Company NameJohn M Flynn Ltd.
DirectorsMargaret Flynn and Ian James Johnstone
Company StatusActive
Company NumberSC356575
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Secretary NameMrs Margaret Flynn
NationalityBritish
StatusCurrent
Appointed16 March 2009(same day as company formation)
RoleSecretary
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMrs Margaret Flynn
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2016(7 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Ian James Johnstone
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr John Martin Flynn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarncluith Cottage Barncluith Road
Ferniegair
Hamilton
Lanarkshire
ML3 7UG
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1John Flynn
60.00%
Ordinary
40 at £1Margaret Flynn
40.00%
Ordinary

Financials

Year2014
Net Worth-£777
Cash£9,926
Current Liabilities£38,928

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

17 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 April 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 June 2021Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 216 West George Street Glasgow G2 2PQ on 7 June 2021 (1 page)
7 June 2021Secretary's details changed for Mrs Margaret Flynn on 7 June 2021 (1 page)
7 June 2021Director's details changed for Mrs Margaret Flynn on 7 June 2021 (2 pages)
7 June 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
25 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 September 2019Secretary's details changed for Mrs Margaret Picken Flynn on 5 September 2019 (1 page)
2 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 August 2017Memorandum and Articles of Association (6 pages)
21 August 2017Statement of company's objects (2 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 August 2017Statement of company's objects (2 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 August 2017Memorandum and Articles of Association (6 pages)
8 August 2017Appointment of Mr Ian James Johnstone as a director on 2 August 2017 (2 pages)
8 August 2017Appointment of Mr Ian James Johnstone as a director on 2 August 2017 (2 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 June 2017Notification of Margaret Flynn as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 June 2017Notification of Margaret Flynn as a person with significant control on 6 April 2016 (2 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Termination of appointment of John Martin Flynn as a director on 25 September 2016 (1 page)
30 December 2016Appointment of Mrs Margaret Flynn as a director on 25 September 2016 (2 pages)
30 December 2016Termination of appointment of John Martin Flynn as a director on 25 September 2016 (1 page)
30 December 2016Appointment of Mrs Margaret Flynn as a director on 25 September 2016 (2 pages)
19 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Director's details changed for Mr John Martin Flynn on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr John Martin Flynn on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr John Martin Flynn on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
26 March 2009Appointment terminated director peter trainer (1 page)
26 March 2009Appointment terminated director susan mcintosh (1 page)
26 March 2009Appointment terminated director peter trainer (1 page)
26 March 2009Appointment terminated secretary peter trainer (2 pages)
26 March 2009Appointment terminated secretary peter trainer (2 pages)
26 March 2009Appointment terminated director susan mcintosh (1 page)
24 March 2009Secretary appointed mrs margaret picken flynn (1 page)
24 March 2009Director appointed mr john martin flynn (1 page)
24 March 2009Secretary appointed mrs margaret picken flynn (1 page)
24 March 2009Ad 16/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 March 2009Ad 16/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 March 2009Director appointed mr john martin flynn (1 page)
16 March 2009Incorporation (16 pages)
16 March 2009Incorporation (16 pages)