Glasgow
G2 5QY
Scotland
Secretary Name | Mrs Annette Hunter |
---|---|
Status | Closed |
Appointed | 17 January 2014(12 years, 11 months after company formation) |
Appointment Duration | 7 months (closed 22 August 2014) |
Role | Company Director |
Correspondence Address | 117 Calderbraes Avenue Uddingston Glasgow G71 6ES Scotland |
Director Name | Mr Alan Gillies MacDonald |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2004) |
Role | Surveyor/Company Director |
Country of Residence | Scotland |
Correspondence Address | Doonside High Maybole Road Ayr KA7 4EB Scotland |
Director Name | Mr Peter John Thorne |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 2003) |
Role | Manager/Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Kerr Drive Irvine Ayrshire KA12 0JH Scotland |
Secretary Name | James Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 21 Gearholm Road Ayr Ayrshire KA7 4DJ Scotland |
Director Name | Mr James Mortimer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Croftbank Avenue Bothwell Glasgow G71 8RT Scotland |
Director Name | Miss Lynn Mortimer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(4 months after company formation) |
Appointment Duration | 12 years (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Croftbank Avenue Bothwell Glasgow G71 8RT Scotland |
Secretary Name | Miss Lynn Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Croftbank Avenue Bothwell Glasgow G71 8RT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 231/233 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | Lynnet Leisure (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£879,682 |
Cash | £200,185 |
Current Liabilities | £11,242,993 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | Application to strike the company off the register (3 pages) |
15 April 2014 | Application to strike the company off the register (3 pages) |
3 March 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 March 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 January 2014 | Termination of appointment of Lynn Mortimer as a secretary (1 page) |
20 January 2014 | Appointment of Mrs Annette Hunter as a secretary (2 pages) |
20 January 2014 | Appointment of Mrs Annette Hunter as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Lynn Mortimer as a secretary (1 page) |
5 July 2013 | Termination of appointment of Lynn Mortimer as a director (1 page) |
5 July 2013 | Termination of appointment of Lynn Mortimer as a director (1 page) |
26 June 2013 | Registered office address changed from Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page) |
17 April 2013 | Registration of charge 2160140006 (19 pages) |
17 April 2013 | Registration of charge 2160140006 (19 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Appointment of Mrs Annette Hunter as a director (2 pages) |
28 February 2012 | Appointment of Mrs Annette Hunter as a director (2 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
31 August 2011 | Termination of appointment of James Mortimer as a director (1 page) |
31 August 2011 | Termination of appointment of James Mortimer as a director (1 page) |
7 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
7 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
14 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: c/o lynnet leisure group 40 fox street glasgow G1 4AU (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: c/o lynnet leisure group 40 fox street glasgow G1 4AU (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Return made up to 21/02/05; full list of members (2 pages) |
17 May 2005 | Return made up to 21/02/05; full list of members (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Dec mort/charge * (2 pages) |
2 February 2005 | Dec mort/charge * (2 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 274 sauchiehall street glasgow G2 3EH (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 274 sauchiehall street glasgow G2 3EH (1 page) |
22 December 2004 | Partic of mort/charge * (3 pages) |
22 December 2004 | Partic of mort/charge * (3 pages) |
15 December 2004 | Dec mort/charge * (2 pages) |
15 December 2004 | Dec mort/charge * (2 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
25 August 2004 | Return made up to 21/02/04; full list of members (7 pages) |
25 August 2004 | Return made up to 21/02/04; full list of members (7 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: eldo house monkton road prestwick ayrshire KA9 2PB (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: eldo house monkton road prestwick ayrshire KA9 2PB (1 page) |
27 January 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
27 January 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
19 November 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
19 November 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 21/02/03; full list of members (8 pages) |
8 April 2003 | Return made up to 21/02/03; full list of members (8 pages) |
7 November 2002 | Full accounts made up to 28 February 2002 (10 pages) |
7 November 2002 | Full accounts made up to 28 February 2002 (10 pages) |
6 June 2002 | Alterations to a floating charge (8 pages) |
6 June 2002 | Alterations to a floating charge (8 pages) |
6 June 2002 | Partic of mort/charge * (5 pages) |
6 June 2002 | Partic of mort/charge * (5 pages) |
17 May 2002 | Partic of mort/charge * (5 pages) |
17 May 2002 | Partic of mort/charge * (5 pages) |
19 March 2002 | Partic of mort/charge * (5 pages) |
19 March 2002 | Partic of mort/charge * (5 pages) |
11 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
11 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | New director appointed (5 pages) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | New director appointed (5 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Partic of mort/charge * (6 pages) |
16 August 2001 | Partic of mort/charge * (6 pages) |
14 August 2001 | Ad 22/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 August 2001 | Ad 22/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 July 2001 | Resolutions
|
26 July 2001 | Resolutions
|
26 July 2001 | Memorandum and Articles of Association (11 pages) |
26 July 2001 | Memorandum and Articles of Association (11 pages) |
30 April 2001 | Company name changed pacific shelf 1015 LIMITED\certificate issued on 30/04/01 (3 pages) |
30 April 2001 | Company name changed pacific shelf 1015 LIMITED\certificate issued on 30/04/01 (3 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (3 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (3 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
21 February 2001 | Incorporation (15 pages) |
21 February 2001 | Incorporation (15 pages) |