LINK OVERSEAS EXCHANGE

Register to unlock more data on OkredoRegister

LINK OVERSEAS EXCHANGE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC138453

Incorporation date

22/05/1992

Size

-

Contacts

Registered address

Registered address

The Hayloft, Wards Of Keithock, Brechin, Angus DD9 7PZCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1992)
dot icon09/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/06/2015
First Gazette notice for voluntary strike-off
dot icon04/06/2015
Application to strike the company off the register
dot icon04/02/2015
Total exemption full accounts made up to 2014-11-30
dot icon07/08/2014
Termination of appointment of Christopher John Julian Hegarty as a director on 2014-07-01
dot icon24/07/2014
Current accounting period extended from 2014-05-31 to 2014-11-30
dot icon17/06/2014
Annual return made up to 2014-05-22 no member list
dot icon13/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon20/06/2013
Annual return made up to 2013-05-22 no member list
dot icon19/06/2013
Director's details changed for Mr Christopher John Julian Hegarty on 2012-05-25
dot icon06/12/2012
Total exemption full accounts made up to 2012-05-31
dot icon18/06/2012
Annual return made up to 2012-05-22 no member list
dot icon18/06/2012
Director's details changed for Mrs Elizabeth Margaret Plath on 2012-05-01
dot icon14/12/2011
Total exemption full accounts made up to 2011-05-31
dot icon21/06/2011
Annual return made up to 2011-05-22 no member list
dot icon17/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon16/06/2010
Annual return made up to 2010-05-22 no member list
dot icon16/06/2010
Director's details changed for Rev. Andrew Trelawney Greaves on 2010-05-22
dot icon16/06/2010
Director's details changed for Mr Duncan Richard Wylie on 2010-05-22
dot icon16/06/2010
Director's details changed for Andrew Bertram Guthrie Lendrum on 2010-05-22
dot icon01/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon19/06/2009
Annual return made up to 22/05/09
dot icon19/06/2009
Director's change of particulars / andrew lendrum / 01/12/2008
dot icon18/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon27/05/2008
Annual return made up to 22/05/08
dot icon27/05/2008
Director's change of particulars / anthony andrews / 01/04/2008
dot icon27/05/2008
Director's change of particulars / duncan wylie / 01/07/2007
dot icon20/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon19/06/2007
Annual return made up to 22/05/07
dot icon19/06/2007
Registered office changed on 19/06/07 from: 25 perth road dundee tayside DD1 4LN
dot icon19/06/2007
Location of register of members
dot icon19/06/2007
Secretary's particulars changed
dot icon19/06/2007
Location of debenture register
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Director's particulars changed
dot icon25/10/2006
Full accounts made up to 2006-05-31
dot icon07/06/2006
Memorandum and Articles of Association
dot icon31/05/2006
Annual return made up to 22/05/06
dot icon31/05/2006
Director resigned
dot icon28/09/2005
Full accounts made up to 2005-05-31
dot icon03/06/2005
Annual return made up to 22/05/05
dot icon29/03/2005
Director's particulars changed
dot icon01/10/2004
Full accounts made up to 2004-05-31
dot icon08/06/2004
Annual return made up to 22/05/04
dot icon05/09/2003
Full accounts made up to 2003-05-31
dot icon02/06/2003
Annual return made up to 22/05/03
dot icon19/03/2003
Full accounts made up to 2002-05-31
dot icon20/06/2002
Annual return made up to 22/05/02
dot icon28/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon01/06/2001
Annual return made up to 22/05/01
dot icon01/06/2001
New director appointed
dot icon27/03/2001
Full accounts made up to 2000-05-31
dot icon06/03/2001
Registered office changed on 06/03/01 from: ogstoun house gordonstoun elgin morayshire IV30 5QZ
dot icon19/05/2000
Annual return made up to 22/05/00
dot icon10/03/2000
Full accounts made up to 1999-05-31
dot icon21/06/1999
Annual return made up to 22/05/99
dot icon21/06/1999
New director appointed
dot icon26/03/1999
Full accounts made up to 1998-05-31
dot icon16/06/1998
Annual return made up to 22/05/98
dot icon20/03/1998
Full accounts made up to 1997-05-31
dot icon17/11/1997
Secretary's particulars changed
dot icon17/11/1997
Director's particulars changed
dot icon17/11/1997
Registered office changed on 17/11/97 from: the manse kirk wynd glamis angus
dot icon02/06/1997
Annual return made up to 22/05/97
dot icon06/03/1997
Full accounts made up to 1996-05-31
dot icon24/10/1996
Director resigned
dot icon07/06/1996
New director appointed
dot icon07/06/1996
New director appointed
dot icon29/05/1996
Annual return made up to 22/05/96
dot icon27/03/1996
Full accounts made up to 1995-05-31
dot icon28/05/1995
Annual return made up to 22/05/95
dot icon09/05/1995
New director appointed
dot icon09/05/1995
New director appointed
dot icon24/03/1995
Accounts for a small company made up to 1994-05-31
dot icon13/09/1994
Certificate of change of name
dot icon27/06/1994
Annual return made up to 22/05/94
dot icon21/06/1994
Full accounts made up to 1993-05-31
dot icon24/02/1994
Memorandum and Articles of Association
dot icon24/02/1994
Resolutions
dot icon11/10/1993
Annual return made up to 22/05/93
dot icon01/03/1993
Registered office changed on 01/03/93 from: 24 great king street edinburgh EH3 6QN
dot icon01/03/1993
Director resigned;new director appointed
dot icon01/03/1993
New director appointed
dot icon01/03/1993
New director appointed
dot icon01/03/1993
Secretary resigned;new secretary appointed
dot icon22/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2014
dot iconLast change occurred
30/11/2014

Accounts

dot iconLast made up date
30/11/2014
dot iconNext account date
30/11/2015
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDANS (SCOTLAND) LIMITED
Nominee Director
22/05/1992 - 09/06/1992
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
22/05/1992 - 09/06/1992
8526
Andrews, Anthony Peter Hamilton
Director
01/06/1994 - Present
2
Mr Duncan Richard Wylie
Director
19/04/1996 - Present
6
Hegarty, Christopher John Julian
Director
30/11/1995 - 01/07/2014
5

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 LINK OVERSEAS EXCHANGE

LINK OVERSEAS EXCHANGE is an(a) Dissolved company incorporated on 22/05/1992 with the registered office located at The Hayloft, Wards Of Keithock, Brechin, Angus DD9 7PZ. 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 LINK OVERSEAS EXCHANGE?

toggle

LINK OVERSEAS EXCHANGE is currently Dissolved. It was registered on 22/05/1992 and dissolved on 09/10/2015.

Where is LINK OVERSEAS EXCHANGE located?

toggle

LINK OVERSEAS EXCHANGE is registered at The Hayloft, Wards Of Keithock, Brechin, Angus DD9 7PZ.

What does LINK OVERSEAS EXCHANGE do?

toggle

LINK OVERSEAS EXCHANGE operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for LINK OVERSEAS EXCHANGE?

toggle

The latest filing was on 09/10/2015: Final Gazette dissolved via voluntary strike-off.