LINKS NURSERIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/07/2410 July 2024 | Cessation of The Exector of the Late Mr Iain Finnie as a person with significant control on 2024-01-08 |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-07-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-08 with updates |
20/03/2420 March 2024 | Director's details changed for Ms Mairi Mccrae on 2024-03-20 |
20/03/2420 March 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-01-08 |
19/03/2419 March 2024 | Change of details for Ms Mairi Mccrae as a person with significant control on 2024-01-08 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-08 with updates |
21/03/2321 March 2023 | Notification of The Executors of the Late Mr Iain Finnie as a person with significant control on 2019-11-16 |
21/03/2321 March 2023 | Cessation of Murray Beith Murray Llp as a person with significant control on 2019-11-16 |
20/03/2320 March 2023 | Notification of Murray Beith Murray Llp as a person with significant control on 2019-11-16 |
15/03/2315 March 2023 | Change of details for Ms Mairi Mccrae as a person with significant control on 2016-04-06 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/01/2125 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
01/07/201 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
30/01/2030 January 2020 | APPOINTMENT TERMINATED, DIRECTOR IAIN FINNIE |
30/01/2030 January 2020 | CESSATION OF IAIN HENDERSON FINNIE AS A PSC |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
24/01/1924 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC2646040002 |
29/11/1829 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
03/01/183 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
03/04/163 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
30/06/1530 June 2015 | CURREXT FROM 30/04/2015 TO 31/07/2015 |
31/03/1531 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
13/03/1413 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MAIRI MCCRAE / 13/03/2014 |
13/03/1413 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
22/05/1322 May 2013 | 08/03/13 NO CHANGES |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
18/07/1218 July 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
19/04/1119 April 2011 | 08/03/11 NO CHANGES |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/04/1020 April 2010 | 08/03/10 NO CHANGES |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | PARTIC OF MORT/CHARGE ***** |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
20/03/0620 March 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
05/04/055 April 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
04/05/044 May 2004 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 |
08/03/048 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/03/048 March 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company