Company Information for JOHN M FLYNN LTD.
216 WEST GEORGE STREET, GLASGOW, G2 2PQ,
|
Company Registration Number
SC356575
Private Limited Company
Active |
Company Name | |
---|---|
JOHN M FLYNN LTD. | |
Legal Registered Office | |
216 WEST GEORGE STREET GLASGOW G2 2PQ Other companies in ML6 | |
Company Number | SC356575 | |
---|---|---|
Company ID Number | SC356575 | |
Date formed | 2009-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 11:34:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOHN M FLYNN FOUNDATION | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
MARGARET PICKEN FLYNN |
||
MARGARET FLYNN |
||
IAN JAMES JOHNSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MARTIN FLYNN |
Director | ||
PETER TRAINER |
Nominated Secretary | ||
SUSAN MCINTOSH |
Nominated Director | ||
PETER TRAINER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOBATH SCOTLAND | Director | 2016-05-10 | CURRENT | 1994-02-25 | Converted / Closed | |
GT4 SOFTWARE LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
TPL LABELS LIMITED | Director | 2015-10-09 | CURRENT | 1989-06-22 | Active | |
CREATIVE COLOUR BUREAU LIMITED | Director | 2015-01-30 | CURRENT | 1994-01-20 | Liquidation | |
DALZIEL SPORTS MANAGEMENT LIMITED | Director | 2014-03-24 | CURRENT | 1994-02-10 | Active | |
CURRIE NELSON LTD. | Director | 2009-04-16 | CURRENT | 2003-11-03 | Dissolved 2014-08-22 | |
DAKOTA INVESTMENTS LIMITED | Director | 2007-06-15 | CURRENT | 2007-05-09 | Dissolved 2014-12-12 | |
THOMSON PRINT SERVICES (GLASGOW) LIMITED | Director | 2007-05-11 | CURRENT | 2006-06-23 | Dissolved 2014-08-22 | |
GAVIN WATSON (BIOLOGIC) LIMITED | Director | 2007-03-30 | CURRENT | 2000-12-05 | Dissolved 2014-08-22 | |
GAVIN WATSON LIMITED | Director | 2007-03-30 | CURRENT | 1945-09-05 | Active | |
ACME SWIDGETS LTD. | Director | 2005-12-22 | CURRENT | 2005-12-22 | Active | |
VET-TEC SYSTEMS LIMITED | Director | 2004-05-20 | CURRENT | 2004-05-20 | Active | |
UKARCHIVING LIMITED | Director | 2004-02-27 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
SNMU LIMITED | Director | 2004-02-12 | CURRENT | 2004-01-08 | Liquidation | |
JRI PROPERTIES LIMITED | Director | 2003-04-04 | CURRENT | 2003-02-20 | Active | |
CAM-DAL COMPUTING LTD. | Director | 2002-10-24 | CURRENT | 1999-09-07 | Active | |
GT4 LIMITED | Director | 2002-08-26 | CURRENT | 2002-05-10 | Active | |
REID MEDIA LIMITED | Director | 2002-07-15 | CURRENT | 2000-02-29 | Dissolved 2014-08-22 | |
REID PRINTERS LIMITED | Director | 2002-05-01 | CURRENT | 1972-11-13 | Dissolved 2015-01-23 | |
THE GT4 GROUP LIMITED | Director | 2002-04-26 | CURRENT | 2001-12-31 | Active | |
GLYCOLOGIC LIMITED | Director | 2002-03-31 | CURRENT | 1999-07-19 | Active | |
ADELE STREET LIMITED | Director | 1988-10-28 | CURRENT | 1963-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Margaret Flynn on 2021-06-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET FLYNN on 2021-06-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/21 FROM 20 Anderson Street Airdrie ML6 0AA | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET PICKEN FLYNN on 2019-09-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/08/17 | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES JOHNSTONE | |
DISS40 | Compulsory strike-off action has been discontinued | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET FLYNN | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MRS MARGARET FLYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN FLYNN | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN FLYNN / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN MCINTOSH | |
288b | APPOINTMENT TERMINATED SECRETARY PETER TRAINER | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER TRAINER | |
288a | DIRECTOR APPOINTED MR JOHN MARTIN FLYNN | |
288a | SECRETARY APPOINTED MRS MARGARET PICKEN FLYNN | |
88(2) | AD 16/03/09 GBP SI 1@1=1 GBP IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 8 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts
Creditors Due After One Year | 2013-03-31 | £ 70,777 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 72,130 |
Creditors Due Within One Year | 2013-03-31 | £ 44,669 |
Creditors Due Within One Year | 2012-03-31 | £ 48,600 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,975 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,405 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN M FLYNN LTD.
Cash Bank In Hand | 2013-03-31 | £ 23,860 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 45,751 |
Current Assets | 2013-03-31 | £ 53,331 |
Current Assets | 2012-03-31 | £ 78,212 |
Debtors | 2013-03-31 | £ 29,471 |
Debtors | 2012-03-31 | £ 32,461 |
Fixed Assets | 2013-03-31 | £ 139,446 |
Fixed Assets | 2012-03-31 | £ 153,941 |
Shareholder Funds | 2013-03-31 | £ 75,356 |
Shareholder Funds | 2012-03-31 | £ 109,018 |
Tangible Fixed Assets | 2013-03-31 | £ 73,486 |
Tangible Fixed Assets | 2012-03-31 | £ 76,988 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as JOHN M FLYNN LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |