Company NameLynnternet Limited
Company StatusDissolved
Company NumberSC324227
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLynn Bonar
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(2 days after company formation)
Appointment Duration13 years, 4 months (closed 22 September 2020)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address13 Glen Dochart Drive, Craigmarloch
Cumbernauld
Glasgow
G68 0FJ
Scotland
Secretary NameGary Bonar
NationalityBritish
StatusClosed
Appointed25 May 2007(2 days after company formation)
Appointment Duration13 years, 4 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address13 Glen Dochart Drive, Craigmarloch
Cumbernauld
Glasgow
G68 0FJ
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address13 Glen Dochart Drive
Cumbernauld
Glasgow
G68 0FJ
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

1 at £100Lynn Welsh
100.00%
Ordinary

Financials

Year2014
Net Worth£447
Cash£6,038
Current Liabilities£13,571

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
26 May 2020Application to strike the company off the register (1 page)
3 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
30 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
24 October 2018Micro company accounts made up to 31 May 2018 (4 pages)
31 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
8 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Registered office address changed from Cook & Co Suite 525, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 13 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Cook & Co Suite 525, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 13 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 25 May 2017 (1 page)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 June 2012Director's details changed for Lynn Welsh on 18 June 2012 (3 pages)
18 June 2012Secretary's details changed for Gary Bonar on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Lynn Welsh on 18 June 2012 (3 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
18 June 2012Secretary's details changed for Gary Bonar on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Lynn Welsh on 23 May 2010 (2 pages)
9 June 2010Director's details changed for Lynn Welsh on 23 May 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 May 2009Secretary's change of particulars / gary bonar / 31/08/2008 (1 page)
28 May 2009Director's change of particulars / lynn welsh / 31/08/2008 (1 page)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
28 May 2009Director's change of particulars / lynn welsh / 31/08/2008 (1 page)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
28 May 2009Secretary's change of particulars / gary bonar / 31/08/2008 (1 page)
3 October 2008Registered office changed on 03/10/2008 from 38 blantyre gardens blackwood cumbarnauld north lanarkshire G68 9NJ (1 page)
3 October 2008Registered office changed on 03/10/2008 from 38 blantyre gardens blackwood cumbarnauld north lanarkshire G68 9NJ (1 page)
26 September 2008Return made up to 23/05/08; full list of members (3 pages)
26 September 2008Return made up to 23/05/08; full list of members (3 pages)
8 August 2008Registered office changed on 08/08/2008 from flat 0/2, 431 clarkston road muirend glasgow G44 3LL (1 page)
8 August 2008Registered office changed on 08/08/2008 from flat 0/2, 431 clarkston road muirend glasgow G44 3LL (1 page)
25 May 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (1 page)
23 May 2007Incorporation (13 pages)
23 May 2007Incorporation (13 pages)