JOHN LYNCH (BUILDERS) LIMITED
MAYBOLE

Hellopages » South Ayrshire » South Ayrshire » KA19 8ED
Company number SC060799
Status Active
Incorporation Date 28 September 1976
Company Type Private Limited Company
Address EAST BROCKLOCH, FARM, MAYBOLE, AYRSHIRE, KA19 8ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Alan Lobban Paterson as a director on 5 April 2016. The most likely internet sites of JOHN LYNCH (BUILDERS) LIMITED are www.johnlynchbuilders.co.uk, and www.john-lynch-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Ayr Rail Station is 5.7 miles; to Newton-on-Ayr Rail Station is 6.7 miles; to Prestwick Rail Station is 8.6 miles; to Girvan Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Lynch Builders Limited is a Private Limited Company. The company registration number is SC060799. John Lynch Builders Limited has been working since 28 September 1976. The present status of the company is Active. The registered address of John Lynch Builders Limited is East Brockloch Farm Maybole Ayrshire Ka19 8ed. . LYNCH, John Stevenson is a Secretary of the company. LYNCH, John Stevenson is a Director of the company. LYNCH, William Nixon is a Director of the company. PATERSON, Alan Lobban is a Director of the company. Secretary GEDDES, Elizabeth Caroline has been resigned. Secretary LAUGHLAND, John Wilson has been resigned. Secretary LAUGHLAND, John Wilson has been resigned. Director FERGUSON, Daniel Scott has been resigned. Director LAUGHLAND, John Wilson has been resigned. Director LYNCH JNR, John Stevenson has been resigned. Director NISBET, James has been resigned. Director PICKLES, Andrew John has been resigned. Director PICKLES, Andrew John has been resigned. Director ROSS, Kenneth has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LYNCH, John Stevenson
Appointed Date: 14 December 2010

Director

Director
LYNCH, William Nixon
Appointed Date: 01 August 2005
58 years old

Director
PATERSON, Alan Lobban
Appointed Date: 05 April 2016
53 years old

Resigned Directors

Secretary
GEDDES, Elizabeth Caroline
Resigned: 09 December 1996
Appointed Date: 02 September 1993

Secretary
LAUGHLAND, John Wilson
Resigned: 14 December 2010
Appointed Date: 14 March 1997

Secretary
LAUGHLAND, John Wilson
Resigned: 02 September 1993

Director
FERGUSON, Daniel Scott
Resigned: 31 December 2005
88 years old

Director
LAUGHLAND, John Wilson
Resigned: 14 December 2010
90 years old

Director
LYNCH JNR, John Stevenson
Resigned: 30 April 2015
Appointed Date: 01 August 2005
55 years old

Director
NISBET, James
Resigned: 01 October 1990
95 years old

Director
PICKLES, Andrew John
Resigned: 25 January 2011
Appointed Date: 15 December 2010
76 years old

Director
PICKLES, Andrew John
Resigned: 14 December 2010
Appointed Date: 01 October 1990
76 years old

Director
ROSS, Kenneth
Resigned: 09 August 1993
77 years old

Persons With Significant Control

Mr John Stevenson Lynch
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Lynch
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN LYNCH (BUILDERS) LIMITED Events

26 Oct 2016
Confirmation statement made on 15 September 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Appointment of Alan Lobban Paterson as a director on 5 April 2016
21 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 40,000

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 160 more events
28 Oct 1987
Full accounts made up to 30 September 1986

