MULTI-LINK LEISURE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewCompulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 NewCompulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/06/2520 June 2025 NewMicro company accounts made up to 2024-08-31

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-03-31 with no updates

View Document

16/05/2516 May 2025 Registered office address changed from C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG Scotland to 13 Palacerigg Road Cumbernauld Glasgow G67 3HU on 2025-05-16

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/12/2311 December 2023 Appointment of Mr Brian Morton as a director on 2023-12-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

13/10/2213 October 2022 Termination of appointment of Accountancy Assured Ltd as a secretary on 2022-10-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Registered office address changed from Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG on 2022-05-06

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD.

View Document

16/04/2016 April 2020 CORPORATE SECRETARY APPOINTED ACCOUNTANCY ASSURED LTD

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 95 DOUGLAS STREET GLASGOW G2 4EU SCOTLAND

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM C/O ACCOUNTANCY ASSURED LTD SUITE 1 BEAVERHALL HOUSE 27 BEAVERHALL ROAD EDINBURGH EH7 4JE

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/02/162 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/01/1522 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/03/1328 March 2013 AMENDING 288A

View Document

25/09/1225 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/05/129 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/05/129 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/05/129 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

09/05/129 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

09/05/129 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

17/10/1117 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/10/1015 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MORTON / 14/10/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MORTON / 24/09/2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY CALUM FRASER

View Document

14/09/1014 September 2010 CORPORATE SECRETARY APPOINTED ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 95 DOUGLAS STREET GLASGOW G2 4EU

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/04/1015 April 2010 Annual return made up to 25 August 2009 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/03/096 March 2009 31/08/06 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ORDER OF COURT - RESTORE AND WIND UP

View Document

01/05/081 May 2008 STRUCK OFF AND DISSOLVED

View Document

18/01/0818 January 2008 FIRST GAZETTE

View Document

29/06/0729 June 2007 RETURN MADE UP TO 25/08/06; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/01/0719 January 2007 FIRST GAZETTE

View Document

30/08/0530 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/05/0419 May 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/11/0318 November 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

26/09/0126 September 2001 PARTIC OF MORT/CHARGE *****

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 188 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5SG

View Document

11/12/0011 December 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/08/99

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 PARTIC OF MORT/CHARGE *****

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 PARTIC OF MORT/CHARGE *****

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU

View Document

06/12/996 December 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 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