Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > C-URB 6 LTD
Company Information for

C-URB 6 LTD

LINK HOUSE, 2C NEW MART ROAD, EDINBURGH, EH14 1RL,
Company Registration Number
SC216273
Private Limited Company
Active

Company Overview

About C-urb 6 Ltd
C-URB 6 LTD was founded on 2001-03-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active". C-urb 6 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
C-URB 6 LTD
 
Legal Registered Office
LINK HOUSE
2C NEW MART ROAD
EDINBURGH
EH14 1RL
Other companies in EH14
 
Previous Names
LINK PROPERTY LIMITED03/08/2021
Filing Information
Company Number SC216273
Company ID Number SC216273
Date formed 2001-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MEDIUM
Last Datalog update: 2024-03-07 03:44:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C-URB 6 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C-URB 6 LTD

Current Directors
Officer Role Date Appointed
LINK GROUP LIMITED
Company Secretary 2002-01-01
MORAG KATHRYN BOYTER
Director 2015-11-10
ARTHUR DIAMOND
Director 2015-09-08
PAUL KERR
Director 2015-11-10
DAVID RICHARD ZASS OGILVIE
Director 2018-03-27
JILL PRITCHARD
Director 2014-02-08
ALAN SHUTE
Director 2018-03-27
HAZEL WEBB
Director 2018-03-27
DAVID ALEXANDER WILSON
Director 2015-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PERRY ROBERTSON
Director 2014-12-09 2016-02-09
DOUGLAS SMITH ESSLEMONT
Director 2014-02-08 2015-12-08
ANGELA CURRIE
Director 2014-02-08 2015-07-27
ROY GEORGE LEONARD STIRRAT
Director 2014-02-08 2015-04-01
PETER DONALD FOREMAN
Director 2014-02-08 2014-12-09
CRAIG SANDERSON
Director 2007-06-08 2014-02-08
PATRICK STEPHEN-SAMUELS
Director 2001-04-26 2007-06-11
THOMAS HAMILTON CLARK
Director 2001-04-26 2006-02-03
ARTHUR EDWARD COLSTON
Director 2001-04-26 2006-02-03
SINCLAIR GRAY LEASK
Director 2001-05-08 2006-02-03
MARK WILSON
Director 2001-05-08 2006-02-03
IAIN STEWART BRUCE
Director 2001-04-26 2005-01-10
BURNESS
Nominated Secretary 2001-03-01 2002-01-01
JAMES NEIL HALL
Company Secretary 2001-04-26 2002-01-01
BURNESS (DIRECTORS) LIMITED
Nominated Director 2001-03-01 2002-01-01
HELEN LIVINGSTONE
Director 2001-04-24 2002-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINK GROUP LIMITED LISTER SQUARE (NO. 108) LIMITED Company Secretary 2013-01-28 CURRENT 2012-08-23 Dissolved 2015-02-13
LINK GROUP LIMITED LINK ENERGY LIMITED Company Secretary 2008-11-10 CURRENT 2008-11-10 Active - Proposal to Strike off
LINK GROUP LIMITED LINK HOUSING ASSOCIATION LIMITED Company Secretary 2002-01-04 CURRENT 2001-03-01 Active
LINK GROUP LIMITED LINKWIDE LIMITED Company Secretary 2002-01-01 CURRENT 2001-03-26 Active - Proposal to Strike off
LINK GROUP LIMITED LINK HOMES (2001) LIMITED Company Secretary 2002-01-01 CURRENT 2001-03-01 Active - Proposal to Strike off
LINK GROUP LIMITED LINKLIVING LIMITED Company Secretary 2002-01-01 CURRENT 2001-07-03 Active
MORAG KATHRYN BOYTER SCOTLAND'S HOUSING NETWORK Director 2011-06-09 CURRENT 2011-06-09 Active
ARTHUR DIAMOND LINK HOUSING ASSOCIATION LIMITED Director 2015-05-12 CURRENT 2001-03-01 Active
PAUL KERR BANDWIDTH ENERGY LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
PAUL KERR SCOTTISH WATER HORIZONS LIMITED Director 2017-05-01 CURRENT 2004-03-11 Active
DAVID RICHARD ZASS OGILVIE LINK HOUSING ASSOCIATION LIMITED Director 2015-11-10 CURRENT 2001-03-01 Active
DAVID RICHARD ZASS OGILVIE OGILVIE INDEPENDENT HOUSING CONSULTANCY SERVICES LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
ALAN SHUTE LINK HOUSING ASSOCIATION LIMITED Director 2017-01-17 CURRENT 2001-03-01 Active
HAZEL WEBB KILTED CONNEXIONS LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
HAZEL WEBB BELLS BRIDAL LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
DAVID ALEXANDER WILSON KILMACOLM HERITAGE CENTRE COMPANY Director 2016-03-20 CURRENT 2016-01-25 Active - Proposal to Strike off
DAVID ALEXANDER WILSON THE KILMACOLM NEW COMMUNITY CENTRE COMPANY Director 2007-06-04 CURRENT 2003-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04APPOINTMENT TERMINATED, DIRECTOR MIKE TRANT
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-12-05Full accounts made up to 2023-03-31
2023-06-22DIRECTOR APPOINTED MR CHRISTOPHER NEIL MACKAY
2023-03-09CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-02APPOINTMENT TERMINATED, DIRECTOR JILL PRITCHARD
2023-02-02DIRECTOR APPOINTED MRS GILLIAN CAROLINE HENRY
2022-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-03-03MEM/ARTSARTICLES OF ASSOCIATION
2022-03-03RES01ADOPT ARTICLES 03/03/22
2022-01-26DIRECTOR APPOINTED MR DONALD IAN CASKIE
2022-01-26AP01DIRECTOR APPOINTED MR DONALD IAN CASKIE
2021-12-02PSC08Notification of a person with significant control statement
2021-12-02PSC07CESSATION OF LINK GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-05MEM/ARTSARTICLES OF ASSOCIATION
