LINKLEVER INVESTMENTS LIMITED

SC285110
CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH1 5HD

Documents

Documents
Date Category Description Pages
09 Nov 2019 gazette Gazette Dissolved Liquidation 1 Buy now
09 Aug 2019 insolvency Liquidation In Administration Move To Dissolution Scotland 2 28 Buy now
15 Mar 2019 insolvency Liquidation In Administration Progress Report Scotland 25 Buy now
30 Aug 2018 insolvency Liquidation In Administration Progress Report Scotland 21 Buy now
13 Aug 2018 insolvency Liquidation In Administration Extension Of Period Scotland 2 Buy now
22 Mar 2018 insolvency Liquidation In Administration Progress Report Scotland 16 Buy now
21 Sep 2017 insolvency Liquidation In Administration Progress Report Scotland 15 Buy now
04 Aug 2017 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
22 Mar 2017 insolvency Liquidation In Administration Progress Report Scotland 12 Buy now
31 Oct 2016 insolvency Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached 17 Buy now
24 Oct 2016 insolvency Liquidation In Administration Deemed Proposal Scotland 27 Buy now
05 Oct 2016 insolvency Liquidation Administration Insufficient Property Scotland 1 Buy now
05 Oct 2016 insolvency Liquidation In Administration Proposals Scotland 27 Buy now
19 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Aug 2016 insolvency Liquidation In Administration Appointment Of Administrator Scotland 6 Buy now
29 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 May 2016 annual-return Annual Return 4 Buy now
31 Jul 2015 accounts Annual Accounts 6 Buy now
15 May 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
14 Apr 2014 annual-return Annual Return 4 Buy now
22 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2013 accounts Annual Accounts 5 Buy now
14 Jun 2013 annual-return Annual Return 4 Buy now
09 Nov 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Apr 2012 annual-return Annual Return 4 Buy now
05 Mar 2012 accounts Annual Accounts 5 Buy now
13 Apr 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 6 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Change of particulars for director (Elaine Elizabeth Fletcher) 2 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
31 Aug 2009 annual-return Return made up to 20/05/09; full list of members 3 Buy now
28 May 2009 officers Appointment terminated secretary purple venture secretaries LIMITED 1 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from 1 george square, castle brae dunfermline fife KY11 8QF 1 Buy now
02 Feb 2009 accounts Annual Accounts 5 Buy now
17 Jun 2008 annual-return Return made up to 20/05/08; full list of members 3 Buy now
15 Jan 2008 accounts Annual Accounts 5 Buy now
11 Jul 2007 mortgage Partic of mort/charge ***** 3 Buy now
19 Jun 2007 annual-return Return made up to 20/05/07; full list of members 2 Buy now
15 Feb 2007 mortgage Partic of mort/charge ***** 3 Buy now
31 Jan 2007 accounts Annual Accounts 4 Buy now
24 Jan 2007 officers Secretary's particulars changed 1 Buy now
24 Jan 2007 address Registered office changed on 24/01/07 from: new law house, saltire centre glenrothes fife KY6 2DA 1 Buy now
12 Jun 2006 annual-return Return made up to 20/05/06; full list of members 3 Buy now
12 Jun 2006 accounts Accounting reference date shortened from 31/05/06 to 31/03/06 1 Buy now
08 Jun 2006 mortgage Partic of mort/charge ***** 3 Buy now
25 Feb 2006 mortgage Partic of mort/charge ***** 3 Buy now
15 Oct 2005 mortgage Partic of mort/charge ***** 3 Buy now
20 May 2005 incorporation Incorporation Company 15 Buy now