JOHN LYNCH (DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

JOHN LYNCH (DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC064452

Incorporation date

29/03/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

East Brockloch, Farm, Maybole, Ayrshire KA19 8EDCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon28/04/2026
Satisfaction of charge SC0644520015 in full
dot icon28/04/2026
Satisfaction of charge SC0644520016 in full
dot icon28/04/2026
Satisfaction of charge SC0644520018 in full
dot icon11/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon06/10/2022
Cessation of Lesley Anne James as a person with significant control on 2022-04-30
dot icon23/09/2022
Notification of Lesley Anne James as a person with significant control on 2022-04-30
dot icon30/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-08-28 with updates
dot icon05/01/2021
Cessation of John Stevenson Lynch as a person with significant control on 2020-11-03
dot icon05/01/2021
Appointment of William Duncan & Co Ltd Alan Lobban Paterson as a director on 2020-12-18
dot icon21/12/2020
Appointment of Alan Lobban Paterson as a secretary on 2020-12-18
dot icon25/11/2020
Notification of William Lynch as a person with significant control on 2020-11-03
dot icon25/11/2020
Termination of appointment of John Stevenson Lynch as a director on 2020-11-03
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon02/02/2019
Satisfaction of charge 13 in full
dot icon02/02/2019
Satisfaction of charge 12 in full
dot icon03/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon27/02/2018
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon23/10/2017
Confirmation statement made on 2017-08-28 with updates
dot icon16/10/2017
Cessation of Patricia Lynch as a person with significant control on 2017-02-07
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/02/2017
Registration of charge SC0644520018, created on 2017-02-21
dot icon25/02/2017
Registration of charge SC0644520019, created on 2017-02-21
dot icon25/02/2017
Registration of charge SC0644520017, created on 2017-02-21
dot icon25/02/2017
Registration of charge SC0644520020, created on 2017-02-21
dot icon25/02/2017
Registration of charge SC0644520022, created on 2017-02-21
dot icon25/02/2017
Registration of charge SC0644520016, created on 2017-02-21
dot icon25/02/2017
Registration of charge SC0644520021, created on 2017-02-21
dot icon25/02/2017
Registration of charge SC0644520023, created on 2017-02-21
dot icon16/02/2017
Registration of charge SC0644520015, created on 2017-02-08
dot icon09/12/2016
Statement of capital following an allotment of shares on 2016-12-01
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-28 with updates
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon05/05/2015
Termination of appointment of John Stevenson Lynch Jnr as a director on 2015-04-30
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon03/02/2014
Registered office address changed from 1 Littlemill Road Drongan Ayrshire KA6 7BP on 2014-02-03
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 14
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 13
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Andrew Pickles as a director
dot icon25/01/2011
Termination of appointment of John Laughland as a secretary
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 12
dot icon05/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon05/10/2010
Director's details changed for Lesley Anne James on 2010-08-28
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2010
Particulars of a mortgage or charge / charge no: 11
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/09/2009
Director's change of particulars / john lynch / 29/08/2009
dot icon22/09/2009
Return made up to 28/08/09; full list of members
dot icon17/08/2009
Registered office changed on 17/08/2009 from 30 miller road ayr south ayrshire KA7 2AY
dot icon03/09/2008
Return made up to 28/08/08; full list of members
dot icon03/09/2008
Director's change of particulars / john lynch / 28/08/2008
dot icon30/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
New director appointed
dot icon29/08/2007
Return made up to 28/08/07; full list of members
dot icon11/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/11/2006
Partic of mort/charge *
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/08/2006
Return made up to 28/08/06; full list of members
dot icon21/04/2006
Partic of mort/charge *
dot icon25/03/2006
Dec mort/charge *
dot icon27/10/2005
