Background WavePink WaveYellow Wave

C-URB 6 LTD (SC216273)

C-URB 6 LTD (SC216273) is an active UK company. incorporated on 1 March 2001. with registered office in Edinburgh. The company operates in the Construction sector, engaged in electrical installation and 3 other business activities. C-URB 6 LTD has been registered for 25 years. Current directors include BOYTER, Morag Kathryn, CASKIE, Donald Ian, DALZIEL, Martin Robert Kennedy and 4 others.

Company Number
SC216273
Status
active
Type
ltd
Incorporated
1 March 2001
Age
25 years
Address
Link House, Edinburgh, EH14 1RL
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BOYTER, Morag Kathryn, CASKIE, Donald Ian, DALZIEL, Martin Robert Kennedy, FARDOS, Zhora, KERR, Paul, MACKAY, Christopher Neil, SHUTE, Alan Maurice
SIC Codes
43210, 43220, 43320, 43341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C-URB 6 LTD

C-URB 6 LTD is an active company incorporated on 1 March 2001 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in electrical installation and 3 other business activities. C-URB 6 LTD was registered 25 years ago.(SIC: 43210, 43220, 43320, 43341)

Status

active

Active since 25 years ago

Company No

SC216273

LTD Company

Age

25 Years

Incorporated 1 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

LINK PROPERTY LIMITED
From: 6 March 2001To: 3 August 2021
LOTHIAN FIFTY (771) LIMITED
From: 1 March 2001To: 6 March 2001
Contact
Address

Link House 2c New Mart Road Edinburgh, EH14 1RL,

Timeline

34 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jan 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jan 19
Director Left
Mar 19
Director Left
May 19
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Dec 21
Director Joined
Jan 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Mar 24
Director Left
Mar 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

LINK GROUP LIMITED

Active
2c New Mart Road, EdinburghEH14 1RL
Corporate secretary
Appointed 01 Jan 2002

BOYTER, Morag Kathryn

Active
Link House, EdinburghEH14 1RL
Born March 1974
Director
Appointed 10 Nov 2015

CASKIE, Donald Ian

Active
Link House, EdinburghEH14 1RL
Born September 1960
Director
Appointed 18 Jan 2022

DALZIEL, Martin Robert Kennedy

Active
Link House, EdinburghEH14 1RL
Born May 1964
Director
Appointed 18 Nov 2025

FARDOS, Zhora

Active
Link House, EdinburghEH14 1RL
Born June 1979
Director
Appointed 18 Nov 2025

KERR, Paul

Active
Link House, EdinburghEH14 1RL
Born April 1966
Director
Appointed 10 Nov 2015

MACKAY, Christopher Neil

Active
Link House, EdinburghEH14 1RL
Born April 1962
Director
Appointed 21 Mar 2023

SHUTE, Alan Maurice

Active
Link House, EdinburghEH14 1RL
Born August 1949
Director
Appointed 27 Mar 2018

HALL, James Neil

Resigned
Arisaigh Linton Bank Drive, West LintonEH46 7DT
Secretary
Appointed 26 Apr 2001
Resigned 01 Jan 2002

BURNESS

Resigned
242 West George Street, GlasgowG2 4QY
Corporate nominee secretary
Appointed 01 Mar 2001
Resigned 01 Jan 2002

BRUCE, Iain Stewart

Resigned
Sprawlie, Buchanan Castle Estate, GlasgowG63 0HX
Born April 1933
Director
Appointed 26 Apr 2001
Resigned 10 Jan 2005

CLARK, Thomas Hamilton

Resigned
Suilven 2 Millwell Park, InnerleithenEH44 6JF
Born July 1941
Director
Appointed 26 Apr 2001
Resigned 03 Feb 2006

COLSTON, Arthur Edward

Resigned
1 Bridge Street, HaddingtonEH41 4AU
Born January 1935
Director
Appointed 26 Apr 2001
Resigned 03 Feb 2006

CURRIE, Angela

Resigned
Link House, EdinburghEH14 1RL
Born October 1967
Director
Appointed 08 Feb 2014
Resigned 27 Jul 2015

