General information

Name:

Linkman Carter Ltd

Office Address:

Bergen Chambers 68 Carden Place AB10 1UL Aberdeen

Number: SC410827

Incorporation date: 2011-11-08

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC410827 is the registration number used by Linkman Carter Limited. The company was registered as a Private Limited Company on 2011-11-08. The company has been actively competing on the market for 13 years. The company can be reached at Bergen Chambers 68 Carden Place in Aberdeen. The main office's zip code assigned to this address is AB10 1UL. The company's SIC code is 86900 and their NACE code stands for Other human health activities. The business most recent financial reports describe the period up to 2022-11-30 and the most recent confirmation statement was filed on 2023-06-26.

The directors currently appointed by this business include: Joanna P. arranged to perform management duties in 2017 in November and Ihtriam M. arranged to perform management duties in 2011. In order to provide support to the directors, the business has been using the skills of Ihtriam M. as a secretary since 2011.

Financial data based on annual reports

Company staff

Joanna P.

Role: Director

Appointed: 03 November 2017

Latest update: 24 March 2024

Ihtriam M.

Role: Secretary

Appointed: 08 November 2011

Latest update: 24 March 2024

Ihtriam M.

Role: Director

Appointed: 08 November 2011

Latest update: 24 March 2024

People with significant control

Executives who have control over the firm are as follows: Joanna P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ihtriam M. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Joanna P.
Notified on 3 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ihtriam M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 6 March 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 6 March 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 22 April 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26 August 2016
Annual Accounts 10 April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 10 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 6 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 6 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Company name changed linkman carter LIMITEDcertificate issued on 11/12/23 (CERTNM)
filed on: 11th, December 2023
change of name
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

1st Floor 31 Palmerston Place

Post code:

EH12 5AP

City / Town:

Edinburgh

HQ address,
2013

Address:

1st Floor 31 Palmerston Place

Post code:

EH12 5AP

City / Town:

Edinburgh

HQ address,
2014

Address:

1st Floor 31 Palmerston Place

Post code:

EH12 5AP

City / Town:

Edinburgh

HQ address,
2015

Address:

First Floor 31 Palmerston Place

Post code:

EH12 5AP

City / Town:

Edinburgh

HQ address,
2016

Address:

3rd Floor 116 Dundas Street

Post code:

EH3 5DQ

City / Town:

Edinburgh

Accountant/Auditor,
2015 - 2012

Name:

Sjd Accountancy Scotland

Address:

First Floor 31 Palmerston Place

Post code:

EH12 5AP

City / Town:

Edinburgh

Accountant/Auditor,
2016

Name:

Sjd Accountancy Scotland

Address:

3rd Floor 116 Dundas Street

Post code:

EH3 5DQ

City / Town:

Edinburgh

Accountant/Auditor,
2014

Name:

Sjd Accountancy Scotland

Address:

First Floor 31 Palmerston Place

Post code:

EH12 5AP

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
12
Company Age

Closest Companies - by postcode