Company NameLynnmac Limited
Company StatusDissolved
Company NumberSC235356
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameExchangelaw (No.324) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAlistair John McKever
Date of BirthJune 1960 (Born 63 years ago)
StatusClosed
Appointed14 May 2003(9 months after company formation)
Appointment Duration14 years, 9 months (closed 06 February 2018)
RoleCompany Director
Correspondence AddressCraigie Hall
6 Rowan Road
Glasgow
G41 5BS
Scotland
Director NameMs Morinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMrs Caroline Jean Weir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Maxwell Street
Parkhall
Clydebank
G81 3RA
Scotland
Secretary NameMs Morinne MacDonald
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary NameDavid McMillan
NationalityBritish
StatusResigned
Appointed18 August 2003(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Huntly Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LP
Scotland
Secretary NameJohn David Stuart
NationalityBritish
StatusResigned
Appointed18 December 2006(4 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 April 2013)
RoleCompany Director
Correspondence AddressFlat 3/02, 59 Avenuepark Street
Glasgow
G20 8LN
Scotland
Secretary NameMacDonald Henderson Limited (Corporation)
StatusResigned
Appointed14 May 2003(9 months after company formation)
Appointment Duration3 months (resigned 18 August 2003)
Correspondence AddressStandard Buildings
94 Hope Street
Glasgow
Lanarkshire
G2 6QB
Scotland

Location

Registered Address362 Albert Drive
Glasgow
G41 5PL
Scotland
ConstituencyGlasgow Central
WardPollokshields

Financials

Year2007
Net Worth£5,189,323
Cash£164,093
Current Liabilities£576,979

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

15 May 2008Delivered on: 22 May 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lodge 29 rowardennan, glasgow.
Outstanding
27 February 2008Delivered on: 7 March 2008
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The gables hotel, 1 annan road, gretna.
Outstanding
19 February 2008Delivered on: 21 February 2008
Persons entitled: Dunfermline Building Society

Classification: Assignation of rent
Secured details: All sums due or to become due.
Particulars: Craigie hall, rowan road, glasgow; cariston hotel, 11 miller road, ayr; hawthorns, 1 gartness road, drymen and others.
Outstanding
6 March 2007Delivered on: 14 March 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 11/1 variety gate, 289 bath street, glasgow.
Outstanding
10 January 2007Delivered on: 29 January 2007
Persons entitled: Dunfermline Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage the property known as land and buildings to the south of walker road, newcastle-upon-tyne TY442644.
Outstanding
15 December 2006Delivered on: 23 December 2006
Persons entitled: Dunfermline Building Society

Classification: Legal charge
Secured details: The secured obligations.
Particulars: The second to fifth floors jackson house newcastle upon tyne TY438512.
Outstanding
18 December 2006Delivered on: 21 December 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/l 6 balvicar drive queens park glasgow.
Outstanding
2 October 2006Delivered on: 7 October 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 main street, drymen.
Outstanding
7 June 2006Delivered on: 13 June 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1, 32 balvicar street, glasgow.
Outstanding
2 June 2006Delivered on: 9 June 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 main street, drymen.
Outstanding
10 May 2006Delivered on: 16 May 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 7/1 variety gate, 289 bath street, glasgow.
Outstanding
3 April 2006Delivered on: 12 April 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2, 32 balvicar street, glasgow.
Outstanding
23 March 2006Delivered on: 29 March 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/1, 36 balvicar street, glasgow.
Outstanding
14 March 2006Delivered on: 17 March 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2 variety gate, 289 bath street, glasgow.
Outstanding
14 March 2006Delivered on: 17 March 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 10/8 variety gate, 289 bath street, glasgow.
Outstanding
18 January 2006Delivered on: 21 January 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2 variety gate, 289 bath street, glasgow.
Outstanding
17 January 2006Delivered on: 19 January 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5/1 variety gate, 289 bath street, glasgow.
Outstanding
17 January 2006Delivered on: 19 January 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 main street, drymen.
Outstanding
29 December 2005Delivered on: 6 January 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hawthorns, 1 gartness road, drymen.
Outstanding
13 December 2005Delivered on: 20 December 2005
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 10/5 variety gate, 289 bath street, glasgow.
Outstanding
1 December 2005Delivered on: 10 December 2005
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1, 36 balvicar street, glasgow.
Outstanding
15 November 2005Delivered on: 18 November 2005
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 miller road, ayr.
Outstanding
8 November 2005Delivered on: 11 November 2005
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/1, 289 bath street, glasgow.
Outstanding
8 November 2005Delivered on: 11 November 2005
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2, 289 bath street, glasgow.
Outstanding
8 November 2005Delivered on: 11 November 2005
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Falt 4/2, 289 bath street, glasgow.
Outstanding

