Company NameMichael Lunn Associates Limited
Company StatusDissolved
Company NumberSC165876
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr George Michael Lunn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1997(12 months after company formation)
Appointment Duration21 years, 2 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 West Grange
Grange
St. Andrews
Fife
KY16 8LJ
Scotland
Director NameJennifer Lunn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1997(12 months after company formation)
Appointment Duration21 years, 2 months (closed 24 July 2018)
RoleHousewife
Country of ResidenceScotland
Correspondence Address4 West Grange
Grange
St. Andrews
Fife
KY16 8LJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed20 November 2015(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 24 July 2018)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Michael Lunn
60.00%
Ordinary
40 at £1Jennifer Lunn
40.00%
Ordinary

Financials

Year2014
Net Worth-£13,328
Cash£1,001
Current Liabilities£22,790

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 June 2016Director's details changed for George Michael Lunn on 3 July 2015 (2 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Director's details changed for Jennifer Lunn on 3 July 2015 (2 pages)
18 February 2016Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to 1 George Square Glasgow G2 1AL on 18 February 2016 (1 page)
18 February 2016Appointment of Maclay Murray & Spens Llp as a secretary on 20 November 2015 (2 pages)
18 February 2016Termination of appointment of Lycidas Secretaries Limited as a secretary on 20 November 2015 (1 page)
9 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 July 2010Secretary's details changed for Lycidas Secretaries Limited on 28 May 2010 (2 pages)
12 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Jennifer Lunn on 28 May 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 June 2009Return made up to 28/05/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 June 2008Return made up to 28/05/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 June 2007Return made up to 28/05/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 May 2007Registered office changed on 16/05/07 from: fairmount 17 ledcameroch road bearsden glasgow G61 4AB (1 page)
21 June 2006Return made up to 28/05/06; full list of members (2 pages)
17 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
17 June 2005Return made up to 28/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
9 August 2004Return made up to 28/05/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
3 June 2003Return made up to 28/05/03; full list of members (7 pages)
9 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
19 June 2002Return made up to 28/05/02; full list of members (7 pages)
24 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
10 August 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
26 June 2001Return made up to 28/05/01; full list of members (6 pages)
16 May 2001Accounting reference date shortened from 30/04/01 to 31/07/00 (1 page)
6 March 2001Full accounts made up to 30 April 2000 (9 pages)
21 June 2000Return made up to 28/05/00; full list of members (6 pages)
3 February 2000Full accounts made up to 30 April 1999 (9 pages)
27 July 1999Return made up to 28/05/99; no change of members (4 pages)
1 September 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
1 September 1998Full accounts made up to 30 April 1998 (9 pages)
10 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1997Ad 09/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1997Registered office changed on 05/06/97 from: 292 st vincent street glasgow G2 5TQ (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1996Company name changed st. Vincent street (251) LIMITED\certificate issued on 28/06/96 (2 pages)
28 May 1996Incorporation (38 pages)