62090 - Other information technology service activities
Company staff
People with significant control
Brian K.
1 June 2017
Nature of control:
75,01-100% shares
Jose A.
31 May 2017 - 1 June 2017
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2018-05-31
Current Assets
410,152
Fixed Assets
70,313
Total Assets Less Current Liabilities
393,900
Partner Link Systems Limited was officially closed on 2022-06-28.
Partner Link Systems was a private limited company that was situated at Auchengare Station Road, Rhu, Helensburgh, G84 8LW, SCOTLAND. Its net worth was estimated to be approximately 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (officially started on 2017-05-31) was run by 1 director.
Director Brian K. who was appointed on 01 June 2017.
The company was officially classified as "other information technology service activities" (62090).
The most recent confirmation statement was filed on 2019-05-30 and last time the accounts were filed was on 31 May 2018.
Company filing
Filter filings by category:
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 15th, April 2020
| dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 17th, March 2020
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 11th, March 2020
| dissolution
Free Download
(3 pages)
CS01
Confirmation statement with updates Thursday 30th May 2019
filed on: 7th, June 2019
| confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control Thursday 1st June 2017
filed on: 22nd, September 2018
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Wednesday 30th May 2018
filed on: 1st, June 2018
| confirmation statement
Free Download
(3 pages)
PSC07
Cessation of a person with significant control Thursday 1st June 2017
filed on: 11th, April 2018
| persons with significant control
Free Download
(1 page)
AD01
Registered office address changed from 76 Renfield Street Glasgow G2 1NQ to Auchengare Station Road Rhu Helensburgh G84 8LW on Wednesday 11th April 2018
filed on: 11th, April 2018
| address
Free Download
(1 page)
CH01
On Wednesday 11th April 2018 director's details were changed
filed on: 11th, April 2018
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 70 West Regent Street 2nd Floor Glasgow G2 2QZ Scotland to 76 Renfield Street Glasgow G2 1NQ on Wednesday 15th November 2017
filed on: 15th, November 2017
| address
Free Download
(2 pages)
AP01
New director appointment on Thursday 1st June 2017.
filed on: 14th, August 2017
| officers
Free Download
(3 pages)
TM01
Director appointment termination date: Thursday 1st June 2017
filed on: 14th, August 2017
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 31st, May 2017
| incorporation