Filing History

6 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Alistair John Mckever 362 Albert Drive Glasgow G41 5PL on 14 December 2016 (2 pages)
14 December 2016Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Alistair John Mckever 362 Albert Drive Glasgow G41 5PL on 14 December 2016 (2 pages)
7 December 2016Notice of ceasing to act as receiver or manager (1 page)
7 December 2016Notice of ceasing to act as receiver or manager (1 page)
18 April 2013Termination of appointment of John Stuart as a secretary (2 pages)
18 April 2013Termination of appointment of John Stuart as a secretary (2 pages)
28 September 2009Notice of receiver's report (12 pages)
28 September 2009Notice of receiver's report (12 pages)
8 September 2009Notice of the appointment of receiver by a holder of a floating charge (3 pages)
8 September 2009Notice of the appointment of receiver by a holder of a floating charge (3 pages)
24 August 2009Registered office changed on 24/08/2009 from craigie hall 6 rowan road glasgow G41 5BS (1 page)
24 August 2009Registered office changed on 24/08/2009 from craigie hall 6 rowan road glasgow G41 5BS (1 page)
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)
20 August 2008Return made up to 14/08/08; full list of members (3 pages)
20 August 2008Return made up to 14/08/08; full list of members (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 73 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 73 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 72 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 72 (3 pages)
21 February 2008Partic of mort/charge * (3 pages)
21 February 2008Partic of mort/charge * (3 pages)
30 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 September 2007Return made up to 14/08/07; no change of members (6 pages)
28 September 2007Return made up to 14/08/07; no change of members (6 pages)
14 March 2007Partic of mort/charge * (3 pages)
14 March 2007Partic of mort/charge * (3 pages)
2 February 2007New secretary appointed (2 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (2 pages)
29 January 2007Partic of mort/charge * (6 pages)
29 January 2007Partic of mort/charge * (6 pages)
23 December 2006Partic of mort/charge * (7 pages)
23 December 2006Partic of mort/charge * (7 pages)
21 December 2006Partic of mort/charge * (3 pages)
21 December 2006Partic of mort/charge * (3 pages)
7 October 2006Partic of mort/charge * (3 pages)
7 October 2006Partic of mort/charge * (3 pages)
26 September 2006Return made up to 14/08/06; full list of members (6 pages)
26 September 2006Return made up to 14/08/06; full list of members (6 pages)
28 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
28 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
13 June 2006Partic of mort/charge * (3 pages)
13 June 2006Partic of mort/charge * (3 pages)
9 June 2006Partic of mort/charge * (3 pages)
9 June 2006Partic of mort/charge * (3 pages)
16 May 2006Partic of mort/charge * (3 pages)
16 May 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (3 pages)
29 March 2006Partic of mort/charge * (3 pages)
29 March 2006Partic of mort/charge * (3 pages)
17 March 2006Partic of mort/charge * (3 pages)
17 March 2006Partic of mort/charge * (3 pages)
17 March 2006Partic of mort/charge * (3 pages)
17 March 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
19 January 2006Partic of mort/charge * (3 pages)
19 January 2006Partic of mort/charge * (3 pages)
19 January 2006Partic of mort/charge * (3 pages)
19 January 2006Partic of mort/charge * (3 pages)
6 January 2006Partic of mort/charge * (3 pages)
6 January 2006Partic of mort/charge * (3 pages)
20 December 2005Partic of mort/charge * (3 pages)
20 December 2005Partic of mort/charge * (3 pages)
10 December 2005Partic of mort/charge * (3 pages)
10 December 2005Partic of mort/charge * (3 pages)
18 November 2005Partic of mort/charge * (3 pages)
18 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
9 November 2005Partic of mort/charge * (3 pages)
9 November 2005Partic of mort/charge * (3 pages)
7 November 2005Partic of mort/charge * (3 pages)
7 November 2005Partic of mort/charge * (3 pages)
7 November 2005Partic of mort/charge * (3 pages)
7 November 2005Partic of mort/charge * (3 pages)
7 November 2005Partic of mort/charge * (3 pages)
7 November 2005Partic of mort/charge * (3 pages)
26 October 2005Partic of mort/charge * (3 pages)
26 October 2005Partic of mort/charge * (3 pages)
5 October 2005Accounts for a small company made up to 30 June 2005 (8 pages)
5 October 2005Accounts for a small company made up to 30 June 2005 (8 pages)
5 October 2005Partic of mort/charge * (3 pages)
5 October 2005Partic of mort/charge * (3 pages)
4 October 2005Partic of mort/charge * (3 pages)
4 October 2005Partic of mort/charge * (3 pages)
22 September 2005Partic of mort/charge * (3 pages)
22 September 2005Partic of mort/charge * (3 pages)
13 September 2005Partic of mort/charge * (3 pages)
13 September 2005Partic of mort/charge * (3 pages)
5 September 2005Return made up to 14/08/05; full list of members (6 pages)
5 September 2005Return made up to 14/08/05; full list of members (6 pages)
