ARTLINK TRANSPORT & STORAGE LTD

Register to unlock more data on OkredoRegister

ARTLINK TRANSPORT & STORAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC288684

Incorporation date

10/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 160 Cadder House, Milngavie, Glasgow G62 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2005)
dot icon13/01/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon19/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/05/2025
Previous accounting period extended from 2024-08-31 to 2025-01-31
dot icon03/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/09/2022
Change of details for Ms Eileen Mulholland as a person with significant control on 2022-09-17
dot icon22/09/2022
Director's details changed for Ms Eileen Mulholland on 2022-09-17
dot icon25/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon14/08/2017
Notification of Eileen Mulholland as a person with significant control on 2017-05-24
dot icon21/06/2017
Resolutions
dot icon02/06/2017
Appointment of Ms Eileen Mulholland as a director on 2017-05-24
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/05/2017
Director's details changed for Mr William James Mulholland on 2016-12-01
dot icon24/05/2017
Termination of appointment of Johnathan James Mulholland as a director on 2016-08-24
dot icon24/05/2017
Termination of appointment of William Robert Mulholland as a director on 2016-08-24
dot icon11/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon03/06/2016
Registered office address changed from Unit 2 10 Cloberfield Milngavie Glasgow G62 7LN to Unit 2 160 Cadder House Milngavie Glasgow G62 7LW on 2016-06-03
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/09/2015
Compulsory strike-off action has been discontinued
dot icon04/09/2015
First Gazette notice for compulsory strike-off
dot icon31/08/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon06/04/2015
Appointment of Mr Johnathan James Mulholland as a director on 2015-04-06
dot icon06/04/2015
Appointment of Mr William Robert Mulholland as a director on 2015-04-06
dot icon13/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/10/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/12/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon19/10/2012
Registered office address changed from 23 Woodlands Street Milngavie Glasgow G62 8NX on 2012-10-19
dot icon29/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon16/08/2011
Termination of appointment of Johnathan Mulholland as a secretary
dot icon16/08/2011
Appointment of Mr William James Mulholland as a secretary
dot icon16/08/2011
Termination of appointment of Johnathan Mulholland as a director
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon21/09/2010
Director's details changed for William James Mulholland on 2010-08-10
dot icon21/09/2010
Director's details changed for Mr Johnathan James Mulholland on 2010-08-10
dot icon21/09/2010
Secretary's details changed for Johnathan James Mulholland on 2010-08-10
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/11/2009
Annual return made up to 2009-08-10 with full list of shareholders
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/11/2008
Return made up to 10/08/08; no change of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/11/2007
Return made up to 10/08/07; no change of members
dot icon01/10/2007
Registered office changed on 01/10/07 from: lomond view cottage balmaha glasgow G63 0JQ
dot icon06/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/09/2006
Return made up to 10/08/06; full list of members
dot icon22/08/2005
Resolutions
dot icon16/08/2005
Ad 10/08/05--------- £ si 99@1=99 £ ic 1/100
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New secretary appointed;new director appointed
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
Director resigned
dot icon10/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-1.15 % *

* during past year

Cash in Bank

£61,631.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/08/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
81.13K
-
0.00
62.35K
-
2022
4
60.37K
-
0.00
61.63K
-
2022
4
60.37K
-
0.00
61.63K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

60.37K £Descended-25.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.63K £Descended-1.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Eileen Clark
Director
24/05/2017 - Present
-
ACS SECRETARIES LIMITED
Nominee Secretary
10/08/2005 - 10/08/2005
58
Mr William James Mulholland
Director
10/08/2005 - Present
2
Acs Nominees Limited
Nominee Director
10/08/2005 - 10/08/2005
58
Mulholland, Johnathan James
Director
10/08/2005 - 16/08/2011
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARTLINK TRANSPORT & STORAGE LTD

ARTLINK TRANSPORT & STORAGE LTD is an(a) Dissolved company incorporated on 10/08/2005 with the registered office located at Unit 2 160 Cadder House, Milngavie, Glasgow G62 7LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTLINK TRANSPORT & STORAGE LTD?

toggle

ARTLINK TRANSPORT & STORAGE LTD is currently Dissolved. It was registered on 10/08/2005 and dissolved on 13/01/2026.

Where is ARTLINK TRANSPORT & STORAGE LTD located?

toggle

ARTLINK TRANSPORT & STORAGE LTD is registered at Unit 2 160 Cadder House, Milngavie, Glasgow G62 7LW.

What does ARTLINK TRANSPORT & STORAGE LTD do?

toggle

ARTLINK TRANSPORT & STORAGE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ARTLINK TRANSPORT & STORAGE LTD have?

toggle

ARTLINK TRANSPORT & STORAGE LTD had 4 employees in 2022.

What is the latest filing for ARTLINK TRANSPORT & STORAGE LTD?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via compulsory strike-off.