2021-08-05RES01ADOPT ARTICLES 05/08/21
2021-08-03RES15CHANGE OF COMPANY NAME 03/08/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-16AP01DIRECTOR APPOINTED MR MIKE TRANT
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR DIAMOND
2019-08-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL WEBB
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER WILSON
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD ZASS OGILVIE
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-10AP01DIRECTOR APPOINTED MRS HAZEL WEBB
2018-04-10AP01DIRECTOR APPOINTED MR ALAN SHUTE
2018-04-10AP01DIRECTOR APPOINTED MR DAVID RICHARD ZASS OGILVIE
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PERRY ROBERTSON
2016-06-13AP01DIRECTOR APPOINTED MR ROBERT PERRY ROBERTSON
2016-05-12AP01DIRECTOR APPOINTED MR PAUL KERR
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-30AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-30AP01DIRECTOR APPOINTED MS MORAG KATHRYN BOYTER
2016-03-29AP01DIRECTOR APPOINTED MR ARTHUR DIAMOND
2016-03-29AP01DIRECTOR APPOINTED CLLR DAVID ALEXANDER WILSON
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ESSLEMONT
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CURRIE
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROY STIRRAT
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-26AR0101/03/15 FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOREMAN
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-26AR0101/03/14 FULL LIST
2014-03-26AP01DIRECTOR APPOINTED MR PETER DONALD FOREMAN
2014-03-26AP01DIRECTOR APPOINTED MS JILL PRITCHARD
2014-03-26AP01DIRECTOR APPOINTED MS ANGELA CURRIE
2014-03-26AP01DIRECTOR APPOINTED MR ROY GEORGE LEONARD STIRRAT
2014-03-26AP01DIRECTOR APPOINTED MR DOUGLAS ESSLEMONT
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SANDERSON
2013-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-15AR0101/03/13 FULL LIST
2012-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-28AR0101/03/12 FULL LIST
2011-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-25AR0101/03/11 FULL LIST
2010-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-13AR0101/03/10 FULL LIST
2010-04-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINK GROUP LIMITED / 01/03/2010
2009-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-27363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-18363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-18288cSECRETARY'S CHANGE OF PARTICULARS / LINK GROUP LIMITED / 19/10/2007
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 45 ALBANY STREET EDINBURGH MIDLOTHIAN EH1 3QY
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-11288bDIRECTOR RESIGNED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-03-23363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-02-08288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-16363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-01-11288bDIRECTOR RESIGNED
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-18363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-28123£ NC 100/50000 17/04/03
2003-04-28363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-04-28RES04NC INC ALREADY ADJUSTED 17/04/03
2003-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-07363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-01-09288cDIRECTOR'S PARTICULARS CHANGED
2002-01-09288bDIRECTOR RESIGNED
2002-01-09288bDIRECTOR RESIGNED
2002-01-09288aNEW SECRETARY APPOINTED
2002-01-09288bSECRETARY RESIGNED
2002-01-09288bSECRETARY RESIGNED
2001-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-09288aNEW DIRECTOR APPOINTED
2001-07-09288aNEW DIRECTOR APPOINTED
2001-06-06288aNEW DIRECTOR APPOINTED
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-21288aNEW SECRETARY APPOINTED
2001-05-14288aNEW DIRECTOR APPOINTED
2001-05-14287REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9BY
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation

43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

Licences & Regulatory approval
We could not find any licences issued to C-URB 6 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C-URB 6 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C-URB 6 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Intangible Assets
Patents
We have not found any records of C-URB 6 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for C-URB 6 LTD
Trademarks
We have not found any records of C-URB 6 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C-URB 6 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as C-URB 6 LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where C-URB 6 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C-URB 6 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C-URB 6 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.