CITY LINK DEVELOPMENT CO LIMITED

Register to unlock more data on OkredoRegister

CITY LINK DEVELOPMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC089309

Incorporation date

17/08/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit K 22 Woodville Street, Woodville Court Industrial Estate, Glasgow G51 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1984)
dot icon25/02/2026
Registration of charge SC0893090039, created on 2026-02-23
dot icon20/02/2026
Alterations to floating charge SC0893090031
dot icon28/10/2025
Registration of charge SC0893090038, created on 2025-10-27
dot icon23/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2025
Director's details changed for Sir Jack Smith Harvie on 2025-09-04
dot icon04/09/2025
Change of details for Sir Jack Smith Harvie as a person with significant control on 2025-09-04
dot icon02/09/2025
Part of the property or undertaking has been released and no longer forms part of charge SC0893090031
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon24/01/2025
Satisfaction of charge SC0893090024 in full
dot icon14/01/2025
Satisfaction of charge SC0893090027 in full
dot icon14/01/2025
Satisfaction of charge SC0893090030 in full
dot icon14/01/2025
Registration of charge SC0893090036, created on 2024-12-24
dot icon14/01/2025
Registration of charge SC0893090037, created on 2024-12-24
dot icon13/01/2025
Director's details changed for Sir Jack Smith Harvie on 2025-01-13
dot icon13/01/2025
Director's details changed for Sir Jack Smith Harvie on 2025-01-13
dot icon13/01/2025
Change of details for Sir Jack Smith Harvie as a person with significant control on 2025-01-13
dot icon13/01/2025
Satisfaction of charge SC0893090032 in full
dot icon13/01/2025
Satisfaction of charge SC0893090029 in full
dot icon13/01/2025
Satisfaction of charge SC0893090028 in full
dot icon13/01/2025
Registration of charge SC0893090033, created on 2024-12-24
dot icon13/01/2025
Registration of charge SC0893090034, created on 2024-12-24
dot icon13/01/2025
Registration of charge SC0893090035, created on 2024-12-24
dot icon23/12/2024
Registration of charge SC0893090027, created on 2024-12-18
dot icon23/12/2024
Registration of charge SC0893090028, created on 2024-12-18
dot icon23/12/2024
Registration of charge SC0893090029, created on 2024-12-18
dot icon23/12/2024
Registration of charge SC0893090030, created on 2024-12-18
dot icon23/12/2024
Registration of charge SC0893090031, created on 2024-12-18
dot icon23/12/2024
Registration of charge SC0893090032, created on 2024-12-18
dot icon20/12/2024
Satisfaction of charge SC0893090026 in full
dot icon20/12/2024
Satisfaction of charge SC0893090025 in full
dot icon20/12/2024
Satisfaction of charge SC0893090022 in full
dot icon20/12/2024
Satisfaction of charge SC0893090021 in full
dot icon20/12/2024
Satisfaction of charge SC0893090023 in full
dot icon20/12/2024
Satisfaction of charge 10 in full
dot icon12/12/2024
Satisfaction of charge SC0893090020 in full
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Second filing of Confirmation Statement dated 2024-07-06
dot icon18/11/2024
Statement of capital following an allotment of shares on 2024-03-29
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon17/06/2022
Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Unit K 22 Woodville Street Woodville Court Industrial Estate Glasgow G51 2RL on 2022-06-17
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
Accounts for a small company made up to 2021-03-31
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon27/01/2022
Appointment of Mr Gregor John Harvie as a director on 2022-01-01
dot icon19/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon19/08/2021
Termination of appointment of Scott Hugh Mackinnon as a director on 2021-07-30
dot icon03/06/2021
Accounts for a small company made up to 2020-03-31
dot icon16/09/2020
Registered office address changed from Central House 119 Whitefield Road Ibrox Glasgow G51 2SD to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2020-09-16
dot icon10/09/2020
Previous accounting period extended from 2019-09-30 to 2020-03-31
dot icon19/08/2020
Registration of charge SC0893090025, created on 2020-08-14
dot icon19/08/2020
Registration of charge SC0893090026, created on 2020-08-14
dot icon05/08/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon15/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon02/07/2019
Accounts for a small company made up to 2018-09-30
dot icon27/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon27/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon10/07/2017
Appointment of Mr Kenneth Telford Harvie as a secretary on 2017-07-10
dot icon10/07/2017
Termination of appointment of Ronald Mcletchie as a secretary on 2017-07-10
dot icon07/07/2017
Change of details for Cbc Construction and Property Group Limited as a person with significant control on 2017-04-06
