Link Technologies Limited BELLSHILL


Founded in 1987, Link Technologies, classified under reg no. SC105013 is an active company. Currently registered at 3 Mallard Way ML4 3BF, Bellshill the company has been in the business for thirty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Lucas-Caspar S., appointed on 17 October 2022. In addition, a secretary was appointed - Lucy R., appointed on 17 October 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Link Technologies Limited Address / Contact

Office Address 3 Mallard Way
Office Address2 Strathclyde Business Park
Town Bellshill
Post code ML4 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC105013
Date of Incorporation Fri, 5th Jun 1987
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Lucas-Caspar S.

Position: Director

Appointed: 17 October 2022

Lucy R.

Position: Secretary

Appointed: 17 October 2022

John B.

Position: Director

Resigned: 15 July 2017

James F.

Position: Director

Resigned: 15 July 2017

Teri-Anne C.

Position: Secretary

Appointed: 09 October 2020

Resigned: 17 October 2022

Simon P.

Position: Director

Appointed: 15 July 2017

Resigned: 24 January 2022

Navneet O.

Position: Secretary

Appointed: 15 July 2017

Resigned: 09 October 2020

Ross F.

Position: Director

Appointed: 15 July 2017

Resigned: 17 October 2022

Catherine M.

Position: Director

Appointed: 25 July 2016

Resigned: 15 July 2017

David H.

Position: Director

Appointed: 25 July 2016

Resigned: 15 July 2017

Marc L.

Position: Director

Appointed: 13 January 2015

Resigned: 15 July 2017

David R.

Position: Director

Appointed: 16 November 2014

Resigned: 02 June 2016

Michael M.

Position: Director

Appointed: 20 April 2007

Resigned: 23 June 2016

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 16 August 2006

Resigned: 15 July 2017

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 21 December 2005

Resigned: 16 August 2006

Malcolm M.

Position: Secretary

Appointed: 26 May 1999

Resigned: 21 December 2005

Michael G.

Position: Director

Appointed: 23 January 1990

Resigned: 15 July 2017

Douglas P.

Position: Director

Appointed: 23 January 1990

Resigned: 15 July 2017

John B.

Position: Secretary

Appointed: 01 July 1989

Resigned: 26 May 1999

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Lgc Genomics Limited from Teddington, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lgc Genomics Limited

Lgc Queen's Road, Teddington, TW11 0LY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registry Of Engalnd And Wales
Registration number 07686158
Notified on 15 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 8th, November 2023
Free Download (86 pages)

Company search

Advertisements