EDINBURGH MIDLOTHIAN EH3 6QF | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 19/01/02 | |
363s | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 19/01/01 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 19/01/01 | |
287 | REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
STANDARD SECURITY | Satisfied | NORTHERN ROCK PLC | |
BOND & FLOATING CHARGE | Satisfied | NORTHERN ROCK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARKSLINKS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MARKSLINKS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |