Link Community Development Scotland EDINBURGH


Founded in 2007, Link Community Development Scotland, classified under reg no. SC314494 is an active company. Currently registered at 4 Hunter Square EH1 1QW, Edinburgh the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely Seonaid C., Elaine G. and Alasdair B. and others. Of them, Alasdair B., Fiona G. have been with the company the longest, being appointed on 13 November 2015 and Seonaid C. has been with the company for the least time - from 14 December 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Link Community Development Scotland Address / Contact

Office Address 4 Hunter Square
Town Edinburgh
Post code EH1 1QW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC314494
Date of Incorporation Thu, 11th Jan 2007
Industry Primary education
Industry Cultural education
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Seonaid C.

Position: Director

Appointed: 14 December 2018

Elaine G.

Position: Director

Appointed: 15 December 2017

Alasdair B.

Position: Director

Appointed: 13 November 2015

Fiona G.

Position: Director

Appointed: 13 November 2015

Judith W.

Position: Director

Appointed: 13 November 2015

Resigned: 15 December 2017

Linda K.

Position: Director

Appointed: 01 February 2013

Resigned: 13 November 2015

Margary D.

Position: Director

Appointed: 11 May 2012

Resigned: 13 December 2019

Neil M.

Position: Director

Appointed: 20 December 2011

Resigned: 01 February 2013

Samantha R.

Position: Director

Appointed: 15 June 2011

Resigned: 13 December 2012

Rachel H.

Position: Director

Appointed: 30 July 2010

Resigned: 01 February 2011

Mark B.

Position: Director

Appointed: 26 March 2010

Resigned: 14 December 2018

Monica D.

Position: Director

Appointed: 01 November 2009

Resigned: 15 May 2011

Catherine M.

Position: Secretary

Appointed: 01 April 2009

Resigned: 01 November 2009

Kay H.

Position: Director

Appointed: 14 January 2009

Resigned: 26 March 2010

James A.

Position: Secretary

Appointed: 02 May 2008

Resigned: 31 October 2008

Perran P.

Position: Director

Appointed: 11 January 2007

Resigned: 25 March 2009

Stephen B.

Position: Director

Appointed: 11 January 2007

Resigned: 25 March 2009

Martyn R.

Position: Director

Appointed: 11 January 2007

Resigned: 13 December 2019

Kenneth G.

Position: Director

Appointed: 11 January 2007

Resigned: 18 February 2016

Robert A.

Position: Director

Appointed: 11 January 2007

Resigned: 25 July 2014

David J.

Position: Secretary

Appointed: 11 January 2007

Resigned: 01 May 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312022-03-312023-03-31
Net Worth1 54940    
Balance Sheet
Current Assets124 1673 6933 1911 6791 075415
Cash Bank In Hand2 514957    
Debtors121 6532 736    
Net Assets Liabilities Including Pension Asset Liability1 54940    
Reserves/Capital
Shareholder Funds1 54940    
Other
Creditors  3 1911 6791 075415
Creditors Due Within One Year122 6183 6533 191   
Net Current Assets Liabilities1 54940    
Other Aggregate Reserves1 54940    
Total Assets Less Current Liabilities1 54940    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements