Bothwell
Glasgow
G71 8RT
Scotland
Director Name | Mrs Annette Hunter |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2012(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 17 June 2022) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
Director Name | Lady Susan Haughey |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 17 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Brownside Road Cambuslang Glasgow Lanarkshire G72 8AH Scotland |
Director Name | Lord William Haughey |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 17 February 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 141 Brownside Road Cambuslang Glasgow G72 8AH Scotland |
Secretary Name | Lady Susan Haughey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 17 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Brownside Road Cambuslang Glasgow Lanarkshire G72 8AH Scotland |
Director Name | Miss Lynn Mortimer |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 16 years (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Croftbank Avenue Bothwell Glasgow G71 8RT Scotland |
Director Name | Mr James Mortimer |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2011) |
Role | Nightclub Owner |
Country of Residence | Scotland |
Correspondence Address | 17 Croftbank Avenue Bothwell Glasgow G71 8RT Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | kwikkeg.com |
---|---|
Telephone | 0800 3280508 |
Telephone region | Freephone |
Registered Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1.000k at £1 | Lynnet Leisure Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,134,795 |
Cash | £9,295 |
Current Liabilities | £2,045,318 |
Latest Accounts | 31 December 2017 (5 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 April 2013 | Delivered on: 18 April 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 July 2003 | Delivered on: 24 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
9 April 2019 | Registered office address changed from Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3AJ to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 9 April 2019 (2 pages) |
---|---|
9 April 2019 | Court order notice of winding up (1 page) |
9 April 2019 | Notice of winding up order (1 page) |
7 March 2019 | Notification of Annette Hunter as a person with significant control on 28 February 2019 (2 pages) |
7 March 2019 | Termination of appointment of Lynn Mortimer as a director on 28 February 2019 (1 page) |
7 March 2019 | Cessation of Lynn Mortimer as a person with significant control on 28 February 2019 (1 page) |
19 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
1 August 2018 | Satisfaction of charge 1 in full (4 pages) |
1 August 2018 | Satisfaction of charge SC2399400002 in full (4 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
31 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
31 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
1 October 2013 | Accounts for a medium company made up to 31 December 2012 (12 pages) |
1 October 2013 | Accounts for a medium company made up to 31 December 2012 (12 pages) |
18 April 2013 | Registration of charge 2399400002 (19 pages) |
18 April 2013 | Registration of charge 2399400002 (19 pages) |
17 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
17 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
4 October 2012 | Accounts for a medium company made up to 31 December 2011 (15 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) |
22 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 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) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 16 November 2009 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) |
28 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 21/11/08; 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) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 21/11/06; 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) |
4 January 2006 | Return made up to 21/11/05; full list of members (2 pages) |
4 January 2006 | Return made up to 21/11/05; 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) |
19 September 2005 | Registered office changed on 19/09/05 from: c/o lynnet leisure group 40 fox street glasgow G1 4AU (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: c/o lynnet leisure group 40 fox street glasgow G1 4AU (1 page) |
13 May 2005 | Return made up to 21/11/04; full list of members (3 pages) |
13 May 2005 | Return made up to 21/11/04; full list of members (3 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (12 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (12 pages) |
5 January 2004 | Return made up to 21/11/03; full list of members (7 pages) |
5 January 2004 | Return made up to 21/11/03; full list of members (7 pages) |
24 July 2003 | Partic of mort/charge * (6 pages) |
24 July 2003 | Partic of mort/charge * (6 pages) |
10 April 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 11/12 newton terrace glasgow G3 7PJ (1 page) |
10 April 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 11/12 newton terrace glasgow G3 7PJ (1 page) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
19 February 2003 | Ad 07/02/03--------- £ si [email protected]=999998 £ ic 2/1000000 (4 pages) |
19 February 2003 | New secretary appointed (3 pages) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 151 st vincent street glasgow G2 5NJ (1 page) |
19 February 2003 | Nc inc already adjusted 07/02/03 (1 page) |
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Ad 07/02/03--------- £ si [email protected]=999998 £ ic 2/1000000 (4 pages) |
19 February 2003 | New secretary appointed (3 pages) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 151 st vincent street glasgow G2 5NJ (1 page) |
19 February 2003 | Nc inc already adjusted 07/02/03 (1 page) |
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
7 February 2003 | Company name changed mm&s (2943) LIMITED\certificate issued on 07/02/03 (2 pages) |
7 February 2003 | Company name changed mm&s (2943) LIMITED\certificate issued on 07/02/03 (2 pages) |
21 November 2002 | Incorporation (14 pages) |
21 November 2002 | Incorporation (14 pages) |