LINK-UP (FRASERBURGH) LTD.

Company Documents

DateDescription
04/12/184 December 2018 STRUCK OFF AND DISSOLVED

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

21/03/1821 March 2018 DISS40 (DISS40(SOAD))

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 30/06/15 NO MEMBER LIST

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS WILMA JENSEN WINTON / 30/03/2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA ANNE ARTHRELL / 30/03/2015

View Document

30/03/1530 March 2015 SECRETARY APPOINTED MRS VERONICA ANNE ARTHRELL

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY GRACE ROSIE

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR GRACE ROSIE

View Document

19/02/1519 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

25/06/1425 June 2014 31/05/14 NO MEMBER LIST

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM JIC BUILDING ALBERT STREET FRASERBURGH ABERDEENSHIRE AB43 9JL

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 31/05/13 NO MEMBER LIST

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 31/05/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 31/05/11 NO MEMBER LIST

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS GRACE KERR ROSIE / 31/05/2011

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MRS CATHERINE WATT

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR DONALDSON ROSIE

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALDSON ROSIE / 31/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE KERR ROSIE / 31/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA ANNE ARTHRELL / 31/05/2010

View Document

23/06/1023 June 2010 31/05/10 NO MEMBER LIST

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WILMA JENSEN WINTON / 31/05/2010

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MOORE

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRACE ROSIE / 04/10/2007

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM JIC BUILDING ALBERT STREET FRASERBURGH ABERDEENSHIRE AB43 9JL

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ARTHRELL / 27/06/2007

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILMA WINTON / 31/05/2008

View Document

03/06/083 June 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MOORE / 03/06/2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALDSON ROSIE / 04/10/2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 ANNUAL RETURN MADE UP TO 31/05/07

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 ANNUAL RETURN MADE UP TO 31/05/06

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 ANNUAL RETURN MADE UP TO 31/05/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 ANNUAL RETURN MADE UP TO 31/05/04

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 ANNUAL RETURN MADE UP TO 31/05/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 ANNUAL RETURN MADE UP TO 31/05/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 ANNUAL RETURN MADE UP TO 31/05/01

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/06/002 June 2000 ANNUAL RETURN MADE UP TO 31/05/00

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 ANNUAL RETURN MADE UP TO 31/05/99

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 ANNUAL RETURN MADE UP TO 31/05/98

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

29/05/9729 May 1997 ANNUAL RETURN MADE UP TO 31/05/97

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 SECRETARY RESIGNED

View Document

31/05/9631 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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