Background WavePink WaveYellow Wave

LYNNET LEISURE (ROGANO) LIMITED (SC304220)

LYNNET LEISURE (ROGANO) LIMITED (SC304220) is an active UK company. incorporated on 19 June 2006. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. LYNNET LEISURE (ROGANO) LIMITED has been registered for 19 years. Current directors include MACCULLOCH, Gary Cameron, MARTIN, Kevin Paul.

Company Number
SC304220
Status
active
Type
ltd
Incorporated
19 June 2006
Age
19 years
Address
19 Royal Exchange Square, Glasgow, G1 3AJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MACCULLOCH, Gary Cameron, MARTIN, Kevin Paul
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNNET LEISURE (ROGANO) LIMITED

LYNNET LEISURE (ROGANO) LIMITED is an active company incorporated on 19 June 2006 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. LYNNET LEISURE (ROGANO) LIMITED was registered 19 years ago.(SIC: 56101)

Status

active

Active since 19 years ago

Company No

SC304220

LTD Company

Age

19 Years

Incorporated 19 June 2006

Size

N/A

Accounts

ARD: 21/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 21 September 2026
Period: 1 January 2025 - 21 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

WALKWARD LIMITED
From: 19 June 2006To: 22 August 2006
Contact
Address

19 Royal Exchange Square Glasgow, G1 3AJ,

Previous Addresses

3rd Floor, 11 Royal Exchange Square Glasgow G1 3AJ Scotland
From: 9 April 2024To: 12 January 2026
23 Royal Exchange Square Glasgow G1 3AJ
From: 19 June 2006To: 9 April 2024
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Aug 11
Director Joined
Feb 12
Loan Cleared
Aug 13
Loan Secured
Aug 13
Loan Secured
Mar 16
New Owner
Jul 17
Loan Secured
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Owner Exit
Aug 19
Loan Cleared
Aug 19
Director Joined
Aug 19
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Dec 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MACCULLOCH, Gary Cameron

Active
Royal Exchange Square, GlasgowG1 3AJ
Born April 1980
Director
Appointed 29 Mar 2024

MARTIN, Kevin Paul

Active
Royal Exchange Square, GlasgowG1 3AJ
Born March 1982
Director
Appointed 29 Mar 2024

MORTIMER, Lynn

Resigned
17 Croftbank Avenue, GlasgowG71 8RT
Secretary
Appointed 10 Aug 2006
Resigned 22 Dec 2025

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 19 Jun 2006
Resigned 10 Aug 2006

HUNTER, Annette

Resigned
23 Royal Exchange SquareG1 3AJ
Born July 1966
Director
Appointed 27 Feb 2012
Resigned 22 Mar 2023

MORTIMER, James

Resigned
17 Croftbank Avenue, South LanarkshireG71 8RT
Born March 1946
Director
Appointed 10 Aug 2006
Resigned 31 Aug 2011

MORTIMER, Lynn

Resigned
17 Croftbank Avenue, GlasgowG71 8RT
Born July 1967
Director
Appointed 10 Aug 2006
Resigned 22 Dec 2025

MURPHY, James

Resigned
23 Royal Exchange SquareG1 3AJ
Born May 1955
Director
Appointed 02 Aug 2019
Resigned 22 Mar 2023

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 19 Jun 2006
Resigned 10 Aug 2006

Persons with significant control

2

1 Active
1 Ceased
Royal Exchange Square, GlasgowG1 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2019

Miss Lynn Mortimer

Ceased
23 Royal Exchange SquareG1 3AJ
Born July 1967

Nature of Control

Significant influence or control as trust
Notified 01 May 2016
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

79

Change Account Reference Date Company Previous Shortened
13 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Memorandum Articles
14 August 2019
MAMA
Resolution
14 August 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
14 August 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 August 2019
466(Scot)466(Scot)
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
4 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
9 March 2007
225Change of Accounting Reference Date
Legacy
22 August 2006
410(Scot)410(Scot)
Certificate Change Of Name Company
22 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
287Change of Registered Office
Legacy
11 August 2006
287Change of Registered Office
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Resolution
11 August 2006
RESOLUTIONSResolutions
Incorporation Company
19 June 2006
NEWINCIncorporation