Background WavePink WaveYellow Wave

LYNK FM LIMITED (SC356388)

LYNK FM LIMITED (SC356388) is an active UK company. incorporated on 11 March 2009. with registered office in Glasgow. The company operates in the Construction sector, engaged in construction of commercial buildings. LYNK FM LIMITED has been registered for 17 years. Current directors include MCKAY, Peter, MILNE, Darren James Ivor, PAUL, Simon.

Company Number
SC356388
Status
active
Type
ltd
Incorporated
11 March 2009
Age
17 years
Address
11 First Road, Glasgow, G72 0ND
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MCKAY, Peter, MILNE, Darren James Ivor, PAUL, Simon
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNK FM LIMITED

LYNK FM LIMITED is an active company incorporated on 11 March 2009 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LYNK FM LIMITED was registered 17 years ago.(SIC: 41201)

Status

active

Active since 17 years ago

Company No

SC356388

LTD Company

Age

17 Years

Incorporated 11 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

11 First Road Blantyre Glasgow, G72 0ND,

Previous Addresses

, C/O David Beacom, 11 First Road, Blantyre Industrial Estate, Blantyre, Glasgow, G72 0nd
From: 1 June 2010To: 24 June 2024
, 152 Bath Street, Glasgow, G2 4TB
From: 11 March 2009To: 1 June 2010
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
May 10
Director Left
Nov 13
Director Joined
Oct 15
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCKAY, Peter

Active
First Road, GlasgowG72 0ND
Born July 1975
Director
Appointed 25 Oct 2024

MILNE, Darren James Ivor

Active
Parsons Green, St. IvesPE27 4AA
Born February 1971
Director
Appointed 01 Apr 2025

PAUL, Simon

Active
First Road, GlasgowG72 0ND
Born February 1971
Director
Appointed 25 Oct 2024

CAULFIELD, Colin Patrick

Resigned
Manor Road, Great BourtonOX17 1QT
Born February 1970
Director
Appointed 01 Sept 2009
Resigned 27 Aug 2013

COILEY, Jonathan

Resigned
First Road, GlasgowG72 0ND
Born November 1971
Director
Appointed 25 Oct 2024
Resigned 01 Apr 2025

GIBBONS, Thomas Michael

Resigned
Edensor Road, LondonW4 2SY
Born September 1965
Director
Appointed 12 Mar 2009
Resigned 01 Nov 2009

HAWTHORNE, Stephen William

Resigned
1 Viscount Gate, GlasgowG71 8SR
Born July 1961
Director
Appointed 11 Mar 2009
Resigned 25 Oct 2024

JAMIESON, Brian

Resigned
First Road, GlasgowG72 0ND
Born June 1961
Director
Appointed 01 Jan 2015
Resigned 25 Oct 2024

KINDON, Christopher

Resigned
First Road, GlasgowG72 0ND
Born September 1980
Director
Appointed 25 Oct 2024
Resigned 01 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen William Hawthorne

Ceased
First Road, GlasgowG72 0ND
Born July 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2016
Ceased 01 May 2016
First Road, GlasgowG72 0ND

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
Fundings
Financials
Latest Activities

Filing History

57

Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Memorandum Articles
1 November 2024
MAMA
Resolution
1 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
6 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Incorporation Company
11 March 2009
NEWINCIncorporation