Background WavePink WaveYellow Wave

LINK-TEL COMMUNICATIONS LIMITED (SC371463)

LINK-TEL COMMUNICATIONS LIMITED (SC371463) is an active UK company. incorporated on 20 January 2010. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. LINK-TEL COMMUNICATIONS LIMITED has been registered for 16 years. Current directors include CRAWFORD, Andrew.

Company Number
SC371463
Status
active
Type
ltd
Incorporated
20 January 2010
Age
16 years
Address
Pavilion 5b Moorpark Court, Glasgow, G51 2JA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CRAWFORD, Andrew
SIC Codes
61900, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINK-TEL COMMUNICATIONS LIMITED

LINK-TEL COMMUNICATIONS LIMITED is an active company incorporated on 20 January 2010 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. LINK-TEL COMMUNICATIONS LIMITED was registered 16 years ago.(SIC: 61900, 77390)

Status

active

Active since 16 years ago

Company No

SC371463

LTD Company

Age

16 Years

Incorporated 20 January 2010

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

EXCHANGELAW (461) LIMITED
From: 20 January 2010To: 18 March 2010
Contact
Address

Pavilion 5b Moorpark Court 27 Dava Street Glasgow, G51 2JA,

Previous Addresses

Unit 63 Elderpark Workspace 100 Elderpark Street Glasgow G51 3TR
From: 22 March 2010To: 11 August 2014
Standard Buildings 4Th Floor 94 Hope Street Glasgow Lanarkshire G2 6PH
From: 20 January 2010To: 22 March 2010
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Loan Cleared
Mar 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Mar 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CARR, Gillian

Active
Moorpark Court, GlasgowG51 2JA
Secretary
Appointed 16 Mar 2010

CRAWFORD, Andrew

Active
Moorpark Court, GlasgowG51 2JA
Born June 1972
Director
Appointed 30 Aug 2024

SHELF SECRETARY LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate secretary
Appointed 20 Jan 2010
Resigned 16 Mar 2010

BEVERIDGE, David Brannigan

Resigned
94 Hope Street, GlasgowG2 6PH
Born October 1974
Director
Appointed 20 Jan 2010
Resigned 16 Mar 2010

CRAWFORD, James

Resigned
Moorpark Court, GlasgowG51 2JA
Born July 1961
Director
Appointed 16 Mar 2010
Resigned 31 Mar 2025

SHELF DIRECTOR LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate director
Appointed 20 Jan 2010
Resigned 16 Mar 2010

Persons with significant control

2

1 Active
1 Ceased
27 Dava Street, GlasgowG51 2JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2019

Mr James Crawford

Ceased
Moorpark Court, GlasgowG51 2JA
Born July 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Memorandum Articles
17 October 2011
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
14 September 2011
SH10Notice of Particulars of Variation
Resolution
14 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2011
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
16 March 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 March 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
16 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Legacy
14 September 2010
MG01sMG01s
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Capital Allotment Shares
22 March 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 March 2010
RESOLUTIONSResolutions
Incorporation Company
20 January 2010
NEWINCIncorporation