New director appointed
dot icon01/09/2005
Return made up to 28/08/05; full list of members
dot icon01/09/2005
Director's particulars changed
dot icon13/07/2005
Partic of mort/charge *
dot icon02/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/01/2005
Partic of mort/charge *
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon01/09/2004
Return made up to 28/08/04; full list of members
dot icon08/03/2004
Partic of mort/charge *
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon12/09/2003
Return made up to 28/08/03; full list of members
dot icon23/09/2002
Return made up to 28/08/02; full list of members
dot icon13/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/09/2001
Return made up to 28/08/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon04/10/2000
Registered office changed on 04/10/00 from: 46 dalblair road ayr KA7 1UQ
dot icon18/09/2000
Return made up to 28/08/00; full list of members
dot icon25/08/2000
New director appointed
dot icon10/02/2000
Partic of mort/charge *
dot icon09/02/2000
Return made up to 28/08/99; full list of members; amend
dot icon02/11/1999
Return made up to 28/08/99; no change of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
Partic of mort/charge *
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon02/09/1998
Return made up to 28/08/98; full list of members
dot icon27/02/1998
Return made up to 28/08/97; no change of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon29/10/1996
£ ic 100/5 22/10/96 £ sr 95@1=95
dot icon24/10/1996
Resolutions
dot icon24/10/1996
Resolutions
dot icon24/09/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon18/09/1996
Dec mort/charge *
dot icon16/09/1996
Return made up to 28/08/96; full list of members
dot icon29/07/1996
Full accounts made up to 1995-09-30
dot icon18/06/1996
Partic of mort/charge *
dot icon01/05/1996
Dec mort/charge *
dot icon16/04/1996
Dec mort/charge *
dot icon11/10/1995
Return made up to 28/08/95; no change of members
dot icon27/07/1995
Accounts for a small company made up to 1994-09-30
dot icon25/04/1995
Partic of mort/charge *
dot icon24/02/1995
New director appointed
dot icon14/01/1995
Return made up to 28/08/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Full accounts made up to 1993-09-30
dot icon17/02/1994
Return made up to 28/08/93; full list of members
dot icon06/09/1993
Director resigned
dot icon03/08/1993
Full accounts made up to 1992-09-30
dot icon08/10/1992
Return made up to 28/08/92; no change of members
dot icon31/07/1992
Full accounts made up to 1991-09-30
dot icon10/12/1991
Full accounts made up to 1990-09-30
dot icon29/10/1991
Return made up to 28/08/91; no change of members
dot icon20/06/1991
Resolutions
dot icon04/02/1991
Certificate of change of name
dot icon27/01/1991
Return made up to 23/11/90; full list of members
dot icon15/01/1991
Registered office changed on 15/01/91 from: 1 claremont terrace glasgow G3 7XR
dot icon13/12/1990
Secretary resigned;new secretary appointed
dot icon03/09/1990
Full accounts made up to 1989-09-30
dot icon18/09/1989
Return made up to 28/08/89; full list of members
dot icon06/09/1989
Full accounts made up to 1988-09-30
dot icon02/11/1988
Director resigned
dot icon18/10/1988
Return made up to 14/07/88; full list of members
dot icon18/10/1988
Full accounts made up to 1987-09-30
dot icon25/09/1987
Return made up to 01/09/87; full list of members
dot icon25/09/1987
Full accounts made up to 1986-09-30
dot icon23/06/1986
Return made up to 14/02/86; full list of members
dot icon02/05/1986
Director's particulars changed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.60M
-
0.00
11.10K
-
2022
1
1.59M
-
0.00
6.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHN LYNCH (DEVELOPMENTS) LIMITED

JOHN LYNCH (DEVELOPMENTS) LIMITED is an(a) Active company incorporated on 29/03/1978 with the registered office located at East Brockloch, Farm, Maybole, Ayrshire KA19 8ED. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN LYNCH (DEVELOPMENTS) LIMITED?

toggle

JOHN LYNCH (DEVELOPMENTS) LIMITED is currently Active. It was registered on 29/03/1978 .

Where is JOHN LYNCH (DEVELOPMENTS) LIMITED located?

toggle

JOHN LYNCH (DEVELOPMENTS) LIMITED is registered at East Brockloch, Farm, Maybole, Ayrshire KA19 8ED.

What does JOHN LYNCH (DEVELOPMENTS) LIMITED do?

toggle

JOHN LYNCH (DEVELOPMENTS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for JOHN LYNCH (DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 28/04/2026: Satisfaction of charge SC0644520015 in full.