Company NameLl Hotels Limited
Company StatusDissolved
Company NumberSC285550
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 10 months ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)
Previous NamesBoydslaw 89 Limited and Lynnet Leisure (Hotels) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Annette Hunter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 13 February 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland
Secretary NameMrs Annette Hunter
StatusClosed
Appointed17 January 2014(8 years, 7 months after company formation)
Appointment Duration4 years (closed 13 February 2018)
RoleCompany Director
Correspondence Address117 Calderbraes Avenue
Uddingston
Glasgow
G71 6ES
Scotland
Director NameJames Stewart Rennie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address59 Mosshead Road
Bearsden
Glasgow
Lanarkshire
G61 3EZ
Scotland
Director NameMr James Mortimer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Croftbank Avenue
Bothwell
Glasgow
G71 8RT
Scotland
Director NameMiss Lynn Mortimer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(6 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Croftbank Avenue
Bothwell
Glasgow
G71 8RT
Scotland
Secretary NameMiss Lynn Mortimer
NationalityBritish
StatusResigned
Appointed01 December 2005(6 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Croftbank Avenue
Bothwell
Glasgow
G71 8RT
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
Lanarkshire
G2 2RZ
Scotland

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£438,697
Cash£38,454
Current Liabilities£768,527

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 November 2017Order of court for early dissolution (1 page)
19 January 2015Registered office address changed from 2Nd Floor 18 Bothwell Street Glasgow G2 6QY to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
18 December 2014Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 18 December 2014 (2 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
3 March 2014Accounts for a small company made up to 31 December 2012 (7 pages)
20 January 2014Appointment of Mrs Annette Hunter as a secretary (2 pages)
20 January 2014Termination of appointment of Lynn Mortimer as a secretary (1 page)
5 July 2013Termination of appointment of Lynn Mortimer as a director (1 page)
5 July 2013Termination of appointment of Lynn Mortimer as a director (1 page)
3 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-24
(1 page)
3 July 2013Company name changed lynnet leisure (hotels) LIMITED\certificate issued on 03/07/13
  • CONNOT ‐
(3 pages)
26 June 2013Registered office address changed from 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
31 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
28 February 2012Appointment of Mrs Annette Hunter as a director (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 August 2011Termination of appointment of James Mortimer as a director (1 page)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 May 2009Return made up to 12/05/09; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 May 2008Return made up to 12/05/08; full list of members (3 pages)
30 January 2008Partic of mort/charge * (3 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 May 2007Return made up to 12/05/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 September 2006Partic of mort/charge * (3 pages)
15 May 2006Return made up to 12/05/06; full list of members (2 pages)
7 February 2006New director appointed (1 page)
7 February 2006Registered office changed on 07/02/06 from: 146 west regent street glasgow G2 2RZ (1 page)
7 February 2006New secretary appointed;new director appointed (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
6 January 2006Company name changed boydslaw 89 LIMITED\certificate issued on 06/01/06 (2 pages)
1 June 2005Incorporation (21 pages)