Company NamePeter Flynn Limited
Company StatusDissolved
Company NumberSC096683
CategoryPrivate Limited Company
Incorporation Date8 January 1986(38 years, 3 months ago)
Dissolution Date4 June 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Peter Flynn
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1989(3 years, 2 months after company formation)
Appointment Duration27 years, 2 months (closed 04 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMrs Fiona Alison Flynn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(5 years, 5 months after company formation)
Appointment Duration24 years, 11 months (closed 04 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Secretary NameMrs Fiona Alison Flynn
NationalityBritish
StatusClosed
Appointed13 September 1991(5 years, 8 months after company formation)
Appointment Duration24 years, 9 months (closed 04 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28/29 Minto Street
Edinburgh
EH9 1SB
Scotland
Secretary NameMichael Flynn
NationalityBritish
StatusResigned
Appointed20 March 1989(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 1991)
RoleCompany Director
Correspondence Address4 Waverley Park
Edinburgh
Midlothian
EH8 8EX
Scotland

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£248,181
Cash£9,704
Current Liabilities£39,890

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

4 June 2016Final Gazette dissolved following liquidation (1 page)
4 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Return of final meeting of voluntary winding up (3 pages)
4 March 2016Return of final meeting of voluntary winding up (3 pages)
5 December 2015Satisfaction of charge 1 in full (4 pages)
5 December 2015Satisfaction of charge 1 in full (4 pages)
9 March 2015Registered office address changed from 28 Minto Street Edinburgh EH9 1SB Scotland to C/O William Duncan 2Nd Floor 18 Bothwell Street Glasgow G2 6NU on 9 March 2015 (2 pages)
9 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-05
(1 page)
9 March 2015Registered office address changed from 28 Minto Street Edinburgh EH9 1SB Scotland to C/O William Duncan 2Nd Floor 18 Bothwell Street Glasgow G2 6NU on 9 March 2015 (2 pages)
9 March 2015Registered office address changed from 28 Minto Street Edinburgh EH9 1SB Scotland to C/O William Duncan 2Nd Floor 18 Bothwell Street Glasgow G2 6NU on 9 March 2015 (2 pages)
12 January 2015Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
12 January 2015Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
22 August 2014Micro company accounts made up to 31 December 2013 (2 pages)
22 August 2014Micro company accounts made up to 31 December 2013 (2 pages)
10 June 2014Registered office address changed from 28/29 Minto Street Edinburgh EH9 1SB on 10 June 2014 (1 page)
10 June 2014Director's details changed for Mrs Fiona Alison Flynn on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Peter Flynn on 10 June 2014 (2 pages)
10 June 2014Registered office address changed from 28/29 Minto Street Edinburgh EH9 1SB on 10 June 2014 (1 page)
10 June 2014Director's details changed for Mrs Fiona Alison Flynn on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Peter Flynn on 10 June 2014 (2 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
9 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mrs Fiona Alison Flynn on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Peter Flynn on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Peter Flynn on 1 February 2010 (2 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mrs Fiona Alison Flynn on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Mrs Fiona Alison Flynn on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Peter Flynn on 1 February 2010 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 April 2009Return made up to 21/02/09; full list of members (4 pages)
27 April 2009Return made up to 21/02/09; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 February 2008Return made up to 21/02/08; full list of members (4 pages)
25 February 2008Return made up to 21/02/08; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 March 2007Return made up to 21/02/07; no change of members (2 pages)
26 March 2007Return made up to 21/02/07; no change of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 February 2006Return made up to 21/02/06; full list of members (8 pages)
23 February 2006Return made up to 21/02/06; full list of members (8 pages)
2 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 February 2005Return made up to 21/02/05; full list of members (7 pages)
15 February 2005Return made up to 21/02/05; full list of members (7 pages)
20 May 2004Return made up to 21/02/04; full list of members (7 pages)
20 May 2004Return made up to 21/02/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 February 2003Return made up to 21/02/03; full list of members (7 pages)
27 February 2003Return made up to 21/02/03; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 February 2002Return made up to 21/02/02; full list of members (6 pages)
22 February 2002Return made up to 21/02/02; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 February 2001Return made up to 21/02/01; full list of members (6 pages)
27 February 2001Return made up to 21/02/01; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 April 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 February 1999Return made up to 21/02/99; full list of members (6 pages)
23 February 1999Return made up to 21/02/99; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1998Return made up to 21/02/98; full list of members (6 pages)
5 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1998Return made up to 21/02/98; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 February 1997Return made up to 21/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 1997Return made up to 21/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 April 1996Return made up to 21/02/96; full list of members (5 pages)
9 April 1996Return made up to 21/02/96; full list of members (5 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 November 1988Partic of mort/charge 10905 (3 pages)
1 November 1988Partic of mort/charge 10905 (3 pages)