Company NameLynton Associates Limited
Company StatusDissolved
Company NumberSC314976
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2017(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2019)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
Director NameMs Joanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
Midlothian
EH6 8HH
Scotland
Secretary NameLawsons Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address39-43 Duke Street
Edinburgh
Lothian
EH6 8HH
Scotland

Location

Registered Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Joanne Wight
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,307,642
Cash£203

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 June 2017Termination of appointment of Lawsons Secretaries Limited as a secretary on 5 June 2017 (1 page)
6 June 2017Termination of appointment of Joanne Wight as a director on 5 June 2017 (1 page)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 June 2017Appointment of Mr. Kenneth Morrison as a director on 5 June 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 October 2016Amended total exemption full accounts made up to 31 January 2014 (12 pages)
5 October 2016Total exemption full accounts made up to 31 January 2015 (12 pages)
5 October 2016Confirmation statement made on 31 August 2016 with updates (60 pages)
4 October 2016Administrative restoration application (3 pages)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
28 October 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
31 August 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(4 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
29 October 2012Registered office address changed from Unit 19 Leith Walk Business Centre, 108 Leith Walk Edinburgh EH6 5DT on 29 October 2012 (1 page)
7 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
28 March 2011Director's details changed for Ms Joanne Wight on 1 October 2010 (2 pages)
28 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for Ms Joanne Wight on 1 October 2010 (2 pages)
1 July 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
2 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Joanne Wight on 20 October 2009 (2 pages)
1 March 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (2 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
21 January 2009Return made up to 19/01/09; full list of members (3 pages)
20 November 2008Amended accounts made up to 31 January 2008 (11 pages)
4 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
19 January 2007Incorporation (19 pages)