FORTHLINK LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

04/08/254 August 2025 NewAppointment of Mr Sulah Ud Din Sajan as a secretary on 2025-08-04

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Sulah Ud Din Sajan on 2025-08-04

View Document

10/06/2510 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

12/03/2512 March 2025 Registered office address changed from 5/4 Hutchison Place Edinburgh EH14 1QU Scotland to 4 High Street Loanhead EH20 9RA on 2025-03-12

View Document

12/03/2512 March 2025 Change of details for Mr Sulah Ud Din Sajan as a person with significant control on 2025-03-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

21/05/2321 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/05/2131 May 2021 CESSATION OF ELIZABETH GIBSON HARRIS AS A PSC

View Document

31/05/2131 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULAH UD DIN SAJAN

View Document

31/05/2131 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED SAJID

View Document

31/05/2131 May 2021 CESSATION OF IAN COLQUHOUN HARRIS AS A PSC

View Document

30/05/2130 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR MOHAMMED SAJID

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR HUMERA SAJAN

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 136 BODEN STREET GLASGOW G40 3PX SCOTLAND

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARRIS

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

13/05/2013 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SULAH UD DIN SAJAN / 02/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH HARRIS

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN COLQUHOUN HARRIS

View Document

22/03/1922 March 2019 CESSATION OF HUMERA SAJAN AS A PSC

View Document

22/03/1922 March 2019 CESSATION OF SULAH UD DIN SAJAN AS A PSC

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR IAN COLQUHOUN HARRIS

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MRS ELIZABETH GIBSON HARRIS

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 10 HAILES TERRACE EDINBURGH EH13 0NB SCOTLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARRIS

View Document

10/09/1810 September 2018 CESSATION OF ELIZABETH GIBSON HARRIS AS A PSC

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMERA SAJAN

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 136 BODEN STREET GLASGOW G40 3PX

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS

View Document

10/09/1810 September 2018 CESSATION OF IAN COLQUHOUN HARRIS AS A PSC

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED HUMERA SAJAN

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULAH UD DIN SAJAN

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SULAH UD DIN SAJAN / 31/07/2017

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

29/08/1629 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SULAH UD DIN SAJAN / 29/08/2016

View Document

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTSON

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANGUS ROBERTSON

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ROBERTSON

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR IAN COLQUHOUN HARRIS

View Document

07/10/147 October 2014 DIRECTOR APPOINTED SULAH UD DIN SAJAN

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MRS ELIZABETH GIBSON HARRIS

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 14 ARNOTT GARDENS EDINBURGH MIDLOTHIAN EH14 2LB

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
14 ARNOTT GARDENS
EDINBURGH
MIDLOTHIAN
EH14 2LB

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/09/134 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

27/09/1227 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

12/03/1212 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

23/02/1123 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MCDONALD ROBERTSON / 04/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE ROBERTSON / 04/09/2010

View Document

01/10/101 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

08/03/108 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

27/09/0727 September 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH

View Document

17/09/9917 September 1999 ALTER MEM AND ARTS 16/09/99

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information