LYNNET LEISURE (ROGANO) LIMITED

Register to unlock more data on OkredoRegister

LYNNET LEISURE (ROGANO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC304220

Incorporation date

19/06/2006

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 19/06/2006)
dot icon13/02/2026
Previous accounting period shortened from 2025-12-30 to 2025-12-21
dot icon12/01/2026
Registered office address changed from 3rd Floor, 11 Royal Exchange Square Glasgow G1 3AJ Scotland to 19 Royal Exchange Square Glasgow G1 3AJ on 2026-01-12
dot icon23/12/2025
Termination of appointment of Lynn Mortimer as a secretary on 2025-12-22
dot icon23/12/2025
Termination of appointment of Lynn Mortimer as a director on 2025-12-22
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon17/07/2024
Accounts for a small company made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-29 with no updates
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 Kevin Paul Martin as a director on 2024-03-29
dot icon09/04/2024
Appointment of Mr Gary Cameron Macculloch as a director on 2024-03-29
dot icon29/08/2023
Accounts for a small company made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon22/03/2023
Termination of appointment of James Murphy as a director on 2023-03-22
dot icon22/03/2023
Termination of appointment of Annette Hunter as a director on 2023-03-22
dot icon09/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon25/05/2022
Accounts for a small company made up to 2021-12-31
dot icon11/06/2021
Accounts for a small company made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon24/12/2019
Accounts for a small company made up to 2018-12-30
dot icon21/08/2019
Appointment of Mr James Murphy as a director on 2019-08-02
dot icon14/08/2019
Memorandum and Articles of Association
dot icon14/08/2019
Resolutions
dot icon14/08/2019
Satisfaction of charge SC3042200004 in full
dot icon14/08/2019
Alterations to floating charge SC3042200006
dot icon14/08/2019
Alterations to floating charge SC3042200005
dot icon12/08/2019
Cessation of Lynn Mortimer as a person with significant control on 2019-08-02
dot icon12/08/2019
Notification of Forthwell Limited as a person with significant control on 2019-08-02
dot icon09/08/2019
Registration of charge SC3042200006, created on 2019-08-02
dot icon07/08/2019
Registration of charge SC3042200005, created on 2019-08-02
dot icon22/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon31/12/2018
Accounts for a small company made up to 2017-12-30
dot icon04/12/2018
Satisfaction of charge SC3042200002 in full
dot icon04/12/2018
Satisfaction of charge SC3042200003 in full
dot icon30/11/2018
Registration of charge SC3042200004, created on 2018-11-23
dot icon04/10/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon23/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon26/07/2017
Notification of Lynn Mortimer as a person with significant control on 2016-05-01
dot icon30/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon22/03/2016
Registration of charge SC3042200003, created on 2016-03-18
dot icon07/10/2015
Accounts for a small company made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon08/07/2015
Annual return made up to 2014-07-14 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon27/08/2013
Registration of charge 3042200002
dot icon24/08/2013
Satisfaction of charge 1 in full
dot icon21/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon28/02/2012
Appointment of Mrs Annette Hunter as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon31/08/2011
Termination of appointment of James Mortimer as a director
dot icon20/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 19/06/09; full list of members
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon20/06/2008
Return made up to 19/06/08; full list of members
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon16/07/2007
Return made up to 19/06/07; full list of members
dot icon09/03/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon22/08/2006
Partic of mort/charge *
dot icon22/08/2006
Certificate of change of name
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New secretary appointed;new director appointed
dot icon16/08/2006
Registered office changed on 16/08/06 from: thistle house 146 west regent street glasgow G2 2RZ
dot icon11/08/2006
Registered office changed on 11/08/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
dot icon11/08/2006
Secretary resigned
dot icon11/08/2006
Director resigned
dot icon11/08/2006
Resolutions
dot icon19/06/2006
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
29/05/2026
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
Murphy, James
Director
02/08/2019 - 22/03/2023
30
Hunter, Annette
Director
27/02/2012 - 22/03/2023
31
Mortimer, Lynn
Director
10/08/2006 - 22/12/2025
68
Macculloch, Gary Cameron
Director
29/03/2024 - Present
43
Martin, Kevin Paul
Director
29/03/2024 - Present
40

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 (ROGANO) LIMITED

LYNNET LEISURE (ROGANO) LIMITED is an(a) Active company incorporated on 19/06/2006 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 (ROGANO) LIMITED?

toggle

LYNNET LEISURE (ROGANO) LIMITED is currently Active. It was registered on 19/06/2006 .

Where is LYNNET LEISURE (ROGANO) LIMITED located?

toggle

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

What does LYNNET LEISURE (ROGANO) LIMITED do?

toggle

LYNNET LEISURE (ROGANO) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

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

toggle

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