Ringlink Services Limited LAURENCEKIRK


Ringlink Services started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC158319. The Ringlink Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Laurencekirk at Cargill Centre Business Park. Postal code: AB30 1EY. Since 2010-11-23 Ringlink Services Limited is no longer carrying the name Mearns & Angus Services.

At the moment there are 11 directors in the the company, namely Peter O., Jennifer M. and Matthew S. and others. In addition one secretary - Graham B. - is with the firm. As of 24 April 2024, there were 21 ex directors - Neil C., Martin B. and others listed below. There were no ex secretaries.

Ringlink Services Limited Address / Contact

Office Address Cargill Centre Business Park
Office Address2 Aberdeen Road
Town Laurencekirk
Post code AB30 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC158319
Date of Incorporation Wed, 31st May 1995
Industry Temporary employment agency activities
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Peter O.

Position: Director

Appointed: 06 December 2023

Jennifer M.

Position: Director

Appointed: 07 December 2022

Matthew S.

Position: Director

Appointed: 07 December 2022

John G.

Position: Director

Appointed: 06 July 2022

James O.

Position: Director

Appointed: 07 October 2020

Jane C.

Position: Director

Appointed: 04 December 2019

Clive P.

Position: Director

Appointed: 04 December 2014

Peter C.

Position: Director

Appointed: 05 March 2012

Andrew S.

Position: Director

Appointed: 21 November 2011

James P.

Position: Director

Appointed: 04 March 2009

Graham B.

Position: Director

Appointed: 16 November 1995

Graham B.

Position: Secretary

Appointed: 31 May 1995

Neil C.

Position: Director

Appointed: 04 April 2007

Resigned: 04 December 2014

Martin B.

Position: Director

Appointed: 28 February 2006

Resigned: 21 November 2011

Michael M.

Position: Director

Appointed: 06 October 2004

Resigned: 07 December 2022

William M.

Position: Director

Appointed: 06 October 2004

Resigned: 30 November 2005

John F.

Position: Director

Appointed: 06 October 2004

Resigned: 07 December 2022

Mark O.

Position: Director

Appointed: 27 March 2002

Resigned: 21 November 2011

Forbes D.

Position: Director

Appointed: 23 November 1999

Resigned: 17 November 2004

Derek A.

Position: Director

Appointed: 16 December 1998

Resigned: 01 August 1999

William C.

Position: Director

Appointed: 16 December 1998

Resigned: 31 July 2002

John R.

Position: Director

Appointed: 16 December 1998

Resigned: 17 November 2004

Allan D.

Position: Director

Appointed: 16 December 1998

Resigned: 01 August 1999

Andrew M.

Position: Director

Appointed: 20 November 1996

Resigned: 04 December 2019

James B.

Position: Director

Appointed: 16 November 1995

Resigned: 22 November 2006

Jordans (scotland) Limited

Position: Corporate Director

Appointed: 31 May 1995

Resigned: 31 May 1995

David B.

Position: Director

Appointed: 31 May 1995

Resigned: 29 November 2001

Oswalds Of Edinburgh Limited

Position: Corporate Secretary

Appointed: 31 May 1995

Resigned: 31 May 1995

Martin C.

Position: Director

Appointed: 31 May 1995

Resigned: 07 December 2022

David P.

Position: Director

Appointed: 31 May 1995

Resigned: 02 December 2020

William A.

Position: Director

Appointed: 31 May 1995

Resigned: 16 December 1998

Douglas C.

Position: Director

Appointed: 31 May 1995

Resigned: 16 November 1995

David C.

Position: Director

Appointed: 31 May 1995

Resigned: 17 November 2004

John G.

Position: Director

Appointed: 31 May 1995

Resigned: 20 November 1996

Kenneth N.

Position: Director

Appointed: 31 May 1995

Resigned: 03 November 2008

Company previous names

Mearns & Angus Services November 23, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 425 2761 393 1521 552 7911 319 494853 073976 037
Current Assets1 735 0861 849 8721 967 3021 631 5551 300 3201 573 576
Debtors309 810456 720414 511312 061447 247597 539
Net Assets Liabilities1 004 8281 038 9471 047 9701 105 2241 105 9341 143 117
Other Debtors49 88077 11689 57511 664108 66573 074
Property Plant Equipment14 04611 6889 336208 336471 045605 205
Other
Accumulated Depreciation Impairment Property Plant Equipment2 1344 4926 8449 82731 32876 181
Additions Other Than Through Business Combinations Property Plant Equipment   201 983284 210179 013
Average Number Employees During Period311346365356277274
Balances Amounts Owed By Related Parties    39 135159 835
Balances Amounts Owed To Related Parties    61 508167 722
Capital Commitments    32 844 
Corporation Tax Payable 8 2862 7126 895  
Corporation Tax Recoverable    6 8956 895
Creditors742 285821 276927 131722 809653 27652 042
Fixed Assets14 69612 3389 386208 386471 095605 255
Income From Related Parties    502 875555 232
Increase From Depreciation Charge For Year Property Plant Equipment 2 3582 3522 98321 50144 853
Intangible Assets650650    
Investments Fixed Assets65065050505050
Net Current Assets Liabilities992 8011 028 5961 040 171908 746647 044608 561
Other Creditors295 789350 436253 891236 849213 01852 042
Other Investments Other Than Loans 65050505050
Other Taxation Social Security Payable319 047303 485567 954296 655279 512368 399
Payments To Related Parties    1 094 255893 933
Property Plant Equipment Gross Cost16 18016 18016 180218 163502 373681 386
Provisions For Liabilities Balance Sheet Subtotal2 6691 9871 58711 90812 20518 657
Total Assets Less Current Liabilities1 007 4971 040 9341 049 5571 117 1321 118 1391 213 816
Trade Creditors Trade Payables127 449159 069102 574182 410160 746282 344
Trade Debtors Trade Receivables259 930379 604324 936300 397331 687517 570

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2022-07-31
filed on: 29th, March 2023
Free Download (9 pages)

Company search

Advertisements