Uddingston
Glasgow
G71 6ES
Scotland
Director Name | Mrs Christine Sherry |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Croftbank Gate Bothwell G71 8AN Scotland |
Secretary Name | Mrs Christine Sherry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Croftbank Gate Bothwell G71 8AN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(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 | 06 May 2004(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 |
1 at £1 | Lynnet Leisure Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£55 |
Current Liabilities | £67,779 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 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) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (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) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
7 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Annette Hunter on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Annette Hunter on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 July 2006 | Partic of mort/charge * (4 pages) |
16 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
16 May 2006 | Location of register of members (1 page) |
14 April 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
8 February 2006 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
8 February 2006 | Accounting reference date shortened from 31/05/05 to 31/07/04 (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 40 fox street glasgow G1 4AU (1 page) |
25 May 2005 | Return made up to 06/05/05; full list of members
|
18 August 2004 | Registered office changed on 18/08/04 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Company name changed pacific shelf 1271 LIMITED\certificate issued on 13/07/04 (2 pages) |
13 July 2004 | New director appointed (4 pages) |
13 July 2004 | New secretary appointed;new director appointed (3 pages) |
6 May 2004 | Incorporation (17 pages) |