Company NameLynndawn Limited
Company StatusDissolved
Company NumberSC216014
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 1 month ago)
Dissolution Date22 August 2014 (9 years, 7 months ago)
Previous NamePacific Shelf 1015 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Annette Hunter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(11 years after company formation)
Appointment Duration2 years, 5 months (closed 22 August 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address231/233 St. Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameMrs Annette Hunter
StatusClosed
Appointed17 January 2014(12 years, 11 months after company formation)
Appointment Duration7 months (closed 22 August 2014)
RoleCompany Director
Correspondence Address117 Calderbraes Avenue
Uddingston
Glasgow
G71 6ES
Scotland
Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2004)
RoleSurveyor/Company Director
Country of ResidenceScotland
Correspondence AddressDoonside High Maybole Road
Ayr
KA7 4EB
Scotland
Director NameMr Peter John Thorne
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 2003)
RoleManager/Company Director
Country of ResidenceScotland
Correspondence Address12 Kerr Drive
Irvine
Ayrshire
KA12 0JH
Scotland
Secretary NameJames Thomson
NationalityBritish
StatusResigned
Appointed18 April 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address21 Gearholm Road
Ayr
Ayrshire
KA7 4DJ
Scotland
Director NameMr James Mortimer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Croftbank Avenue
Bothwell
Glasgow
G71 8RT
Scotland
Director NameMiss Lynn Mortimer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(4 months after company formation)
Appointment Duration12 years (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Croftbank Avenue
Bothwell
Glasgow
G71 8RT
Scotland
Secretary NameMiss Lynn Mortimer
NationalityBritish
StatusResigned
Appointed29 November 2004(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Croftbank Avenue
Bothwell
Glasgow
G71 8RT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address231/233 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Lynnet Leisure (Group) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£879,682
Cash£200,185
Current Liabilities£11,242,993

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
15 April 2014Application to strike the company off the register (3 pages)
3 March 2014Accounts for a small company made up to 31 December 2012 (6 pages)
3 March 2014Accounts for a small company made up to 31 December 2012 (6 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
20 January 2014Termination of appointment of Lynn Mortimer as a secretary (1 page)
20 January 2014Appointment of Mrs Annette Hunter as a secretary (2 pages)
20 January 2014Appointment of Mrs Annette Hunter as a secretary (2 pages)
20 January 2014Termination of appointment of Lynn Mortimer as a secretary (1 page)
5 July 2013Termination of appointment of Lynn Mortimer as a director (1 page)
5 July 2013Termination of appointment of Lynn Mortimer as a director (1 page)
26 June 2013Registered office address changed from Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page)
17 April 2013Registration of charge 2160140006 (19 pages)
17 April 2013Registration of charge 2160140006 (19 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
31 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
28 February 2012Appointment of Mrs Annette Hunter as a director (2 pages)
28 February 2012Appointment of Mrs Annette Hunter as a director (2 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 August 2011Termination of appointment of James Mortimer as a director (1 page)
31 August 2011Termination of appointment of James Mortimer as a director (1 page)
7 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
7 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 March 2008Return made up to 21/02/08; full list of members (3 pages)
3 March 2008Return made up to 21/02/08; full list of members (3 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
14 March 2007Return made up to 21/02/07; full list of members (2 pages)
14 March 2007Return made up to 21/02/07; full list of members (2 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 February 2006Return made up to 21/02/06; full list of members (2 pages)
27 February 2006Return made up to 21/02/06; full list of members (2 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 September 2005Registered office changed on 20/09/05 from: c/o lynnet leisure group 40 fox street glasgow G1 4AU (1 page)
20 September 2005Registered office changed on 20/09/05 from: c/o lynnet leisure group 40 fox street glasgow G1 4AU (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
17 May 2005Return made up to 21/02/05; full list of members (2 pages)
17 May 2005Return made up to 21/02/05; full list of members (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
2 February 2005Dec mort/charge * (2 pages)
2 February 2005Dec mort/charge * (2 pages)
14 January 2005Registered office changed on 14/01/05 from: 274 sauchiehall street glasgow G2 3EH (1 page)
14 January 2005Registered office changed on 14/01/05 from: 274 sauchiehall street glasgow G2 3EH (1 page)
22 December 2004Partic of mort/charge * (3 pages)
22 December 2004Partic of mort/charge * (3 pages)
15 December 2004Dec mort/charge * (2 pages)
15 December 2004Dec mort/charge * (2 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
25 August 2004Return made up to 21/02/04; full list of members (7 pages)
25 August 2004Return made up to 21/02/04; full list of members (7 pages)
17 February 2004Registered office changed on 17/02/04 from: eldo house monkton road prestwick ayrshire KA9 2PB (1 page)
17 February 2004Registered office changed on 17/02/04 from: eldo house monkton road prestwick ayrshire KA9 2PB (1 page)
27 January 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
27 January 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
19 November 2003Accounts for a small company made up to 28 February 2003 (5 pages)
19 November 2003Accounts for a small company made up to 28 February 2003 (5 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
8 April 2003Return made up to 21/02/03; full list of members (8 pages)
8 April 2003Return made up to 21/02/03; full list of members (8 pages)
7 November 2002Full accounts made up to 28 February 2002 (10 pages)
7 November 2002Full accounts made up to 28 February 2002 (10 pages)
6 June 2002Alterations to a floating charge (8 pages)
6 June 2002Alterations to a floating charge (8 pages)
6 June 2002Partic of mort/charge * (5 pages)
6 June 2002Partic of mort/charge * (5 pages)
17 May 2002Partic of mort/charge * (5 pages)
17 May 2002Partic of mort/charge * (5 pages)
19 March 2002Partic of mort/charge * (5 pages)
19 March 2002Partic of mort/charge * (5 pages)
11 February 2002Return made up to 21/02/02; full list of members (7 pages)
11 February 2002Return made up to 21/02/02; full list of members (7 pages)
21 August 2001New director appointed (3 pages)
21 August 2001New director appointed (5 pages)
21 August 2001New director appointed (3 pages)
21 August 2001New director appointed (5 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
16 August 2001Partic of mort/charge * (6 pages)
16 August 2001Partic of mort/charge * (6 pages)
14 August 2001Ad 22/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 August 2001Ad 22/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2001Memorandum and Articles of Association (11 pages)
26 July 2001Memorandum and Articles of Association (11 pages)
30 April 2001Company name changed pacific shelf 1015 LIMITED\certificate issued on 30/04/01 (3 pages)
30 April 2001Company name changed pacific shelf 1015 LIMITED\certificate issued on 30/04/01 (3 pages)
27 April 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (3 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (3 pages)
27 April 2001Registered office changed on 27/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Registered office changed on 27/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 February 2001Incorporation (15 pages)
21 February 2001Incorporation (15 pages)