08 Sep 1987
Dec mort/charge 8257

12 Dec 1986
Full accounts made up to 30 September 1985

12 Dec 1986
Return made up to 09/10/86; full list of members
28 Sep 1976
Incorporation

JOHN LYNCH (BUILDERS) LIMITED Charges

2 September 2014
Charge code SC06 0799 0094
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
9 December 2010
Floating charge
Delivered: 21 December 2010
Status: Satisfied on 28 January 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
9 July 2007
Standard security
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: The Miller Group Limited
Description: Number three holding, collenan, loans, ayrshire AYR75089.
1 June 2004
Bond & floating charge
Delivered: 15 June 2004
Status: Satisfied on 18 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 November 1999
Standard security
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: James Burns Craig, Mrs Elizabeth Drennan or Craig and Miss Drena Elizabeth Craig
Description: 18.05 acres forming part and portion of the lands and farm…
18 May 1999
Standard security
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: James Wilson & Mrs Isabella Keay Wilson
Description: H12 north shields farm, east kilbride.
12 February 1999
Standard security
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Rose Meikle & Others
Description: Newhouse farm newhouse by east kilbride lan 135461.
10 July 1998
Standard security
Delivered: 15 July 1998
Status: Satisfied on 23 February 2001
Persons entitled: Simon Little
Description: 17 lanark road,crossfords,lanarkshire.
9 June 1998
Standard security
Delivered: 9 June 1998
Status: Satisfied on 23 February 2001
Persons entitled: William Bryson
Description: 0.187 hectares of ground in the parish of glassford and…
24 July 1996
Standard security
Delivered: 6 August 1996
Status: Outstanding
Persons entitled: James Wilson and Mrs Isabella Keay Wilson
Description: 1.450 acres at north shields farm,east kilbride.
27 March 1996
Standard security
Delivered: 1 April 1996
Status: Satisfied on 23 February 2001
Persons entitled: Imi Property Investments Limited and Another
Description: 2.5458 hectares of ground at paisley…
22 December 1995
Standard security
Delivered: 9 January 1996
Status: Satisfied on 1 May 1996
Persons entitled: Miller Homes Limited
Description: 3 acres forming area H3A,part of the east kilbride southern…
22 December 1995
Standard security
Delivered: 8 January 1996
Status: Outstanding
Persons entitled: James Wilson and Another
Description: 10 acres at north shield farm,east kilbride.
4 April 1995
Standard security
Delivered: 25 April 1995
Status: Satisfied on 1 May 1996
Persons entitled: Wimpey Homes Holdings Limited
Description: 2 acres at northsheilds farm, east kilbride.
2 March 1994
Standard security
Delivered: 17 March 1994
Status: Outstanding
Persons entitled: John Filshie and Others
Description: Area of ground extending to 13.384 acres or thereby lying…
2 March 1994
Standard security
Delivered: 17 March 1994
Status: Outstanding
7 April 1992
Standard security
Delivered: 28 April 1992
Status: Outstanding
Persons entitled: Wimpey Homes Holdings Limited
Description: 1033 acres being part of the subjects registered under…
4 April 1991
Floating charge
Delivered: 10 April 1991
Status: Satisfied on 11 October 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 October 1990
Standard security
Delivered: 12 November 1990
Status: Outstanding
Persons entitled: East Kilbride Development Corporation
Description: Site 11 stewartfield, east kilbride, lan 71552.
22 October 1990
Standard security
Delivered: 30 October 1990
Status: Outstanding
Persons entitled: East Kilbride Development Corporation
Description: Plots of land part of lands and farm of arrotshale east…
22 October 1990
Standard security
Delivered: 30 October 1990
Status: Outstanding
Persons entitled: East Kilbride Development Corporation
Description: Areas of ground at carmunnock road east kilbride part of…
4 August 1989
Standard security
Delivered: 4 August 1989
Status: Outstanding
Persons entitled: Sir Claud Hagart Alexander
Description: Ground extending 6.97 acres at ballochmyle estate ayr.
5 July 1989
Standard security
Delivered: 10 July 1989
Status: Outstanding
Persons entitled: Donald Mcpherson Wilson
Description: Ground 44.456 acres at carmunnock road, east kilbride.
31 March 1989
Standard security
Delivered: 10 April 1989
Status: Satisfied on 21 August 1991
Persons entitled: Scottish Development Agency
Description: 3 plots of ground in dundonald, ayr.
25 November 1988
Standard security
Delivered: 12 December 1988
Status: Satisfied on 4 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground extending to 48.111 lying on the north side of…
20 September 1988
Standard security
Delivered: 12 October 1988
Status: Satisfied on 13 June 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 72.75 acres north of holmston…
27 July 1988
Standard security
Delivered: 10 August 1988
Status: Satisfied on 15 February 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground to S.W. and N.W. of netherton road and…
9 June 1988
Standard security
Delivered: 27 June 1988
Status: Satisfied on 18 April 1989
Persons entitled: Shoplan (Shopfitters) LTD
Description: 4 areas of ground at netherton road glasgow.
6 April 1988
Standard security
Delivered: 19 April 1988
Status: Outstanding
Persons entitled: Ashton & Mccaul LTD
Description: Ground extending to .48 acres and 111 one thousandth parts…
15 March 1988
Standard security
Delivered: 28 March 1988
Status: Outstanding
Persons entitled: Tilbury Homes (Scotland) LTD
Description: 0.58 acre of ground of hogganfield.
8 February 1988
Standard security
Delivered: 17 February 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 plots at the meadows stewartfield, east kilbride.
21 January 1988
Standard security
Delivered: 5 February 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land extending to 4 acres and 28 decimal at main street…
9 January 1987
Standard security
Delivered: 23 January 1987
Status: Outstanding
Persons entitled: James Hodge