dot icon13/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon29/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon01/07/2016
Group of companies' accounts made up to 2015-09-30
dot icon04/09/2015
Termination of appointment of Ronald Mcletchie as a director on 2015-09-04
dot icon04/09/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon31/12/2014
Group of companies' accounts made up to 2014-09-30
dot icon31/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon31/12/2014
Previous accounting period shortened from 2015-03-31 to 2014-09-30
dot icon24/09/2014
Registration of charge SC0893090024, created on 2014-09-04
dot icon17/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon12/04/2014
Registration of charge 0893090020
dot icon12/04/2014
Registration of charge 0893090023
dot icon12/04/2014
Registration of charge 0893090021
dot icon12/04/2014
Registration of charge 0893090022
dot icon09/04/2014
Satisfaction of charge 18 in full
dot icon09/04/2014
Satisfaction of charge 7 in full
dot icon09/04/2014
Satisfaction of charge 8 in full
dot icon09/04/2014
Satisfaction of charge 1 in full
dot icon09/04/2014
Satisfaction of charge 4 in full
dot icon09/04/2014
Satisfaction of charge 17 in full
dot icon09/04/2014
Satisfaction of charge 16 in full
dot icon09/04/2014
Satisfaction of charge 15 in full
dot icon09/04/2014
Satisfaction of charge 13 in full
dot icon09/04/2014
Satisfaction of charge 14 in full
dot icon09/04/2014
Satisfaction of charge 12 in full
dot icon09/04/2014
Satisfaction of charge 11 in full
dot icon09/04/2014
Satisfaction of charge 19 in full
dot icon09/04/2014
Satisfaction of charge 2 in full
dot icon09/04/2014
Satisfaction of charge 3 in full
dot icon09/04/2014
Satisfaction of charge 6 in full
dot icon08/01/2014
Full accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon31/07/2013
Director's details changed for Scott Hugh Mackinnon on 2013-07-31
dot icon26/07/2013
Satisfaction of charge 9 in full
dot icon26/07/2013
Satisfaction of charge 5 in full
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon25/06/2012
Previous accounting period extended from 2011-09-30 to 2012-03-31
dot icon02/08/2011
Annual return made up to 2011-07-14
dot icon20/06/2011
Full accounts made up to 2010-09-30
dot icon22/07/2010
Annual return made up to 2010-07-14
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon28/07/2009
Return made up to 14/07/09; full list of members
dot icon24/07/2009
Full accounts made up to 2008-09-30
dot icon23/09/2008
Return made up to 14/07/08; no change of members
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon26/07/2007
Return made up to 14/07/07; no change of members
dot icon09/03/2007
Full accounts made up to 2006-09-30
dot icon24/07/2006
Return made up to 14/07/06; full list of members
dot icon06/07/2006
Full accounts made up to 2005-09-30
dot icon07/10/2005
New director appointed
dot icon08/07/2005
Return made up to 14/07/05; full list of members
dot icon19/05/2005
Full accounts made up to 2004-09-30
dot icon20/12/2004
Amended group of companies' accounts made up to 2003-09-30
dot icon08/07/2004
Return made up to 14/07/04; full list of members
dot icon04/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon07/08/2003
Return made up to 14/07/03; full list of members
dot icon03/07/2003
Group of companies' accounts made up to 2002-09-30
dot icon13/12/2002
Return made up to 14/07/02; full list of members; amend
dot icon07/08/2002
Return made up to 14/07/02; full list of members
dot icon30/07/2002
Group of companies' accounts made up to 2001-09-30
dot icon10/10/2001
Auditor's resignation
dot icon20/09/2001
Return made up to 14/07/01; full list of members
dot icon03/08/2001
Partic of mort/charge *
dot icon18/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon01/08/2000
Return made up to 14/07/00; full list of members
dot icon23/05/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon09/08/1999
Return made up to 14/07/99; no change of members
dot icon23/12/1998
Accounts for a small company made up to 1998-03-31
dot icon03/09/1998
Partic of mort/charge *
dot icon13/08/1998
Return made up to 14/07/98; no change of members
dot icon18/02/1998
Accounts for a small company made up to 1997-03-31
dot icon03/09/1997
Return made up to 14/07/97; full list of members
dot icon25/04/1997
Dec mort/charge *
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/11/1996
Return made up to 14/07/96; no change of members
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon31/07/1995
Return made up to 14/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Full accounts made up to 1994-03-31
dot icon14/11/1994
Partic of mort/charge *
dot icon26/07/1994
Return made up to 14/07/94; full list of members
dot icon05/07/1994
Miscellaneous
dot icon16/12/1993
