LYNNMAC LIMITED
GLASGOW EXCHANGELAW (NO.324) LIMITED

Hellopages » Glasgow City » Glasgow City » G41 5PL

Company number SC235356
Status Active
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address ALISTAIR JOHN MCKEVER, 362 ALBERT DRIVE, GLASGOW, G41 5PL
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Alistair John Mckever 362 Albert Drive Glasgow G41 5PL on 14 December 2016; Notice of ceasing to act as receiver or manager; Termination of appointment of John Stuart as a secretary. The most likely internet sites of LYNNMAC LIMITED are www.lynnmac.co.uk, and www.lynnmac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Lynnmac Limited is a Private Limited Company. The company registration number is SC235356. Lynnmac Limited has been working since 14 August 2002. The present status of the company is Active. The registered address of Lynnmac Limited is Alistair John Mckever 362 Albert Drive Glasgow G41 5pl. . MCKEVER, Alistair John is a Director of the company. Nominee Secretary MACDONALD, Morinne has been resigned. Secretary MCMILLAN, David has been resigned. Secretary STUART, John David has been resigned. Secretary MACDONALD HENDERSON LIMITED has been resigned. Nominee Director MACDONALD, Morinne has been resigned. Nominee Director WEIR, Caroline Jean has been resigned. The company operates in "Letting of own property".


Current Directors

Director
MCKEVER, Alistair John
Appointed Date: 14 May 2003
65 years old

Resigned Directors

Nominee Secretary
MACDONALD, Morinne
Resigned: 14 May 2003
Appointed Date: 14 August 2002

Secretary
MCMILLAN, David
Resigned: 31 December 2006
Appointed Date: 18 August 2003

Secretary
STUART, John David
Resigned: 15 April 2013
Appointed Date: 18 December 2006

Secretary
MACDONALD HENDERSON LIMITED
Resigned: 18 August 2003
Appointed Date: 14 May 2003

Nominee Director
MACDONALD, Morinne
Resigned: 14 May 2003
Appointed Date: 14 August 2002
69 years old

Nominee Director
WEIR, Caroline Jean
Resigned: 14 May 2003
Appointed Date: 14 August 2002
57 years old

LYNNMAC LIMITED Events

14 Dec 2016
Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Alistair John Mckever 362 Albert Drive Glasgow G41 5PL on 14 December 2016
07 Dec 2016
Notice of ceasing to act as receiver or manager
18 Apr 2013
Termination of appointment of John Stuart as a secretary
28 Sep 2009
Notice of receiver's report
08 Sep 2009
Notice of the appointment of receiver by a holder of a floating charge
...
... and 98 more events
16 May 2003
Director resigned
16 May 2003
Secretary resigned;director resigned
16 May 2003
Ad 14/05/03--------- £ si 98@1=98 £ ic 2/100
14 May 2003
Company name changed exchangelaw (no.324) LIMITED\certificate issued on 14/05/03
14 Aug 2002
Incorporation

