DEAF LINKS

Register to unlock more data on OkredoRegister

DEAF LINKS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC353562

Incorporation date

15/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tayside Deaf Hub The Old Mill, 23 Brown Street, Dundee, Angus DD1 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2009)
dot icon15/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon10/11/2025
Termination of appointment of Michael Newlands as a director on 2025-10-28
dot icon02/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Secretary's details changed for Alana Harper on 2024-07-14
dot icon24/07/2024
Director's details changed for Mrs Elizabeth Adam on 2024-07-14
dot icon24/07/2024
Director's details changed for Mrs Vikki Mclaughlin on 2024-07-14
dot icon09/01/2024
Termination of appointment of Lyndsey Daun as a director on 2023-10-23
dot icon09/01/2024
Termination of appointment of Shelley Johnston as a director on 2023-10-23
dot icon09/01/2024
Appointment of Mr Andrew Walker as a director on 2023-10-23
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Termination of appointment of Ronald Joseph Scrimgeour as a director on 2019-12-31
dot icon26/05/2021
Appointment of Ms Lyndsey Daun as a director on 2020-01-23
dot icon26/05/2021
Appointment of Miss Shelley Johnston as a director on 2021-04-26
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon27/01/2020
Appointment of Mr Michael Newlands as a director on 2019-01-14
dot icon27/01/2020
Termination of appointment of Vivien Parkinson as a director on 2019-12-02
dot icon20/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon15/11/2017
Appointment of Mr Donald Morrison as a director on 2017-11-15
dot icon21/09/2017
Termination of appointment of Brian Hogan as a director on 2017-09-14
dot icon06/09/2017
Statement of company's objects
dot icon29/08/2017
Memorandum and Articles of Association
dot icon29/08/2017
Resolutions
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/08/2017
Secretary's details changed for Alana Trusty on 2017-08-01
dot icon06/06/2017
Termination of appointment of Michael William Alick Martin as a director on 2017-05-24
dot icon06/06/2017
Termination of appointment of George Edward Alan Macqueen as a director on 2017-05-24
dot icon16/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon12/07/2016
Termination of appointment of Gary Thomson as a director on 2016-06-27
dot icon12/07/2016
Termination of appointment of Richard Macqueen as a director on 2016-06-27
dot icon06/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-15 no member list
dot icon04/02/2016
Appointment of Mrs Vikki Mclaughlin as a director on 2015-11-10
dot icon04/02/2016
Appointment of Mr Ronald Joseph Scrimgeour as a director on 2015-11-10
dot icon05/11/2015
Appointment of Mr Gary Thomson as a director on 2015-06-30
dot icon04/11/2015
Appointment of Mr Douglas Easton as a director on 2015-06-30
dot icon04/11/2015
Termination of appointment of Arif Sarwar as a director on 2015-06-30
dot icon04/11/2015
Termination of appointment of Lynn Frances Hollinshead as a director on 2015-06-30
dot icon21/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-15 no member list
dot icon10/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/07/2014
Appointment of Mr Arif Sarwar as a director
dot icon09/07/2014
Appointment of Mrs Lynn Frances Hollinshead as a director
dot icon09/07/2014
Appointment of Mrs Edna Carol Walker as a director
dot icon09/07/2014
Termination of appointment of Shirley Wright as a director
dot icon09/07/2014
Termination of appointment of Mark Fleming as a director
dot icon06/02/2014
Appointment of Ms Vivien Parkinson as a director
dot icon06/02/2014
Appointment of Ms Lorraine Wighton as a director
dot icon06/02/2014
Appointment of Mr Richard Macqueen as a director
dot icon27/01/2014
Annual return made up to 2014-01-15 no member list
dot icon18/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-15 no member list
dot icon23/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-15 no member list
dot icon18/01/2012
Termination of appointment of Kathleen Carmichael as a director
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/06/2011
Appointment of Mrs Shirley Wright as a director
dot icon14/04/2011
Termination of appointment of Ronald Scrimgeour as a director
dot icon14/04/2011
Appointment of Mr George Edward Alan Macqueen as a director
dot icon07/04/2011
Appointment of Mr Michael William Alick Martin as a director
dot icon24/01/2011
Annual return made up to 2011-01-15 no member list
dot icon24/01/2011
Registered office address changed from , 10 Constitution Road, Dundee, Tayside, DD1 1LL on 2011-01-24
dot icon01/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/09/2010
Previous accounting period extended from 2010-01-31 to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-15 no member list
dot icon04/02/2010
Director's details changed for Jessie Ryan on 2009-10-02
dot icon04/02/2010
Director's details changed for Mr Mark Fleming on 2009-10-02
dot icon04/02/2010
Director's details changed for Kathleen Carmichael on 2009-10-02
dot icon04/02/2010
Director's details changed for Brian Hogan on 2009-10-02
dot icon01/02/2010
Secretary's details changed for Alana Trusty on 2009-01-15
dot icon01/02/2010
Director's details changed for Councillor Ronald Joseph Scrimgeour on 2009-01-15
dot icon01/02/2010
Director's details changed for Brian Logan on 2009-01-15
dot icon29/01/2010
Appointment of Mrs Elizabeth Adam as a director
dot icon28/01/2010
Director's details changed for Mark Fleming on 2009-03-23
dot icon28/01/2010
Termination of appointment of Jessie Ryan as a director
dot icon15/04/2009
Director appointed mark fleming
dot icon20/03/2009
Certificate of change of name
dot icon17/02/2009
Appointment terminated director fiona mckenzie
dot icon09/02/2009
Registered office changed on 09/02/2009 from, floor 13 tayside house, crichton street, dundee, angus, DD1 3RA
dot icon15/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daun, Lyndsey
Director
23/01/2020 - 23/10/2023
-
Harper, Alana
Secretary
15/01/2009 - Present
-
Adam, Elizabeth
Director
26/01/2010 - Present
-
Mclaughlin, Skylar
Director
10/11/2015 - Present
-
Easton, Douglas
Director
30/06/2015 - Present
-

Persons with Significant Control

1
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 DEAF LINKS

DEAF LINKS is an(a) Active company incorporated on 15/01/2009 with the registered office located at Tayside Deaf Hub The Old Mill, 23 Brown Street, Dundee, Angus DD1 5EF. There are currently 8 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 DEAF LINKS?

toggle

DEAF LINKS is currently Active. It was registered on 15/01/2009 .

Where is DEAF LINKS located?

toggle

DEAF LINKS is registered at Tayside Deaf Hub The Old Mill, 23 Brown Street, Dundee, Angus DD1 5EF.

What does DEAF LINKS do?

toggle

DEAF LINKS operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DEAF LINKS?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-09 with no updates.