Accounting reference date extended from 31/12 to 31/03
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon11/10/1993
Nc inc already adjusted 01/10/93
dot icon11/10/1993
Ad 01/10/93--------- £ si [email protected]=100000 £ ic 438405/538405
dot icon11/10/1993
Resolutions
dot icon25/07/1993
Return made up to 14/07/93; no change of members
dot icon26/02/1993
Ad 24/12/92--------- £ si [email protected]=80000 £ ic 358405/438405
dot icon06/10/1992
Full accounts made up to 1991-12-31
dot icon06/10/1992
Return made up to 14/07/92; full list of members
dot icon09/03/1992
Resolutions
dot icon09/03/1992
Ad 16/12/91--------- £ si [email protected]=100000 £ ic 258405/358405
dot icon09/03/1992
£ nc 300000/500000 16/12/91
dot icon03/02/1992
Accounts for a medium company made up to 1990-12-31
dot icon10/01/1992
£ ic 268004/258405 03/12/91 £ sr [email protected]=9599
dot icon06/01/1992
Alterations to a floating charge
dot icon30/12/1991
Alterations to a floating charge
dot icon23/12/1991
£ ic 277603/268003 03/12/91 £ sr [email protected]=9599
dot icon15/11/1991
Partic of mort/charge 13689
dot icon16/10/1991
Nc dec already adjusted 21/08/91
dot icon16/10/1991
£ ic 280802/277603 21/08/91 £ sr [email protected]=3199
dot icon09/09/1991
Resolutions
dot icon05/09/1991
Return made up to 14/07/91; change of members
dot icon30/08/1991
Partic of mort/charge 9724
dot icon27/08/1991
Partic of mort/charge 9545
dot icon23/08/1991
Partic of mort/charge 9460
dot icon09/08/1991
Director resigned
dot icon21/06/1991
Accounts for a medium company made up to 1990-08-17
dot icon31/05/1991
Partic of mort/charge 6136
dot icon08/01/1991
£ nc 300000/280802 03/12/90
dot icon21/12/1990
£ ic 300000/280802 03/12/90 £ sr [email protected]=19198
dot icon19/12/1990
Accounting reference date shortened from 17/08 to 31/12
dot icon10/12/1990
Memorandum and Articles of Association
dot icon10/12/1990
Resolutions
dot icon10/12/1990
Resolutions
dot icon10/12/1990
Resolutions
dot icon12/09/1990
Partic of mort/charge 10062
dot icon12/09/1990
Partic of mort/charge 10061
dot icon02/08/1990
Accounts for a medium company made up to 1989-08-17
dot icon02/08/1990
Return made up to 14/07/90; full list of members
dot icon31/05/1990
Partic of mort/charge 5853
dot icon07/02/1990
Director's particulars changed
dot icon07/02/1990
Return made up to 20/12/89; full list of members
dot icon18/12/1989
Nc inc already adjusted 02/06/89
dot icon18/12/1989
Ad 02/06/89--------- £ si [email protected]=100000 £ ic 200000/300000
dot icon18/12/1989
Resolutions
dot icon20/11/1989
Partic of mort/charge 13175
dot icon14/09/1989
Director's particulars changed
dot icon09/05/1989
Partic of mort/charge 5179
dot icon21/04/1989
Partic of mort/charge 4523
dot icon20/10/1988
Return made up to 19/10/88; full list of members
dot icon20/10/1988
Full accounts made up to 1988-08-17
dot icon12/04/1988
Miscellaneous
dot icon24/03/1988
Miscellaneous
dot icon24/03/1988
Resolutions
dot icon24/03/1988
Resolutions
dot icon10/03/1988
Partic of mort/charge 2626
dot icon25/01/1988
Partic of mort/charge 746
dot icon22/12/1987
Partic of mort/charge 11676
dot icon22/12/1987
Accounting reference date shortened from 31/08 to 17/08
dot icon09/12/1987
Return made up to 13/11/87; full list of members
dot icon09/12/1987
Accounts made up to 1987-08-17
dot icon17/02/1987
Accounting reference date shortened from 31/03 to 31/08
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
New secretary appointed
dot icon22/12/1986
Return made up to 05/12/86; full list of members
dot icon08/12/1986
Full accounts made up to 1986-08-17
dot icon17/08/1984
Incorporation
dot icon17/08/1984
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.23M
-
0.00
133.00
-
2022
1
1.44M
-
0.00
133.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvie, Gregor John
Director
01/01/2022 - Present
2
Harvie, Kenneth Telford
Secretary
10/07/2017 - Present
-
Mackinnon, Scott Hugh
Director
03/10/2005 - 30/07/2021
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY LINK DEVELOPMENT CO LIMITED

CITY LINK DEVELOPMENT CO LIMITED is an(a) Active company incorporated on 17/08/1984 with the registered office located at Unit K 22 Woodville Street, Woodville Court Industrial Estate, Glasgow G51 2RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY LINK DEVELOPMENT CO LIMITED?

toggle

CITY LINK DEVELOPMENT CO LIMITED is currently Active. It was registered on 17/08/1984 .

Where is CITY LINK DEVELOPMENT CO LIMITED located?

toggle

CITY LINK DEVELOPMENT CO LIMITED is registered at Unit K 22 Woodville Street, Woodville Court Industrial Estate, Glasgow G51 2RL.

What does CITY LINK DEVELOPMENT CO LIMITED do?

toggle

CITY LINK DEVELOPMENT CO LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY LINK DEVELOPMENT CO LIMITED?

toggle

The latest filing was on 25/02/2026: Registration of charge SC0893090039, created on 2026-02-23.