Company NameLynnburn Ltd.
DirectorsAndrew Douglas Sinclair and Bruce William Sinclair
Company StatusActive
Company NumberSC281778
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Douglas Sinclair
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleC.Eng Contractor
Country of ResidenceScotland
Correspondence AddressMessrs Andrew Sinclair, Garrison
Road, Hatston Industrial Estate
Kirkwall
Orkney
KW15 1RE
Scotland
Director NameMr Bruce William Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleC.Eng. Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressMessrs Andrew Sinclair, Garrison
Road, Hatston Industrial Estate
Kirkwall
Orkney
KW15 1RE
Scotland
Secretary NameMr Andrew Douglas Sinclair
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleE.Eng Contractor
Country of ResidenceScotland
Correspondence AddressMessrs Andrew Sinclair, Garrison
Road, Hatston Industrial Estate
Kirkwall
Orkney
KW15 1RE
Scotland
Director NameMr Andrew Allan Sinclair
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleC.Eng. Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressMessrs Andrew Sinclair, Garrison
Road, Hatston Industrial Estate
Kirkwall
Orkney
KW15 1RE
Scotland
Director NameMrs Helen Ruth Sinclair
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleC.Eng. Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressMessrs Andrew Sinclair, Garrison
Road, Hatston Industrial Estate
Kirkwall
Orkney
KW15 1RE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMessrs Andrew Sinclair, Garrison
Road, Hatston Industrial Estate
Kirkwall
Orkney
KW15 1RE
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir

Shareholders

75.1k at £1Andrew Douglas Sinclair
50.00%
Ordinary
75.1k at £1Bruce William Sinclair
50.00%
Ordinary

Financials

Year2014
Net Worth£970,606
Cash£455,853
Current Liabilities£2,779

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

25 July 2005Delivered on: 2 August 2005
Satisfied on: 9 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground at papadale east, kirkwall, orkney extending to 4.69 hectares.
Fully Satisfied
30 March 2005Delivered on: 2 April 2005
Satisfied on: 14 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 150,100
(4 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 150,100
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150,100
(4 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150,100
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 150,100
(4 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 150,100
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
14 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 November 2012Director's details changed for Mr Bruce William Sinclair on 26 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Bruce William Sinclair on 26 November 2012 (2 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
26 August 2011Director's details changed for Mr Bruce William Sinclair on 15 August 2011 (3 pages)
26 August 2011Director's details changed for Mr Bruce William Sinclair on 15 August 2011 (3 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
23 March 2011Termination of appointment of Helen Sinclair as a director (2 pages)
23 March 2011Termination of appointment of Andrew Sinclair as a director (2 pages)
23 March 2011Termination of appointment of Helen Sinclair as a director (2 pages)
23 March 2011Termination of appointment of Andrew Sinclair as a director (2 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Director's details changed for Mr Andrew Allan Sinclair on 14 April 2010 (2 pages)
26 May 2010Director's details changed for Bruce William Sinclair on 14 April 2010 (2 pages)
26 May 2010Director's details changed for Mrs Helen Ruth Sinclair on 14 April 2010 (2 pages)
26 May 2010Director's details changed for Andrew Douglas Sinclair on 14 April 2010 (2 pages)
26 May 2010Director's details changed for Andrew Douglas Sinclair on 14 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Andrew Allan Sinclair on 14 April 2010 (2 pages)
26 May 2010Director's details changed for Bruce William Sinclair on 14 April 2010 (2 pages)
26 May 2010Director's details changed for Mrs Helen Ruth Sinclair on 14 April 2010 (2 pages)
14 April 2010Secretary's details changed for Andrew Douglas Sinclair on 14 April 2010 (1 page)
14 April 2010Secretary's details changed for Andrew Douglas Sinclair on 14 April 2010 (1 page)
12 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
12 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Andrew Allan Sinclair on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Helen Ruth Sinclair on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Bruce William Sinclair on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Andrew Douglas Sinclair on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Andrew Douglas Sinclair on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Mrs Helen Ruth Sinclair on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Bruce William Sinclair on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Andrew Allan Sinclair on 22 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 18/03/09; full list of members (5 pages)
18 March 2009Return made up to 18/03/09; full list of members (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 March 2008Return made up to 18/03/08; full list of members (5 pages)
25 March 2008Return made up to 18/03/08; full list of members (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 March 2007Return made up to 18/03/07; full list of members (4 pages)
21 March 2007Return made up to 18/03/07; full list of members (4 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/06
(8 pages)
4 April 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/06
(8 pages)
14 September 2005Ad 24/08/05---------\£ si 150000@1=150000\£ ic 100/150100 (2 pages)
14 September 2005Ad 24/08/05---------\£ si 150000@1=150000\£ ic 100/150100 (2 pages)
2 August 2005Partic of mort/charge * (3 pages)
2 August 2005Partic of mort/charge * (3 pages)
14 April 2005Ad 18/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005Registered office changed on 14/04/05 from: messrs andrew sinclair garrison road hatson industrial estate kirkwall KW15 1RE (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Ad 18/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 2005Registered office changed on 14/04/05 from: messrs andrew sinclair garrison road hatson industrial estate kirkwall KW15 1RE (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
2 April 2005Partic of mort/charge * (3 pages)
2 April 2005Partic of mort/charge * (3 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
18 March 2005Incorporation (16 pages)
18 March 2005Incorporation (16 pages)