Glasgow
G2 5QY
Scotland
Secretary Name | Mrs Annette Hunter |
---|---|
Status | Closed |
Appointed | 17 January 2014(6 years, 6 months after company formation) |
Appointment Duration | 7 months (closed 22 August 2014) |
Role | Company Director |
Correspondence Address | 117 Calderbraes Avenue Uddingston Glasgow G71 6ES Scotland |
Director Name | Mr James Mortimer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 3 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 | 20 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 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 | 20 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Croftbank Avenue Bothwell Glasgow G71 8RT Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 231/233 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Lynnet Leisure (Properties) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£148,064 |
Current Liabilities | £5,901,742 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | Application to strike the company off the register (3 pages) |
15 April 2014 | Application to strike the company off the register (3 pages) |
3 March 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 March 2014 | Accounts for a small company made up to 31 December 2012 (6 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) |
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) |
13 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-13
|
13 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-13
|
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 | Company name changed lynnet leisure investments LIMITED\certificate issued on 03/07/13
|
3 July 2013 | Resolutions
|
3 July 2013 | Company name changed lynnet leisure investments LIMITED\certificate issued on 03/07/13
|
3 July 2013 | Resolutions
|
26 June 2013 | Registered office address changed from C/O Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from C/O Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Appointment of Mrs Annette Hunter as a director (2 pages) |
28 February 2012 | Appointment of Mrs Annette Hunter as a director (2 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 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) |
31 August 2011 | Termination of appointment of James Mortimer as a director (1 page) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (8 pages) |
19 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
19 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
8 May 2009 | Full accounts made up to 31 December 2007 (9 pages) |
8 May 2009 | Accounting reference date shortened from 31/12/2008 to 31/12/2007 (1 page) |
8 May 2009 | Accounting reference date shortened from 31/12/2008 to 31/12/2007 (1 page) |
8 May 2009 | Full accounts made up to 31 December 2007 (9 pages) |
6 October 2008 | Return made up to 12/07/08; full list of members (3 pages) |
6 October 2008 | Return made up to 12/07/08; full list of members (3 pages) |
19 February 2008 | Partic of mort/charge * (3 pages) |
19 February 2008 | Partic of mort/charge * (3 pages) |
30 January 2008 | Partic of mort/charge * (3 pages) |
30 January 2008 | Partic of mort/charge * (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (5 pages) |
12 December 2007 | New secretary appointed;new director appointed (8 pages) |
12 December 2007 | New secretary appointed;new director appointed (8 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New director appointed (5 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
10 December 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: c/o mcgrigors LLP, johnstone house, 52-54 rose street aberdeen AB10 1UD (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: c/o mcgrigors LLP, johnstone house, 52-54 rose street aberdeen AB10 1UD (1 page) |
10 December 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
21 November 2007 | Company name changed pacific shelf 1468 LIMITED\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed pacific shelf 1468 LIMITED\certificate issued on 21/11/07 (2 pages) |
12 July 2007 | Incorporation (23 pages) |
12 July 2007 | Incorporation (23 pages) |