Background WavePink WaveYellow Wave

LYNN CAPITAL LTD (SC428540)

LYNN CAPITAL LTD (SC428540) is an active UK company. incorporated on 18 July 2012. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LYNN CAPITAL LTD has been registered for 13 years. Current directors include MCNICOL, Daniel John, MCNICOL, Sandra Joan.

Company Number
SC428540
Status
active
Type
ltd
Incorporated
18 July 2012
Age
13 years
Address
6th Floor, Glasgow, G1 3NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCNICOL, Daniel John, MCNICOL, Sandra Joan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNN CAPITAL LTD

LYNN CAPITAL LTD is an active company incorporated on 18 July 2012 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LYNN CAPITAL LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

SC428540

LTD Company

Age

13 Years

Incorporated 18 July 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

6th Floor Gordon Chambers 90 Mitchell Street Glasgow, G1 3NQ,

Previous Addresses

78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
From: 18 July 2012To: 18 July 2012
Timeline

6 key events • 2012 - 2012

Funding Officers Ownership
Director Left
Jul 12
Director Left
Jul 12
Company Founded
Jul 12
Funding Round
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCNICOL, Daniel John

Active
Lynn Drive, GlasgowG76 0JJ
Born December 1969
Director
Appointed 18 Jul 2012

MCNICOL, Sandra Joan

Active
GlasgowG2 4SQ
Born March 1973
Director
Appointed 18 Jul 2012

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate secretary
Appointed 18 Jul 2012
Resigned 18 Jul 2012

MCMEEKIN, James Stuart

Resigned
Montgomery Street, EdinburghEH7 5JA
Born June 1967
Director
Appointed 18 Jul 2012
Resigned 18 Jul 2012

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate director
Appointed 18 Jul 2012
Resigned 18 Jul 2012

Persons with significant control

2

Mrs Sandra Joan Mcnicol

Active
Bath Street, GlasgowG2 4SQ
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Daniel John Mcnicol

Active
GlasgowG2 4SQ
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 August 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Capital Allotment Shares
24 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Incorporation Company
18 July 2012
NEWINCIncorporation