LL (GROUP) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLL (GROUP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC179036
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LL (GROUP) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LL (GROUP) LIMITED located?

    Registered Office Address
    319 St Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of LL (GROUP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYNNET LEISURE GROUP LIMITEDSep 24, 1997Sep 24, 1997

    What are the latest accounts for LL (GROUP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LL (GROUP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    17 pagesWU15(Scot)

    Registered office address changed from 24 Blythswood Square Glasgow G2 4BG Scotland to 319 st Vincent Street Glasgow G2 5AS on Jul 31, 2019

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Registered office address changed from 23 Royal Exchange Square Glasgow G1 3AJ to 24 Blythswood Square Glasgow G2 4BG on Jun 06, 2019

    1 pagesAD01

    Notification of Annette Hunter as a person with significant control on Mar 01, 2019

    2 pagesPSC01

    Termination of appointment of Lynn Mortimer as a director on Mar 01, 2019

    1 pagesTM01

    Cessation of Lynn Mortimer as a person with significant control on Mar 01, 2019

    1 pagesPSC07

    Full accounts made up to Dec 31, 2017

    12 pagesAA

    Satisfaction of charge SC1790360002 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Jul 15, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Christine Sherry as a director on Dec 21, 2017

    1 pagesTM01

    Termination of appointment of Jackie Mortimer as a director on Dec 21, 2017

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 15, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    7 pagesAA

    Confirmation statement made on Jul 15, 2016 with updates

    6 pagesCS01

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jul 15, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 250,000
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    18 pagesAA

    Certificate of change of name

    Company name changed lynnet leisure group LIMITED\certificate issued on 23/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 23, 2014

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 06, 2014

    RES15

    Annual return made up to Jul 15, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 250,000
    SH01

    Group of companies' accounts made up to Dec 31, 2012

    23 pagesAA

    Who are the officers of LL (GROUP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Annette
    117 Calderbraes Avenue
    Uddingston
    G71 6ES Glasgow
    Secretary
    117 Calderbraes Avenue
    Uddingston
    G71 6ES Glasgow
    British55246970001
    HUNTER, Annette
    117 Calderbraes Avenue
    Uddingston
    G71 6ES Glasgow
    Director
    117 Calderbraes Avenue
    Uddingston
    G71 6ES Glasgow
    ScotlandBritish55246970001
    MORTIMER, Catherine
    17 Croftbank Avenue
    Bothwell
    G71 8RT Glasgow
    Secretary
    17 Croftbank Avenue
    Bothwell
    G71 8RT Glasgow
    British603020002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    MORTIMER, Catherine
    17 Croftbank Avenue
    Bothwell
    G71 8RT Glasgow
    Director
    17 Croftbank Avenue
    Bothwell
    G71 8RT Glasgow
    British603020002
    MORTIMER, Jackie
    23 Royal Exchange Square
    Glasgow
    G1 3AJ
    Director
    23 Royal Exchange Square
    Glasgow
    G1 3AJ
    United KingdomBritish165693910001
    MORTIMER, James
    17 Croftbank Avenue
    Bothwell
    G71 8RT Glasgow
    Director
    17 Croftbank Avenue
    Bothwell
    G71 8RT Glasgow
    ScotlandBritish62293140001
    MORTIMER, Lynn
    17 Croftbank Avenue
    Bothwell
    G71 8RT Glasgow
    Director
    17 Croftbank Avenue
    Bothwell
    G71 8RT Glasgow
    United KingdomBritish66101210001
    SHERRY, Christine
    23 Royal Exchange Square
    Glasgow
    G1 3AJ
    Director
    23 Royal Exchange Square
    Glasgow
    G1 3AJ
    United KingdomBritish98917970001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of LL (GROUP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Annette Hunter
    St Vincent Street
    G2 5AS Glasgow
    319
    Mar 01, 2019
    St Vincent Street
    G2 5AS Glasgow
    319
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Miss Lynn Mortimer
    23 Royal Exchange Square
    Glasgow
    G1 3AJ
    May 01, 2016
    23 Royal Exchange Square
    Glasgow
    G1 3AJ
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does LL (GROUP) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 11, 2013
    Delivered On Apr 17, 2013
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 17, 2013Registration of a charge (MR01)
    • Aug 01, 2018Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Dec 17, 1997
    Delivered On Dec 31, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 1997Registration of a charge (410)
    • Aug 01, 2018Satisfaction of a charge (MR04)

    Does LL (GROUP) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2021Conclusion of winding up
    Jul 23, 2019Petition date
    Jul 23, 2019Commencement of winding up
    Mar 13, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Mcalinden
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    Blair Carnegie Nimmo
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0