31 August 2005Partic of mort/charge * (3 pages)
31 August 2005Partic of mort/charge * (3 pages)
31 August 2005Partic of mort/charge * (3 pages)
31 August 2005Partic of mort/charge * (3 pages)
18 August 2005Partic of mort/charge * (3 pages)
18 August 2005Partic of mort/charge * (3 pages)
28 July 2005Partic of mort/charge * (3 pages)
28 July 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
30 June 2005Partic of mort/charge * (3 pages)
30 June 2005Partic of mort/charge * (3 pages)
21 June 2005Partic of mort/charge * (3 pages)
21 June 2005Partic of mort/charge * (3 pages)
1 June 2005Partic of mort/charge * (3 pages)
1 June 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
23 April 2005Partic of mort/charge * (3 pages)
23 April 2005Partic of mort/charge * (3 pages)
22 April 2005Partic of mort/charge * (3 pages)
22 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
7 April 2005Partic of mort/charge * (3 pages)
24 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
24 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
15 February 2005Partic of mort/charge * (3 pages)
15 February 2005Partic of mort/charge * (3 pages)
8 February 2005Secretary's particulars changed (1 page)
8 February 2005Secretary's particulars changed (1 page)
22 January 2005Partic of mort/charge * (3 pages)
22 January 2005Partic of mort/charge * (3 pages)
22 December 2004Partic of mort/charge * (3 pages)
22 December 2004Partic of mort/charge * (3 pages)
21 December 2004Registered office changed on 21/12/04 from: agnew lane 66 albert road glasgow G42 8DW (1 page)
21 December 2004Registered office changed on 21/12/04 from: agnew lane 66 albert road glasgow G42 8DW (1 page)
7 December 2004Partic of mort/charge * (3 pages)
7 December 2004Partic of mort/charge * (3 pages)
19 November 2004Partic of mort/charge * (3 pages)
19 November 2004Partic of mort/charge * (3 pages)
19 November 2004Partic of mort/charge * (3 pages)
19 November 2004Partic of mort/charge * (3 pages)
19 November 2004Partic of mort/charge * (3 pages)
19 November 2004Partic of mort/charge * (3 pages)
15 November 2004Partic of mort/charge * (3 pages)
15 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
3 September 2004Return made up to 14/08/04; full list of members (6 pages)
3 September 2004Return made up to 14/08/04; full list of members (6 pages)
26 August 2004Accounts for a small company made up to 30 June 2003 (7 pages)
26 August 2004Accounts for a small company made up to 30 June 2003 (7 pages)
3 July 2004Partic of mort/charge * (5 pages)
3 July 2004Partic of mort/charge * (5 pages)
10 June 2004Partic of mort/charge * (5 pages)
10 June 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
15 May 2004Partic of mort/charge * (5 pages)
15 May 2004Partic of mort/charge * (5 pages)
11 May 2004Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
11 May 2004Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
31 March 2004Partic of mort/charge * (5 pages)
31 March 2004Partic of mort/charge * (5 pages)
25 March 2004Partic of mort/charge * (5 pages)
25 March 2004Partic of mort/charge * (5 pages)
25 March 2004Partic of mort/charge * (5 pages)
25 March 2004Partic of mort/charge * (5 pages)
19 March 2004Partic of mort/charge * (5 pages)
19 March 2004Partic of mort/charge * (5 pages)
19 March 2004Partic of mort/charge * (5 pages)
19 March 2004Partic of mort/charge * (5 pages)
17 March 2004Return made up to 14/08/03; full list of members (6 pages)
17 March 2004Return made up to 14/08/03; full list of members (6 pages)
2 March 2004Amending 88(2) 14/05/03 (2 pages)
2 March 2004Amending 88(2) 14/05/03 (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (1 page)
21 August 2003Registered office changed on 21/08/03 from: standard buildings 4TH floor, 94 hope street glasgow G2 6PH (1 page)
21 August 2003New secretary appointed (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: standard buildings 4TH floor, 94 hope street glasgow G2 6PH (1 page)
6 June 2003Partic of mort/charge * (5 pages)
6 June 2003Partic of mort/charge * (5 pages)
6 June 2003Partic of mort/charge * (5 pages)
6 June 2003Partic of mort/charge * (5 pages)
6 June 2003Partic of mort/charge * (5 pages)
6 June 2003Partic of mort/charge * (5 pages)
6 June 2003Partic of mort/charge * (5 pages)
6 June 2003Partic of mort/charge * (5 pages)
28 May 2003Alterations to a floating charge (10 pages)
28 May 2003Alterations to a floating charge (10 pages)
23 May 2003Partic of mort/charge * (7 pages)
23 May 2003Partic of mort/charge * (7 pages)
16 May 2003Director resigned (1 page)
16 May 2003Ad 14/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2003New secretary appointed (1 page)
16 May 2003New secretary appointed (1 page)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003Ad 14/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2003Secretary resigned;director resigned (1 page)
14 May 2003Company name changed exchangelaw (no.324) LIMITED\certificate issued on 14/05/03 (2 pages)
14 May 2003Company name changed exchangelaw (no.324) LIMITED\certificate issued on 14/05/03 (2 pages)
14 August 2002Incorporation (24 pages)
14 August 2002Incorporation (24 pages)