LYNNET LEISURE (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

LYNNET LEISURE (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC136348

Incorporation date

31/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Royal Exchange Square, Glasgow G1 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1992)
dot icon13/02/2026
Previous accounting period shortened from 2025-12-30 to 2025-12-21
dot icon10/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon02/02/2026
Registered office address changed from 19 19 Royal Exchange Square Glasgow G1 3AJ Scotland to 19 Royal Exchange Square Glasgow G1 3AJ on 2026-02-02
dot icon12/01/2026
Registered office address changed from 3rd Floor, 11 Royal Exchange Square Glasgow G1 3AJ Scotland to 19 19 Royal Exchange Square Glasgow G1 3AJ on 2026-01-12
dot icon23/12/2025
Termination of appointment of Lynn Mortimer as a director on 2025-12-22
dot icon23/12/2025
Termination of appointment of Lynn Mortimer as a secretary on 2025-12-22
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon17/07/2024
Accounts for a small company made up to 2023-12-31
dot icon09/04/2024
Registered office address changed from 23 Royal Exchange Square Glasgow G1 3AJ to 3rd Floor, 11 Royal Exchange Square Glasgow G1 3AJ on 2024-04-09
dot icon09/04/2024
Appointment of Mr Gary Cameron Macculloch as a director on 2024-03-29
dot icon09/04/2024
Appointment of Mr Kevin Paul Martin as a director on 2024-03-29
dot icon13/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon29/08/2023
Accounts for a small company made up to 2022-12-31
dot icon22/03/2023
Termination of appointment of Annette Hunter as a director on 2023-03-22
dot icon22/03/2023
Termination of appointment of James Murphy as a director on 2023-03-22
dot icon09/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon25/05/2022
Full accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon11/06/2021
Full accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon24/12/2019
Full accounts made up to 2018-12-30
dot icon21/08/2019
Appointment of Mr James Murphy as a director on 2019-08-02
dot icon20/08/2019
Memorandum and Articles of Association
dot icon20/08/2019
Resolutions
dot icon14/08/2019
Alterations to floating charge SC1363480025
dot icon14/08/2019
Alterations to floating charge SC1363480024
dot icon13/08/2019
Registration of charge SC1363480026, created on 2019-08-02
dot icon12/08/2019
Notification of Landfern Limited as a person with significant control on 2019-08-02
dot icon12/08/2019
Cessation of Lynn Mortimer as a person with significant control on 2019-08-02
dot icon09/08/2019
Registration of charge SC1363480025, created on 2019-08-02
dot icon07/08/2019
Registration of charge SC1363480024, created on 2019-08-02
dot icon07/03/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon31/12/2018
Full accounts made up to 2017-12-30
dot icon04/12/2018
Satisfaction of charge 19 in full
dot icon04/10/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon01/08/2018
Satisfaction of charge SC1363480020 in full
dot icon01/08/2018
Satisfaction of charge SC1363480023 in full
dot icon01/08/2018
Satisfaction of charge SC1363480022 in full
dot icon01/08/2018
Satisfaction of charge 16 in full
dot icon01/08/2018
Satisfaction of charge 11 in full
dot icon01/08/2018
Satisfaction of charge 17 in full
dot icon01/08/2018
Satisfaction of charge 10 in full
dot icon01/08/2018
Satisfaction of charge 18 in full
dot icon01/08/2018
Satisfaction of charge 7 in full
dot icon06/04/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon06/04/2018
Secretary's details changed for Miss Lynn Mortimer on 2018-04-01
dot icon06/04/2018
Director's details changed for Miss Lynn Mortimer on 2018-04-01
dot icon15/02/2018
Satisfaction of charge SC1363480021 in full
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon13/09/2017
Part of the property or undertaking has been released from charge 17
dot icon13/09/2017
Part of the property or undertaking has been released from charge 19
dot icon15/03/2017
Confirmation statement made on 2017-01-30 with updates
dot icon08/11/2016
Registration of charge SC1363480023, created on 2016-10-28
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon14/04/2016
Registration of charge SC1363480021, created on 2016-04-11
dot icon14/04/2016
Registration of charge SC1363480022, created on 2016-04-06
dot icon02/03/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon07/10/2015
Accounts for a small company made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon03/01/2015
Compulsory strike-off action has been discontinued
dot icon02/01/2015
First Gazette notice for compulsory strike-off
dot icon31/12/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon24/08/2013
Satisfaction of charge 15 in full
dot icon17/04/2013
Registration of charge 1363480020
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon05/01/2013
Compulsory strike-off action has been discontinued
dot icon04/01/2013
First Gazette notice for compulsory strike-off
dot icon28/12/2012
Accounts for a medium company made up to 2011-12-31
dot icon28/02/2012
Appointment of Mrs Annette Hunter as a director
dot icon03/02/2012
Amended accounts made up to 2010-12-31
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon14/10/2011
Particulars of a mortgage or charge / charge no: 19
dot icon06/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon31/08/2011
Termination of appointment of James Mortimer as a director
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon04/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon06/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon04/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon02/02/2009
Return made up to 31/01/09; full list of members
dot icon03/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 18