DIAMOND, Arthur

Resigned
Link House, EdinburghEH14 1RL
Born July 1945
Director
Appointed 08 Sept 2015
Resigned 23 May 2019

ESSLEMONT, Douglas Smith

Resigned
Link House, EdinburghEH14 1RL
Born April 1950
Director
Appointed 08 Feb 2014
Resigned 08 Dec 2015

FOREMAN, Peter Donald

Resigned
Link House, EdinburghEH14 1RL
Born August 1951
Director
Appointed 08 Feb 2014
Resigned 09 Dec 2014

HENRY, Gillian Caroline

Resigned
Link House, EdinburghEH14 1RL
Born October 1970
Director
Appointed 20 Jul 2022
Resigned 19 Mar 2025

LEASK, Sinclair Gray

Resigned
Burnside House 2 Kirkgate, CurrieEH14 5NU
Born March 1941
Director
Appointed 08 May 2001
Resigned 03 Feb 2006

LIVINGSTONE, Helen

Resigned
29 Erskine Place, ClackmannanFK10 4HT
Born June 1917
Director
Appointed 24 Apr 2001
Resigned 01 Jan 2002

OGILVIE, David Richard Zass

Resigned
Link House, EdinburghEH14 1RL
Born September 1973
Director
Appointed 27 Mar 2018
Resigned 19 Jan 2019

PRITCHARD, Jill

Resigned
Link House, EdinburghEH14 1RL
Born October 1958
Director
Appointed 08 Feb 2014
Resigned 02 Feb 2023

ROBERTSON, Robert Perry

Resigned
Link House, EdinburghEH14 1RL
Born March 1950
Director
Appointed 09 Dec 2014
Resigned 09 Feb 2016

SANDERSON, Craig

Resigned
17 Saughtonhall Avenue, EdinburghEH12 5RJ
Born August 1952
Director
Appointed 08 Jun 2007
Resigned 08 Feb 2014

STEPHEN-SAMUELS, Patrick

Resigned
Ty-Coat, KinlochmoidartPH38 4ND
Born April 1940
Director
Appointed 26 Apr 2001
Resigned 11 Jun 2007

STIRRAT, Roy George Leonard

Resigned
Link House, EdinburghEH14 1RL
Born May 1947
Director
Appointed 08 Feb 2014
Resigned 01 Apr 2015

TRANT, Mike

Resigned
Link House, EdinburghEH14 1RL
Born April 1954
Director
Appointed 23 Jul 2019
Resigned 14 Feb 2024

WEBB, Hazel

Resigned
Link House, EdinburghEH14 1RL
Born August 1967
Director
Appointed 27 Mar 2018
Resigned 21 May 2019

WILSON, David Alexander, Cllr

Resigned
Link House, EdinburghEH14 1RL
Born February 1946
Director
Appointed 08 Sept 2015
Resigned 11 Mar 2019

WILSON, Mark

Resigned
11 Falkland Street, GlasgowG12 9PY
Born August 1968
Director
Appointed 08 May 2001
Resigned 03 Feb 2006

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 01 Mar 2001
Resigned 01 Jan 2002

Persons with significant control

1

0 Active
1 Ceased
2c New Mart Road, EdinburghEH14 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Accounts With Accounts Type Medium
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Medium
5 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Memorandum Articles
3 March 2022
MAMA
Resolution
3 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
2 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 August 2021
AAAnnual Accounts
Memorandum Articles
5 August 2021
MAMA
Resolution
5 August 2021
RESOLUTIONSResolutions
Resolution
3 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
18 March 2008
363aAnnual Return
Legacy
18 March 2008
288cChange of Particulars
Legacy
20 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Resolution
28 April 2003
RESOLUTIONSResolutions
Legacy
28 April 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288cChange of Particulars
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Memorandum Articles
16 November 2001
MEM/ARTSMEM/ARTS
Resolution
16 November 2001
RESOLUTIONSResolutions
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
287Change of Registered Office
Certificate Change Of Name Company
6 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 2001
NEWINCIncorporation