Background WavePink WaveYellow Wave

LINKLEVER DEVELOPMENTS LIMITED (SC232366)

LINKLEVER DEVELOPMENTS LIMITED (SC232366) is an active UK company. incorporated on 5 June 2002. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LINKLEVER DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include FLETCHER, Elaine Elizabeth, FLETCHER, William John.

Company Number
SC232366
Status
active
Type
ltd
Incorporated
5 June 2002
Age
23 years
Address
2 Belford Road, Edinburgh, EH4 3BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FLETCHER, Elaine Elizabeth, FLETCHER, William John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKLEVER DEVELOPMENTS LIMITED

LINKLEVER DEVELOPMENTS LIMITED is an active company incorporated on 5 June 2002 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LINKLEVER DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

SC232366

LTD Company

Age

23 Years

Incorporated 5 June 2002

Size

N/A

Accounts

ARD: 25/9

Up to Date

1y 2m left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 26 September 2024 - 25 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2027
Period: 26 September 2025 - 25 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

2 Belford Road Edinburgh, EH4 3BL,

Previous Addresses

Robson Forth Ltd 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland
From: 5 June 2002To: 14 April 2014
Timeline

7 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Jun 02
Loan Cleared
Feb 17
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Share Issue
Nov 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FLETCHER, Elaine Elizabeth

Active
Belford Road, EdinburghEH4 3BL
Born November 1953
Director
Appointed 06 Jun 2002

FLETCHER, William John

Active
Belford Road, EdinburghEH4 3BL
Born September 1952
Director
Appointed 06 Jun 2002

FLETCHER, William John

Resigned
6 Alva Street, EdinburghEH2 4QG
Secretary
Appointed 06 Jun 2002
Resigned 01 Apr 2006

PURPLE VENTURE SECRETARIES LIMITED

Resigned
1 George Square, DunfermlineKY11 8QF
Corporate secretary
Appointed 01 Apr 2006
Resigned 28 May 2009

PURPLE VENTURE SECRETARIES LIMITED

Resigned
New Law House, GlenrothesKY6 2DA
Corporate nominee secretary
Appointed 05 Jun 2002
Resigned 06 Jun 2002

PURPLE VENTURE INCORPORATION LIMITED

Resigned
New Law House, GlenrothesKY6 2DA
Corporate nominee director
Appointed 05 Jun 2002
Resigned 06 Jun 2002

Persons with significant control

2

Mrs Elaine Elizabeth Fletcher

Active
Belford Road, EdinburghEH4 3BL
Born November 1953

Nature of Control

Significant influence or control
Notified 01 Mar 2017

Mr William John Fletcher

Active
Belford Road, EdinburghEH4 3BL
Born September 1952

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

88

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 November 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Account Reference Date Company Previous Extended
9 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Legacy
3 February 2010
MG01sMG01s
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
28 January 2010
MG01sMG01s
Legacy
15 July 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
30 May 2007
88(2)R88(2)R
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
287Change of Registered Office
Legacy
27 June 2006
363aAnnual Return
Legacy
12 June 2006
225Change of Accounting Reference Date
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
25 July 2003
288cChange of Particulars
Legacy
25 July 2003
288cChange of Particulars
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
410(Scot)410(Scot)
Legacy
28 February 2003
410(Scot)410(Scot)
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Incorporation Company
5 June 2002
NEWINCIncorporation