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/03/2008
Return made up to 31/01/08; full list of members
dot icon16/01/2008
Amended accounts made up to 2006-12-31
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon21/07/2007
Partic of mort/charge *
dot icon07/02/2007
Return made up to 31/01/07; full list of members
dot icon14/11/2006
Partic of mort/charge *
dot icon01/11/2006
Accounts for a small company made up to 2005-12-31
dot icon26/08/2006
Partic of mort/charge *
dot icon27/02/2006
Return made up to 31/01/06; full list of members
dot icon27/02/2006
Location of register of members
dot icon01/11/2005
Accounts for a small company made up to 2004-12-31
dot icon02/09/2005
Registered office changed on 02/09/05 from: 40 fox street glasgow G1 4AU
dot icon03/03/2005
Return made up to 31/01/05; full list of members
dot icon14/01/2005
Registered office changed on 14/01/05 from: breckenridge house 274 sauchiehall street glasgow G2 3EH
dot icon01/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon05/02/2004
Return made up to 31/01/04; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon09/03/2003
Return made up to 31/01/03; full list of members
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon26/09/2002
New secretary appointed
dot icon05/03/2002
New secretary appointed;new director appointed
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
Director resigned
dot icon04/02/2002
Return made up to 31/01/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon15/06/2001
Dec mort/charge *
dot icon20/02/2001
Return made up to 31/01/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 1999-12-31
dot icon25/02/2000
Return made up to 31/01/00; full list of members
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Partic of mort/charge *
dot icon12/07/1999
Partic of mort/charge *
dot icon26/02/1999
Director's particulars changed
dot icon26/02/1999
Secretary's particulars changed;director's particulars changed
dot icon16/02/1999
Return made up to 31/01/99; no change of members
dot icon19/01/1999
Dec mort/charge *
dot icon30/11/1998
Partic of mort/charge *
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon13/03/1998
Return made up to 31/01/98; full list of members
dot icon08/01/1998
Alterations to a floating charge
dot icon31/12/1997
Partic of mort/charge *
dot icon29/12/1997
Alterations to a floating charge
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon11/11/1997
Certificate of change of name
dot icon06/11/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon27/08/1997
Particulars of contract relating to shares
dot icon27/08/1997
Ad 10/08/97--------- £ si 249900@1=249900 £ ic 100/250000
dot icon27/08/1997
Nc inc already adjusted 10/08/97
dot icon27/08/1997
Resolutions
dot icon27/08/1997
Resolutions
dot icon22/05/1997
Partic of mort/charge *
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon30/01/1997
Return made up to 31/01/97; full list of members
dot icon23/01/1997
Ad 06/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon08/03/1996
Certificate of change of name
dot icon31/01/1996
Return made up to 31/01/96; full list of members
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon28/04/1995
Full accounts made up to 1994-03-31
dot icon17/02/1995
Return made up to 31/01/95; no change of members
dot icon08/01/1995
Registered office changed on 08/01/95 from: 249 west george street glasgow strathclyde G2 4RB
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/12/1994
Full accounts made up to 1993-03-31
dot icon18/03/1994
Return made up to 31/01/94; no change of members
dot icon24/05/1993
Alterations to a floating charge
dot icon15/04/1993
Partic of mort/charge *
dot icon14/04/1993
Partic of mort/charge *
dot icon01/04/1993
Alterations to a floating charge
dot icon26/03/1993
Alterations to a floating charge
dot icon02/03/1993
Return made up to 31/01/93; full list of members
dot icon28/01/1993
Dec mort/charge *
dot icon30/10/1992
Partic of mort/charge *
dot icon23/10/1992
Partic of mort/charge *
dot icon14/10/1992
Accounting reference date notified as 31/03
dot icon05/10/1992
Partic of mort/charge *
dot icon18/09/1992
Memorandum and Articles of Association
dot icon18/09/1992
Resolutions
dot icon10/09/1992
Partic of mort/charge *
dot icon04/09/1992
Partic of mort/charge *
dot icon10/08/1992
Director resigned;new director appointed
dot icon10/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/01/1992
Incorporation
dot icon31/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
21/12/2025
dot iconNext due on
21/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mortimer, Lynn
Director
27/02/2002 - 22/12/2025
68
Macculloch, Gary Cameron
Director
29/03/2024 - Present
43
Martin, Kevin Paul
Director
29/03/2024 - Present
40
Mortimer, Lynn
Secretary
27/02/2002 - 22/12/2025
6
Murphy, James
Director
02/08/2019 - 22/03/2023
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 LYNNET LEISURE (PROPERTIES) LIMITED

LYNNET LEISURE (PROPERTIES) LIMITED is an(a) Active company incorporated on 31/01/1992 with the registered office located at 19 Royal Exchange Square, Glasgow G1 3AJ. There are currently 2 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 LYNNET LEISURE (PROPERTIES) LIMITED?

toggle

LYNNET LEISURE (PROPERTIES) LIMITED is currently Active. It was registered on 31/01/1992 .

Where is LYNNET LEISURE (PROPERTIES) LIMITED located?

toggle

LYNNET LEISURE (PROPERTIES) LIMITED is registered at 19 Royal Exchange Square, Glasgow G1 3AJ.

What does LYNNET LEISURE (PROPERTIES) LIMITED do?

toggle

LYNNET LEISURE (PROPERTIES) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LYNNET LEISURE (PROPERTIES) LIMITED?

toggle

The latest filing was on 13/02/2026: Previous accounting period shortened from 2025-12-30 to 2025-12-21.