Description: 3.28 acres at meadow view ayr rd mauchline ayrshire.
9 June 1986
Standard security
Delivered: 13 June 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.73 acres part and portion of the lands of hogganfield…
26 March 1986
Standard security
Delivered: 11 April 1986
Status: Outstanding
Persons entitled: Society Immocom S.A.
Description: 21.72 acres lying to the north of royston road, glasgow…
4 October 1985
Standard security
Delivered: 24 October 1985
Status: Outstanding
Persons entitled: S. Wolfson & Partners Limited
Description: Sylvan cottage 3 shawhill road glasgow and ground in the…
4 October 1985
Standard security
Delivered: 22 October 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings 9/111 eastwood ave shawlands glasgow.
4 July 1985
Standard security
Delivered: 15 July 1985
Status: Satisfied on 15 February 1991
Persons entitled: Southern Developments Limited
Description: 1.27 acres in parish of stewarton and county of ayr.
1 June 1984
Standard security
Delivered: 13 June 1984
Status: Satisfied on 24 March 1986
Persons entitled: Scottish Development Agency
Description: 0.99 acres at netherton rd glasgow.
1 June 1984
Standard security
Delivered: 13 June 1984
Status: Satisfied on 29 December 1987
Persons entitled: Scottish Development Agency
Description: 2.63 hectares on the north-west side of bearsden road…
30 May 1984
Standard security
Delivered: 13 June 1984
Status: Satisfied on 15 February 1991
Persons entitled: Southern Developments LTD
Description: Land extending to 6 acres and 32 decimal in stewarton ayr.
24 May 1984
Charge
Delivered: 6 June 1984
Status: Satisfied on 29 June 1988
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…
16 May 1984
Standard security
Delivered: 23 May 1984
Status: Satisfied on 24 December 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.99 acres of ground lying on north east of netherton road…
27 April 1984
Standard security
Delivered: 9 May 1984
Status: Satisfied on 5 June 1985
Persons entitled: Robinson Dunn Co. (Holdings) Limited
Description: Ground lying on the north westside of bearsden road…
27 April 1984
Standard security
Delivered: 9 May 1984
Status: Satisfied on 8 September 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.63 hectares of ground lying on the northwest side of…
26 March 1984
Irrevocable mandate
Delivered: 5 April 1984
Status: Satisfied on 20 August 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Sums of £62,262 for sale of property.
26 March 1984
Irrevocable mandate
Delivered: 5 April 1984
Status: Satisfied on 20 August 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Sum of £46,370 for sale of property.
26 March 1984
Irrevocable mandate
Delivered: 5 April 1984
Status: Satisfied on 20 August 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.21 acres part of the lands at arrotshole farm east…
26 March 1984
Irrevocable mandate
Delivered: 5 April 1984
Status: Satisfied on 30 April 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.306 acres part of the lands at arrotshohe farm in east…
20 March 1984
Standard security
Delivered: 4 April 1984
Status: Outstanding
Persons entitled: Christian Salveson (Properties) LTD
Description: 1.96 hectares of ground at robroyston glasgow.
20 March 1984
Standard security
Delivered: 4 April 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.96 hectares of ground at robroyston glasgow.
21 November 1983
Standard security
Delivered: 8 December 1983
Status: Satisfied on 22 February 1984
Persons entitled: Lie Claud Hagart Alexander
Description: 4.32 acres at ayr rd mauchline ayrshire.
28 January 1983
Standard security
Delivered: 3 February 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Four flatted dwellinghouses known as flats no. 9, 10, 11…
23 November 1982
Standard security
Delivered: 29 November 1982
Status: Satisfied on 28 October 1985
Persons entitled: Robinson Dunn & Co (Holdings) LTD
Description: Ground extending to 2.261 hectares at bearsden road…
23 November 1982
Standard security
Delivered: 29 November 1982
Status: Satisfied on 28 December 1984
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.26 hectares of ground lying on the north west side of…
26 July 1982
Standard security
Delivered: 3 August 1982
Status: Satisfied on 22 September 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.851 acres of ground lying on the south south east side of…
20 April 1982
Standard security
Delivered: 27 April 1982
Status: Satisfied on 21 May 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground extending to 2 acres off ayr road, part of the…
24 March 1982
Standard security
Delivered: 2 April 1982
Status: Satisfied on 21 March 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.946 hectares of ground in the parish of blantyre and…
25 January 1982
Standard security
Delivered: 4 February 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flatted dwellinghouse at 7 numbis gate, mearns road, newton…
20 July 1981
Standard security
Delivered: 5 August 1981
Status: Satisfied on 12 October 1981
Persons entitled: Andersons Developments LTD
Description: Plot of 1.142 acres, and 0.45 acres at eastfield mearns…
3 April 1981
Standard security
Delivered: 20 April 1981
Status: Outstanding
Persons entitled: United Dominions Trust LTD
Description: Two areas of ground part of the lands of cowdenhall…
27 November 1980
Standard security
Delivered: 4 December 1980
Status: Satisfied on 14 October 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.20 acres of ground lying on west side of east road…
30 June 1980
Standard security
Delivered: 7 July 1980
Status: Satisfied on 14 October 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground extending to one hectare and 18 decimal at…
5 May 1980
Standard security
Delivered: 15 May 1980
Status: Satisfied on 14 October 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3.08 acres of ground at coylton, ayr.
19 February 1979
Standard security
Delivered: 26 February 1979
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 23, doonbank estate, alloway, ayr.