Glasgow
G2 5QY
Scotland
Secretary Name | Mrs Annette Hunter |
---|---|
Status | Closed |
Appointed | 17 January 2014(5 years, 3 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 Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr James Mortimer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
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 | 09 October 2008(same day as company formation) |
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 | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Croftbank Avenue Bothwell Glasgow G71 8RT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH 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 | -£387,329 |
Cash | £123 |
Current Liabilities | £2,100,120 |
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 (7 pages) |
3 March 2014 | Accounts for a small company made up to 31 December 2012 (7 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 | Appointment of Mrs Annette Hunter as a secretary (2 pages) |
20 January 2014 | Termination of appointment of Lynn Mortimer as a secretary (1 page) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
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) |
26 June 2013 | Registered office address changed from 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (7 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) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 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) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 January 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
19 January 2009 | Ad 14/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 January 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
19 January 2009 | Ad 14/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 November 2008 | Director and secretary appointed lynn mortimer (3 pages) |
10 November 2008 | Director and secretary appointed lynn mortimer (3 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 146 west regent street glasgow G2 2RQ (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 146 west regent street glasgow G2 2RQ (1 page) |
10 November 2008 | Director appointed james mortimer (3 pages) |
10 November 2008 | Director appointed james mortimer (3 pages) |
15 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
15 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
15 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
15 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
9 October 2008 | Incorporation (18 pages) |
9 October 2008 | Incorporation (18 pages) |