Company NameLynedoch Investments Limited
DirectorsSusan Wendy Nicolson and Angus Nicolson
Company StatusActive
Company NumberSC418863
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Wendy Nicolson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address49 Crescent Road
Glasgow
G13 3RY
Scotland
Director NameMr Angus Nicolson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed31 March 2023(11 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Francis Street
Stornoway
Western Isles
HS1 2NF
Scotland
Director NameMr Angus Nicolson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address49/50 Bayhead
Stornoway
Western Isles
HS1 2DZ
Scotland

Location

Registered Address49 Crescent Road
Glasgow
G13 3RY
Scotland
ConstituencyGlasgow North West
WardGarscadden/Scotstounhill
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Angus Nicolson & Susan Wendy Nicolson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 2 weeks ago)
Next Return Due12 December 2024 (7 months, 4 weeks from now)

Filing History

27 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
9 November 2017Termination of appointment of Angus Nicolson as a director on 16 October 2017 (1 page)
18 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
16 September 2013Director's details changed for Mrs Susan Wendy Nicolson on 16 September 2013 (2 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)