Glasgow
G2 2LJ
Scotland
Director Name | Mrs Annette Hunter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2013(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 May 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 117 Calderbraes Avenue Uddingston Glasgow G71 6ES Scotland |
Secretary Name | Mrs Annette Hunter |
---|---|
Status | Closed |
Appointed | 17 January 2014(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 May 2015) |
Role | Company Director |
Correspondence Address | 117 Calderbraes Avenue Uddingston Glasgow G71 6ES Scotland |
Director Name | Mr James Mortimer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Croftbank Avenue Bothwell Glasgow G71 8RT Scotland |
Secretary Name | Miss Lynn Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 04 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Croftbank Avenue Bothwell Glasgow G71 8RT Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Lynnet Leisure Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£267,367 |
Cash | £2,000 |
Current Liabilities | £732,576 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2015 | Administrator's progress report (36 pages) |
12 February 2015 | Administrator's progress report (36 pages) |
12 February 2015 | Notice of move from Administration to Dissolution (27 pages) |
12 February 2015 | Notice of move from Administration to Dissolution (27 pages) |
28 August 2014 | Administrator's progress report (25 pages) |
28 August 2014 | Administrator's progress report (25 pages) |
17 April 2014 | Statement of administrator's deemed proposal (1 page) |
17 April 2014 | Statement of administrator's deemed proposal (1 page) |
3 April 2014 | Statement of administrator's proposal (47 pages) |
3 April 2014 | Statement of administrator's proposal (47 pages) |
10 March 2014 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (21 pages) |
10 March 2014 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (21 pages) |
7 February 2014 | Appointment of an administrator (3 pages) |
7 February 2014 | Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY Scotland on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY Scotland on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY Scotland on 7 February 2014 (2 pages) |
7 February 2014 | Appointment of an administrator (3 pages) |
20 January 2014 | Termination of appointment of Lynn Mortimer as a secretary on 17 January 2014 (1 page) |
20 January 2014 | Appointment of Mrs Annette Hunter as a secretary on 17 January 2014 (2 pages) |
20 January 2014 | Termination of appointment of Lynn Mortimer as a secretary on 17 January 2014 (1 page) |
20 January 2014 | Appointment of Mrs Annette Hunter as a secretary on 17 January 2014 (2 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Appointment of Mrs Annette Hunter as a director on 24 June 2013 (2 pages) |
5 July 2013 | Appointment of Mrs Annette Hunter as a director on 24 June 2013 (2 pages) |
5 July 2013 | Termination of appointment of Lynn Mortimer as a director on 24 June 2013 (1 page) |
5 July 2013 | Termination of appointment of Lynn Mortimer as a director on 24 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) |
26 June 2013 | Registered office address changed from Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 October 2012 | (7 pages) |
4 October 2012 | (7 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
6 October 2011 | (7 pages) |
6 October 2011 | (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) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2010 | Company name changed bathsheba (rascasse) LTD\certificate issued on 10/05/10
|
10 May 2010 | Company name changed bathsheba (rascasse) LTD\certificate issued on 10/05/10
|
30 April 2010 | Resolutions
|
30 April 2010 | Resolutions
|
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Company name changed westfield properties (scotland) LIMITED\certificate issued on 24/03/10
|
24 March 2010 | Company name changed westfield properties (scotland) LIMITED\certificate issued on 24/03/10
|
11 March 2010 | Resolutions
|
11 March 2010 | Resolutions
|
11 March 2010 | Appointment of Mr Ryan Stephen Barrie as a director (2 pages) |
11 March 2010 | Appointment of Mr Ryan Stephen Barrie as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (7 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
3 November 2008 | (6 pages) |
3 November 2008 | (6 pages) |
17 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
1 November 2007 | (6 pages) |
1 November 2007 | (6 pages) |
20 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (1 page) |
1 November 2006 | Accounts made up to 31 December 2005 (1 page) |
17 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
17 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
16 May 2006 | Location of register of members (1 page) |
16 May 2006 | Location of register of members (1 page) |
1 November 2005 | Accounts made up to 31 December 2004 (1 page) |
1 November 2005 | Accounts made up to 31 December 2004 (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) |
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 April 2005 | Return made up to 20/04/05; full list of members
|
20 April 2005 | Return made up to 20/04/05; full list of members
|
23 January 2005 | Registered office changed on 23/01/05 from: baker tilly, breckenridge house 274 sauchiehall street glasgow lanarkshire G2 3EH (1 page) |
23 January 2005 | Registered office changed on 23/01/05 from: baker tilly, breckenridge house 274 sauchiehall street glasgow lanarkshire G2 3EH (1 page) |
1 November 2004 | Accounts made up to 31 December 2003 (2 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (2 pages) |
4 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
4 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
22 April 2003 | Return made up to 24/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 24/04/03; full list of members (7 pages) |
10 April 2003 | Accounts made up to 31 December 2002 (1 page) |
10 April 2003 | Accounts made up to 31 December 2002 (1 page) |
26 September 2002 | New director appointed (4 pages) |
26 September 2002 | New director appointed (4 pages) |
19 July 2002 | Accounts made up to 31 December 2001 (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
19 July 2002 | Accounts made up to 31 December 2001 (1 page) |
19 July 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
10 July 2002 | Company name changed westfield collections LIMITED\certificate issued on 10/07/02 (2 pages) |
10 July 2002 | Company name changed westfield collections LIMITED\certificate issued on 10/07/02 (2 pages) |
9 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
24 April 2001 | Incorporation (16 pages) |
24 April 2001 | Incorporation (16 pages) |