Glasgow
G2 6QY
Scotland
Secretary Name | Mrs Annette Hunter |
---|---|
Status | Closed |
Appointed | 17 January 2014(8 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 13 February 2018) |
Role | Company Director |
Correspondence Address | 117 Calderbraes Avenue Uddingston Glasgow G71 6ES Scotland |
Director Name | James Stewart Rennie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Mosshead Road Bearsden Glasgow Lanarkshire G61 3EZ Scotland |
Director Name | Mr James Mortimer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Croftbank Avenue Bothwell Glasgow G71 8RT Scotland |
Director Name | Miss Lynn Mortimer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Croftbank Avenue Bothwell Glasgow G71 8RT Scotland |
Secretary Name | Miss Lynn Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Croftbank Avenue Bothwell Glasgow G71 8RT Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow Lanarkshire G2 2RZ Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £438,697 |
Cash | £38,454 |
Current Liabilities | £768,527 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 November 2017 | Order of court for early dissolution (1 page) |
---|---|
19 January 2015 | Registered 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 2014 | Registered 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 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 March 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 January 2014 | Appointment of Mrs Annette Hunter as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Lynn Mortimer as a secretary (1 page) |
5 July 2013 | Termination of appointment of Lynn Mortimer as a director (1 page) |
5 July 2013 | Termination of appointment of Lynn Mortimer as a director (1 page) |
3 July 2013 | Resolutions
|
3 July 2013 | Company name changed lynnet leisure (hotels) LIMITED\certificate issued on 03/07/13
|
26 June 2013 | Registered office address changed from 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
21 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Appointment of Mrs Annette Hunter as a director (2 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) |
12 May 2011 | Annual return made up to 12 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) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 May 2009 | Return made up to 12/05/09; 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 12/05/08; full list of members (3 pages) |
30 January 2008 | Partic of mort/charge * (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 12/05/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 September 2006 | Partic of mort/charge * (3 pages) |
15 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 146 west regent street glasgow G2 2RZ (1 page) |
7 February 2006 | New secretary appointed;new director appointed (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
6 January 2006 | Company name changed boydslaw 89 LIMITED\certificate issued on 06/01/06 (2 pages) |
1 June 2005 | Incorporation (21 pages) |