Background WavePink WaveYellow Wave

LIFELINKED LIMITED (SC490896)

LIFELINKED LIMITED (SC490896) is an active UK company. incorporated on 10 November 2014. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. LIFELINKED LIMITED has been registered for 11 years. Current directors include GRAHAM, Alastair Millar, GRAHAM, Cameron, KILGOUR, Robert Dow.

Company Number
SC490896
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GRAHAM, Alastair Millar, GRAHAM, Cameron, KILGOUR, Robert Dow
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFELINKED LIMITED

LIFELINKED LIMITED is an active company incorporated on 10 November 2014 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LIFELINKED LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

SC490896

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

Storiicare 101 Rose Street South Lane Edinburgh EH2 3JG United Kingdom
From: 9 January 2019To: 23 January 2023
Suite 2/7, Rooms 7, 8 & 9 12 Renfield Street Glasgow G2 5AL Scotland
From: 11 January 2016To: 9 January 2019
23 First Avenue Glasgow G44 3UA
From: 10 November 2014To: 11 January 2016
Timeline

11 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Jan 16
Share Issue
Jan 16
Director Joined
Feb 16
Director Joined
Jan 17
Funding Round
Jun 17
Share Issue
Jun 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Jan 19
Funding Round
Sept 19
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GRAHAM, Alastair Millar

Active
First Avenue, GlasgowG44 3UA
Born January 1963
Director
Appointed 01 Feb 2016

GRAHAM, Cameron

Active
South Charlotte Street, EdinburghEH2 4AN
Born October 1994
Director
Appointed 10 Nov 2014

KILGOUR, Robert Dow

Active
Westminster Gardens, LondonSW1P 4JG
Born May 1957
Director
Appointed 25 Jan 2017

RATTRAY, Craig

Resigned
Cathkin Gate, GlasgowG73 5RW
Secretary
Appointed 01 Feb 2016
Resigned 05 Jan 2019

Persons with significant control

1

Mr Cameron Graham

Active
South Charlotte Street, EdinburghEH2 4AN
Born October 1994

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 January 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Resolution
5 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Resolution
11 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Resolution
31 August 2017
RESOLUTIONSResolutions
Resolution
31 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
12 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
18 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Incorporation Company
10 November 2014
NEWINCIncorporation