Company NameGilchrist & Lynn, Limited
Company StatusDissolved
Company NumberSC030015
CategoryPrivate Limited Company
Incorporation Date24 April 1954(70 years ago)
Dissolution Date25 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameWilliam Lynn
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1988(34 years, 1 month after company formation)
Appointment Duration33 years, 8 months (closed 25 February 2022)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Derek William Lynn
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(45 years, 11 months after company formation)
Appointment Duration21 years, 11 months (closed 25 February 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMr Derek William Lynn
NationalityBritish
StatusClosed
Appointed13 July 2004(50 years, 3 months after company formation)
Appointment Duration17 years, 7 months (closed 25 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameKeir-Ewin Lynn
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1988(34 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2000)
RoleSecretary
Correspondence AddressFidra Springhill Avenue
Airdrie
Lanarkshire
ML6 6DY
Scotland
Secretary NameKeir-Ewin Lynn
NationalityBritish
StatusResigned
Appointed12 June 1988(34 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressFidra Springhill Avenue
Airdrie
Lanarkshire
ML6 6DY
Scotland
Director NameDouglas McArthur Lynn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(42 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 July 2004)
RoleChartered Builder
Correspondence Address7 Lady Jane Gate
Bothwell
Glasgow
Lanarkshire
G71 8BW
Scotland
Secretary NameDouglas McArthur Lynn
NationalityBritish
StatusResigned
Appointed31 March 2000(45 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 July 2004)
RoleChartered Builder
Correspondence Address7 Lady Jane Gate
Bothwell
Glasgow
Lanarkshire
G71 8BW
Scotland

Location

Registered AddressBdo Llp
4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2009
Net Worth£1,155,159
Cash£723,244
Current Liabilities£712,299

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 February 2022Final Gazette dissolved following liquidation (1 page)
25 November 2021Final account prior to dissolution in CVL (26 pages)
15 May 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 15 May 2013 (2 pages)
15 May 2013Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 15 May 2013 (2 pages)
4 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2010Registered office address changed from Hallcraig House Hallcraig Street Airdrie ML6 6AN on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from Hallcraig House Hallcraig Street Airdrie ML6 6AN on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from Hallcraig House Hallcraig Street Airdrie ML6 6AN on 3 November 2010 (2 pages)
23 September 2010Secretary's details changed for Mr Derek William Lynn on 20 September 2010 (1 page)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 24,774
(3 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 24,774
(3 pages)
23 September 2010Director's details changed for Mr Derek William Lynn on 20 September 2010 (2 pages)
23 September 2010Director's details changed for William Lynn on 20 September 2010 (2 pages)
23 September 2010Director's details changed for William Lynn on 20 September 2010 (2 pages)
23 September 2010Secretary's details changed for Mr Derek William Lynn on 20 September 2010 (1 page)
23 September 2010Director's details changed for Mr Derek William Lynn on 20 September 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 October 2009Return made up to 20/09/09; full list of members (4 pages)
1 October 2009Return made up to 20/09/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 October 2008Return made up to 20/09/08; full list of members (4 pages)
9 October 2008Return made up to 20/09/08; full list of members (4 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
8 November 2007Partic of mort/charge * (3 pages)
8 November 2007Partic of mort/charge * (3 pages)
1 November 2007Return made up to 20/09/07; no change of members (7 pages)
1 November 2007Return made up to 20/09/07; no change of members (7 pages)
22 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
22 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
2 October 2006Return made up to 20/09/06; full list of members (7 pages)
2 October 2006Return made up to 20/09/06; full list of members (7 pages)
20 May 2006Dec mort/charge * (2 pages)
20 May 2006Dec mort/charge * (2 pages)
20 May 2006Dec mort/charge * (2 pages)
20 May 2006Dec mort/charge * (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 September 2005Return made up to 20/09/05; full list of members (7 pages)
8 September 2005Return made up to 20/09/05; full list of members (7 pages)
19 March 2005Accounts for a medium company made up to 31 May 2004 (18 pages)
19 March 2005Accounts for a medium company made up to 31 May 2004 (18 pages)
3 November 2004Return made up to 20/09/04; full list of members (8 pages)
3 November 2004Return made up to 20/09/04; full list of members (8 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
30 July 2004£ ic 50000/24774 13/07/04 £ sr 25226@1=25226 (1 page)
30 July 2004Resolutions
  • RES13 ‐ Art comply/share agreem 13/07/04
(5 pages)
30 July 2004£ ic 50000/24774 13/07/04 £ sr 25226@1=25226 (1 page)
30 July 2004Memorandum and Articles of Association (17 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned;director resigned (1 page)
30 July 2004Secretary resigned;director resigned (1 page)
30 July 2004Resolutions
  • RES13 ‐ Art comply/share agreem 13/07/04
(5 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Memorandum and Articles of Association (17 pages)
31 March 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
31 March 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
12 January 2004Partic of mort/charge * (5 pages)
12 January 2004Partic of mort/charge * (5 pages)
5 January 2004Return made up to 20/09/03; full list of members (8 pages)
5 January 2004Return made up to 20/09/03; full list of members (8 pages)
22 April 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
22 April 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
24 September 2002Return made up to 20/09/02; full list of members (8 pages)
24 September 2002Return made up to 20/09/02; full list of members (8 pages)
18 March 2002Accounts for a medium company made up to 31 May 2001 (16 pages)
18 March 2002Accounts for a medium company made up to 31 May 2001 (16 pages)
17 October 2001Return made up to 05/10/01; full list of members (8 pages)
17 October 2001Return made up to 05/10/01; full list of members (8 pages)
30 March 2001Accounts for a medium company made up to 31 May 2000 (16 pages)
30 March 2001Accounts for a medium company made up to 31 May 2000 (16 pages)
4 November 2000Return made up to 05/10/00; full list of members (8 pages)
4 November 2000Return made up to 05/10/00; full list of members (8 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Accounts for a medium company made up to 31 May 1999 (15 pages)
31 May 2000Secretary resigned;director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Accounts for a medium company made up to 31 May 1999 (15 pages)
31 May 2000Secretary resigned;director resigned (1 page)
23 December 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 1999Accounts for a medium company made up to 31 May 1998 (14 pages)
1 June 1999Accounts for a medium company made up to 31 May 1998 (14 pages)
13 January 1999Partic of mort/charge * (5 pages)
13 January 1999Partic of mort/charge * (5 pages)
14 October 1998Return made up to 05/10/98; no change of members (4 pages)
14 October 1998Return made up to 05/10/98; no change of members (4 pages)
2 April 1998Accounts for a medium company made up to 31 May 1997 (14 pages)
2 April 1998Accounts for a medium company made up to 31 May 1997 (14 pages)
29 October 1997Return made up to 05/10/97; full list of members (6 pages)
29 October 1997Return made up to 05/10/97; full list of members (6 pages)
17 March 1997Full accounts made up to 31 May 1996 (14 pages)
17 March 1997Full accounts made up to 31 May 1996 (14 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
13 January 1997Partic of mort/charge * (6 pages)
13 January 1997Partic of mort/charge * (6 pages)
3 December 1996Return made up to 05/10/96; no change of members (4 pages)
3 December 1996Return made up to 05/10/96; no change of members (4 pages)
29 March 1996Full accounts made up to 31 May 1995 (16 pages)
29 March 1996Full accounts made up to 31 May 1995 (16 pages)
24 October 1995Return made up to 05/10/95; no change of members (4 pages)
24 October 1995Return made up to 05/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
24 April 1954Certificate of incorporation (2 pages)
24 April 1954Certificate of incorporation (2 pages)