C-URB 6 LTD - EDINBURGH
Company Profile | Company Filings |
Overview
C-URB 6 LTD is a Private Limited Company from EDINBURGH and has the status: Active.
C-URB 6 LTD was incorporated 23 years ago on 01/03/2001 and has the registered number: SC216273. The accounts status is MEDIUM and accounts are next due on 31/12/2024.
C-URB 6 LTD was incorporated 23 years ago on 01/03/2001 and has the registered number: SC216273. The accounts status is MEDIUM and accounts are next due on 31/12/2024.
C-URB 6 LTD - EDINBURGH
This company is listed in the following categories:
43210 - Electrical installation
43210 - Electrical installation
43220 - Plumbing, heat and air-conditioning installation
43320 - Joinery installation
43341 - Painting
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LINK HOUSE
EDINBURGH
EH14 1RL
This Company Originates in : United Kingdom
Previous trading names include:
LINK PROPERTY LIMITED (until 03/08/2021)
LINK PROPERTY LIMITED (until 03/08/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DONALD IAN CASKIE | Sep 1960 | British | Director | 2022-01-18 | CURRENT |
MRS GILLIAN CAROLINE HENRY | Oct 1970 | Scottish | Director | 2022-07-20 | CURRENT |
MR PAUL KERR | Apr 1966 | British | Director | 2015-11-10 | CURRENT |
CHRISTOPHER NEIL MACKAY | Apr 1962 | British | Director | 2023-03-21 | CURRENT |
ALAN SHUTE | Aug 1949 | British | Director | 2018-03-27 | CURRENT |
MR MIKE TRANT | Apr 1954 | Irish | Director | 2019-07-23 | CURRENT |
LINK GROUP LIMITED | Corporate Secretary | 2002-01-01 | CURRENT | ||
MORAG KATHRYN BOYTER | Mar 1974 | British | Director | 2015-11-10 | CURRENT |
BURNESS | Nominee Secretary | 2001-03-01 UNTIL 2002-01-01 | RESIGNED | ||
MR ROBERT PERRY ROBERTSON | Mar 1950 | British | Director | 2014-12-09 UNTIL 2016-02-09 | RESIGNED |
MR CRAIG SANDERSON | Aug 1952 | British | Director | 2007-06-08 UNTIL 2014-02-08 | RESIGNED |
PATRICK STEPHEN-SAMUELS | Apr 1940 | British | Director | 2001-04-26 UNTIL 2007-06-11 | RESIGNED |
MR ARTHUR DIAMOND | Jul 1945 | British | Director | 2015-09-08 UNTIL 2019-05-23 | RESIGNED |
MR DOUGLAS SMITH ESSLEMONT | Apr 1950 | British | Director | 2014-02-08 UNTIL 2015-12-08 | RESIGNED |
MR ROY GEORGE LEONARD STIRRAT | May 1947 | British | Director | 2014-02-08 UNTIL 2015-04-01 | RESIGNED |
MS HAZEL SHARP | Aug 1967 | British | Director | 2018-03-27 UNTIL 2019-05-21 | RESIGNED |
MR PETER DONALD FOREMAN | Aug 1951 | British | Director | 2014-02-08 UNTIL 2014-12-09 | RESIGNED |
MR JAMES NEIL HALL | Nov 1958 | British | Secretary | 2001-04-26 UNTIL 2002-01-01 | RESIGNED |
BURNESS (DIRECTORS) LIMITED | Corporate Nominee Director | 2001-03-01 UNTIL 2002-01-01 | RESIGNED | ||
MS JILL PRITCHARD | Oct 1958 | British | Director | 2014-02-08 UNTIL 2023-02-02 | RESIGNED |
MR DAVID RICHARD ZASS OGILVIE | Sep 1973 | British | Director | 2018-03-27 UNTIL 2019-01-19 | RESIGNED |
HELEN LIVINGSTONE | Jun 1917 | British | Director | 2001-04-24 UNTIL 2002-01-01 | RESIGNED |
SINCLAIR GRAY LEASK | Mar 1941 | British | Director | 2001-05-08 UNTIL 2006-02-03 | RESIGNED |
MS ANGELA CURRIE | Oct 1967 | British | Director | 2014-02-08 UNTIL 2015-07-27 | RESIGNED |
MR MARK WILSON | Aug 1968 | British | Director | 2001-05-08 UNTIL 2006-02-03 | RESIGNED |
MR ARTHUR EDWARD COLSTON | Jan 1935 | British | Director | 2001-04-26 UNTIL 2006-02-03 | RESIGNED |
MR THOMAS HAMILTON CLARK | Jul 1941 | British | Director | 2001-04-26 UNTIL 2006-02-03 | RESIGNED |
IAIN STEWART BRUCE | Apr 1933 | British | Director | 2001-04-26 UNTIL 2005-01-10 | RESIGNED |
COUNCILLOR DAVID ALEXANDER WILSON | Feb 1946 | British | Director | 2015-09-08 UNTIL 2019-03-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Link Group Limited | 2016-04-06 - 2021-12-02 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |