Glasgow
G2 2LJ
Scotland
Director Name | Mrs Annette Hunter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 May 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow G2 2LJ Scotland |
Secretary Name | Mrs Annette Hunter |
---|---|
Status | Closed |
Appointed | 17 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 May 2015) |
Role | Company Director |
Correspondence Address | 117 Calderbraes Avenue Uddingston Glasgow G71 6ES Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr James Mortimer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Royal Exchange Square Glasgow G1 3AJ Scotland |
Director Name | Miss Lynn Mortimer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231/233 St. Vincent Street Glasgow G2 5QY Scotland |
Secretary Name | Lynn Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | 231/233 St. Vincent Street Glasgow G2 5QY Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Lynnet Leisure (Properties) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,380 |
Cash | £225 |
Current Liabilities | £914,022 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Notice of move from Administration to Dissolution (27 pages) |
12 February 2015 | Administrator's progress report (27 pages) |
12 February 2015 | Administrator's progress report (27 pages) |
12 February 2015 | Notice of move from Administration to Dissolution (27 pages) |
28 August 2014 | Administrator's progress report (25 pages) |
28 August 2014 | Administrator's progress report (25 pages) |
17 April 2014 | Statement of administrator's deemed proposal (1 page) |
17 April 2014 | Statement of administrator's deemed proposal (1 page) |
3 April 2014 | Statement of administrator's proposal (47 pages) |
3 April 2014 | Statement of administrator's proposal (47 pages) |
10 March 2014 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (21 pages) |
10 March 2014 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (21 pages) |
7 February 2014 | Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY Scotland on 7 February 2014 (2 pages) |
7 February 2014 | Appointment of an administrator (3 pages) |
7 February 2014 | Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY Scotland on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY Scotland on 7 February 2014 (2 pages) |
7 February 2014 | Appointment of an administrator (3 pages) |
20 January 2014 | Termination of appointment of Lynn Mortimer as a secretary on 17 January 2014 (1 page) |
20 January 2014 | Termination of appointment of Lynn Mortimer as a secretary on 17 January 2014 (1 page) |
20 January 2014 | Appointment of Mrs Annette Hunter as a secretary on 17 January 2014 (2 pages) |
20 January 2014 | Appointment of Mrs Annette Hunter as a secretary on 17 January 2014 (2 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Appointment of Mrs Annette Hunter as a director on 24 June 2013 (2 pages) |
5 July 2013 | Appointment of Mrs Annette Hunter as a director on 24 June 2013 (2 pages) |
5 July 2013 | Termination of appointment of Lynn Mortimer as a director on 24 June 2013 (1 page) |
5 July 2013 | Termination of appointment of Lynn Mortimer as a director on 24 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) |
26 June 2013 | Registered office address changed from 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 October 2012 | (8 pages) |
4 October 2012 | (8 pages) |
12 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
6 October 2011 | (7 pages) |
6 October 2011 | (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 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Appointment of Ryan Barrie as a director (3 pages) |
22 June 2010 | Appointment of Ryan Barrie as a director (3 pages) |
21 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2010 | Termination of appointment of Deborah Almond as a director (2 pages) |
8 June 2010 | Appointment of Lynn Mortimer as a secretary (3 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2010 | Appointment of Miss Lynn Mortimer as a director (3 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 8 June 2010 (2 pages) |
8 June 2010 | Appointment of Lynn Mortimer as a secretary (3 pages) |
8 June 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 8 June 2010 (2 pages) |
8 June 2010 | Appointment of Mr James Mortimer as a director (3 pages) |
8 June 2010 | Termination of appointment of Deborah Almond as a director (2 pages) |
8 June 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
8 June 2010 | Appointment of Miss Lynn Mortimer as a director (3 pages) |
8 June 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
8 June 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
8 June 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
8 June 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 8 June 2010 (2 pages) |
8 June 2010 | Appointment of Mr James Mortimer as a director (3 pages) |
21 May 2010 | Company name changed ensco 321 LIMITED\certificate issued on 21/05/10
|
21 May 2010 | Company name changed ensco 321 LIMITED\certificate issued on 21/05/10
|
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
31 March 2010 | Incorporation (39 pages) |
31 March 2010 | Incorporation (39 pages) |