LYNNMAC LIMITED Charges

15 May 2008
Standard security
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Lodge 29 rowardennan, glasgow.
27 February 2008
Standard security
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: The gables hotel, 1 annan road, gretna.
19 February 2008
Assignation of rent
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Craigie hall, rowan road, glasgow; cariston hotel, 11…
6 March 2007
Standard security
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 11/1 variety gate, 289 bath street, glasgow.
10 January 2007
Legal charge
Delivered: 29 January 2007
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: By way of legal mortgage the property known as land and…
18 December 2006
Standard security
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 2/l 6 balvicar drive queens park glasgow.
15 December 2006
Legal charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: The second to fifth floors jackson house newcastle upon…
2 October 2006
Standard security
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 16 main street, drymen.
7 June 2006
Standard security
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 2/1, 32 balvicar street, glasgow.
2 June 2006
Standard security
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 30 main street, drymen.
10 May 2006
Standard security
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 7/1 variety gate, 289 bath street, glasgow.
3 April 2006
Standard security
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 1/2, 32 balvicar street, glasgow.
23 March 2006
Standard security
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 0/1, 36 balvicar street, glasgow.
14 March 2006
Standard security
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 1/2 variety gate, 289 bath street, glasgow.
14 March 2006
Standard security
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 10/8 variety gate, 289 bath street, glasgow.
18 January 2006
Standard security
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 2/2 variety gate, 289 bath street, glasgow.
17 January 2006
Standard security
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 5/1 variety gate, 289 bath street, glasgow.
17 January 2006
Standard security
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 24 main street, drymen.
29 December 2005
Standard security
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Hawthorns, 1 gartness road, drymen.
13 December 2005
Standard security
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 10/5 variety gate, 289 bath street, glasgow.
1 December 2005
Standard security
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 1/1, 36 balvicar street, glasgow.
15 November 2005
Standard security
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 11 miller road, ayr.
8 November 2005
Standard security
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 3/1, 289 bath street, glasgow.
8 November 2005
Standard security
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 3/2, 289 bath street, glasgow.
8 November 2005
Standard security
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Falt 4/2, 289 bath street, glasgow.
4 November 2005
Standard security
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 4/1 variety gate, 289 bath street, glasgow.
2 November 2005
Standard security
Delivered: 7 November 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 4/3 variety gate, 289 bath street, glasgow.
2 November 2005
Standard security
Delivered: 7 November 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 9/6 variety gate, 289 bath street, glasgow.
2 November 2005
Standard security
Delivered: 7 November 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Ground floor flat, 4 balvicar drive, glasgow.
21 October 2005
Standard security
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Inchlonaig, balmaha, glasgow.
29 September 2005
Standard security
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: North eastmost house on the first floor, 6 balvicar drive…
29 September 2005
Standard security
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 4/2, 32 balvicar street, glasgow.
16 September 2005
Standard security
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 2/3, 36 balvicar street, glasgow.
8 September 2005
Standard security
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Southmost house on the first floor above the ground floor…
25 August 2005
Standard security
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 3/1, 36 balvicar street, glasgow.
25 August 2005
Standard security
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 2/2, 36 balvicar street, glasgow.
15 August 2005
Standard security
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 4/1, 32 balvicar street, glasgow.
25 July 2005
Standard security
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 7/3 variety gate, 289 bath street, glasgow.
18 July 2005
Standard security
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 2/2, 32 balvicar street, glasgow.
18 July 2005
Standard security
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 2/5 variety gate, 289 bath street, glasgow.
18 July 2005
Standard security
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 2/6 variety gate, 289 bath street, glasgow.
18 July 2005
Standard security
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 8/6 variety gate, 289 bath street, glasgow.
27 June 2005
Standard security
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 3/6, variety gate, 289 bath street, glasgow.
16 June 2005
Standard security
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 0/2, 36 balvicar street, glasgow.
25 May 2005
Standard security
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 4/2, 36 balvicar street, glasgow.
18 May 2005
Standard security
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 3/3, 36 balvicar street, glasgow.
19 April 2005
Standard security
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 3/2, 36 balvicar street, glasgow.
13 April 2005
Standard security
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 4/1, 36 balvicar street, glasgow.
23 March 2005
Standard security
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 3/2, 32 balvicar street, glasgow.
9 February 2005
Standard security
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 1/3, 36 balvicar street, glasgow.
18 January 2005
Standard security
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 2/4, variety gate, 289 bath street, glasgow.
15 December 2004
Standard security
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 3/4, variety gate, 289 bath street, glasgow.
26 November 2004
Standard security
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 1/2, 36 balvicar street, glasgow.
15 November 2004
Standard security
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 0/3, 32 balvicar street, glasgow.
15 November 2004
Standard security
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 1/r, 33 balvicar street, glasgow.
15 November 2004
Standard security
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 1/1, 289 bath street, glasgow.
9 November 2004
Standard security
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 3/3, variety gate, 289 bath street, glasgow.
8 November 2004
Standard security
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 5/2, variety gate, 289 bath street, glasgow.
8 November 2004
Standard security
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 8/4, varietygate, 289 bath street, glasgow.
23 June 2004
Standard security
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Craigie hall, 6 and 8 rowan road, dumbreck, glasgow.
31 May 2004
Standard security
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 5/5, variety gate, 289 bath street, glasgow.
20 May 2004
Standard security
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 2/1 (plot 7), 36 balvicar street, glasgow.
12 May 2004
Standard security
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 5.65 acres and 4.82 hectares at rowardennan, stirlingshire.
26 March 2004
Standard security
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 2/03 (plot 24), 32 balvicar street, glasgow.
22 March 2004
Standard security
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Plot 21, the park (otherwise flat 1/03), 32 balvicar…
22 March 2004
Standard security
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Flat 8/1, variety gate, 289 bath street, glasgow.
12 March 2004
Standard security
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Plot 27 the park (otherwise flat 3/03), 32 balvicar street…
9 March 2004
Standard security
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Plot 30 the park (otherwise flat 4/03), 32 balvicar street…
3 June 2003
Standard security
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: P & B Enterprises (Scotland) Limited
Description: Rowardennan hotel, rowardennan, by drymen.
3 June 2003
Standard security
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Rowardennan hotel, rowardennan, stirling but excepting the…
3 June 2003
Standard security
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: The subjects known as and forming treetops, rowardennan…
3 June 2003
Standard security
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Subjects known as plot 23, chalet development, rowardennan…
15 May 2003
Bond & floating charge
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Undertaking and all property and assets present and future…