HOMELINK CAITHNESS

Register to unlock more data on OkredoRegister

HOMELINK CAITHNESS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC272749

Incorporation date

31/08/2004

Size

-

Contacts

Registered address

Registered address

Pulteney Centre, Huddart Street, Wick, Caithness KW1 5BACopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2004)
dot icon01/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2015
First Gazette notice for voluntary strike-off
dot icon24/12/2014
Application to strike the company off the register
dot icon20/11/2014
Court order
dot icon29/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2014
First Gazette notice for voluntary strike-off
dot icon24/04/2014
Application to strike the company off the register
dot icon29/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/10/2013
Appointment of Mary Jane Statham as a director on 2013-05-07
dot icon11/09/2013
Annual return made up to 2013-08-31 no member list
dot icon28/08/2013
Previous accounting period shortened from 2013-09-30 to 2013-03-31
dot icon19/08/2013
Termination of appointment of Simon Coles as a director on 2013-05-13
dot icon19/08/2013
Termination of appointment of Margaret Ross as a director on 2013-07-09
dot icon31/05/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/12/2012
Memorandum and Articles of Association
dot icon12/12/2012
Resolutions
dot icon11/12/2012
Appointment of Mr Simon Coles as a director on 2012-12-07
dot icon10/12/2012
Appointment of Mrs Shona Isobel Kirk as a director on 2012-12-07
dot icon10/12/2012
Appointment of Mr Stewart Alexander Henderson as a director on 2012-12-07
dot icon10/12/2012
Termination of appointment of Sarah Pomfret as a director on 2012-12-07
dot icon10/12/2012
Termination of appointment of Pamela Garbe as a director on 2012-12-07
dot icon10/12/2012
Termination of appointment of Alana Manson as a director on 2012-12-07
dot icon10/12/2012
Termination of appointment of Eric Farquhar as a director on 2012-12-07
dot icon10/12/2012
Termination of appointment of Yvonne Isobel Hendry as a director on 2012-12-07
dot icon10/12/2012
Termination of appointment of Neil Miller Bain as a director on 2012-12-07
dot icon10/12/2012
Termination of appointment of Samantha Henderson as a director on 2012-12-07
dot icon10/12/2012
Termination of appointment of Thomas Allan as a director on 2012-12-07
dot icon10/12/2012
Termination of appointment of Alan Farquhar as a director on 2012-09-29
dot icon28/09/2012
Annual return made up to 2012-08-31 no member list
dot icon28/09/2012
Appointment of Margaret Ross as a director on 2011-12-23
dot icon28/09/2012
Appointment of Jennifer Gunn as a director on 2011-12-23
dot icon27/09/2012
Appointment of Miss Alana Manson as a director on 2011-12-23
dot icon27/09/2012
Appointment of Mrs Samantha Henderson as a director on 2011-12-23
dot icon27/09/2012
Appointment of Miss Sarah Pomfret as a director on 2011-12-23
dot icon28/08/2012
Appointment of Mr Alan Farquhar as a director on 2011-12-22
dot icon14/02/2012
Registered office address changed from 41 Murchison Street Wick Caithness KW1 5HW on 2012-02-14
dot icon02/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon07/11/2011
Termination of appointment of Anne Patricia Belton as a director on 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-08-31 no member list
dot icon23/09/2011
Termination of appointment of John Nugent as a director on 2011-08-19
dot icon03/11/2010
Appointment of Pamela Garbe as a director
dot icon14/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/09/2010
Termination of appointment of Nancy O'brien as a director
dot icon22/09/2010
Termination of appointment of James Cormack as a director
dot icon14/09/2010
Annual return made up to 2010-08-31 no member list
dot icon13/09/2010
Director's details changed for Thomas Allan on 2010-06-01
dot icon13/09/2010
Director's details changed for Anne Patricia Belton on 2009-10-01
dot icon13/09/2010
Director's details changed for Grant Ramsay on 2009-10-01
dot icon13/09/2010
Director's details changed for Yvonne Isobel Hendry on 2009-10-01
dot icon13/09/2010
Director's details changed for James Robert Cormack on 2009-10-01
dot icon13/09/2010
Director's details changed for Neil Miller Bain on 2010-06-01
dot icon13/09/2010
Director's details changed for Nancy Agnes O'brien on 2009-10-01
dot icon13/09/2010
Director's details changed for Reverend John Nugent on 2009-10-01
dot icon26/07/2010
Termination of appointment of Margaret Ross as a director
dot icon26/07/2010
Termination of appointment of John Sinclair as a director
dot icon08/02/2010
Appointment of Neil Miller Bain as a director
dot icon08/02/2010
Appointment of Thomas Allan as a director
dot icon16/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/10/2009
Director's details changed for Grant Ramsey on 2008-09-01
dot icon15/10/2009
Annual return made up to 2009-08-31 no member list
dot icon29/09/2009
Memorandum and Articles of Association
dot icon29/09/2009
Resolutions
dot icon10/08/2009
Director appointed john davison sinclair
dot icon20/07/2009
Director appointed reverend john nugent
dot icon11/06/2009
Appointment terminated director margaret harper
dot icon22/12/2008
Appointment terminated director thomas stubbings
dot icon28/10/2008
Director appointed nancy agnes o'brien
dot icon22/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/10/2008
Appointment terminated director pamela begg
dot icon09/10/2008
Appointment terminated director david dunnett
dot icon09/10/2008
Appointment terminated director marie gilmour
dot icon25/09/2008
Annual return made up to 31/08/08
dot icon29/07/2008
Appointment terminated director robert turner
dot icon05/01/2008
New director appointed
dot icon05/01/2008
New director appointed
dot icon05/01/2008
New director appointed
dot icon05/01/2008
New director appointed
dot icon05/01/2008
New director appointed
dot icon05/01/2008
New director appointed
dot icon05/01/2008
New director appointed
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon12/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/10/2007
Annual return made up to 31/08/07
dot icon13/07/2007
Director resigned
dot icon06/07/2007
New director appointed
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Director resigned
dot icon05/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/09/2006
Annual return made up to 31/08/06
dot icon20/02/2006
Partial exemption accounts made up to 2005-03-31
dot icon24/01/2006
Registered office changed on 24/01/06 from: 44 murchison street wick caithness KW1 5HW
dot icon02/12/2005
Director resigned
dot icon02/12/2005
New director appointed
dot icon23/09/2005
Annual return made up to 31/08/05
dot icon17/06/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon31/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

39
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOMELINK CAITHNESS

HOMELINK CAITHNESS is an(a) Dissolved company incorporated on 31/08/2004 with the registered office located at Pulteney Centre, Huddart Street, Wick, Caithness KW1 5BA. There are currently 6 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 HOMELINK CAITHNESS?

toggle

HOMELINK CAITHNESS is currently Dissolved. It was registered on 31/08/2004 and dissolved on 01/05/2015.

Where is HOMELINK CAITHNESS located?

toggle

HOMELINK CAITHNESS is registered at Pulteney Centre, Huddart Street, Wick, Caithness KW1 5BA.

What does HOMELINK CAITHNESS do?

toggle

HOMELINK CAITHNESS operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for HOMELINK CAITHNESS?

toggle

The latest filing was on 01/05/2015: Final Gazette dissolved via voluntary strike-off.