Company NameMackay And Lynn Limited
DirectorIain Alexander Lynn
Company StatusActive
Company NumberSC046812
CategoryPrivate Limited Company
Incorporation Date6 August 1969(54 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Iain Alexander Lynn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(23 years, 12 months after company formation)
Appointment Duration30 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence Address43 Denholm Avenue
Musselburgh
Midlothian
EH21 6TX
Scotland
Secretary NameMrs Christine Lynn
StatusCurrent
Appointed01 September 2018(49 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressUnit 15 Fisherrow Industrial Estate Newhailes Road
Musselburgh
EH21 6RU
Scotland
Director NameHelen Whillans Lynn
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(19 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 January 1999)
RoleCompany Director
Correspondence Address28 Nantwich Drive
Edinburgh
Midlothian
EH7 6QX
Scotland
Secretary NameHelen Whillans Lynn
NationalityBritish
StatusResigned
Appointed06 April 1989(19 years, 8 months after company formation)
Appointment Duration29 years (resigned 18 April 2018)
RoleCompany Director
Correspondence Address28 Nantwich Drive
Edinburgh
Midlothian
EH7 6QX
Scotland
Director NameMr Stephen Peter Lynn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(23 years, 12 months after company formation)
Appointment Duration24 years, 8 months (resigned 31 March 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
9 Woodside Cottages
Shielhill Road
Dundee
DD4 0PW
Scotland
Director NamePeter John Lynn
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(27 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 July 1997)
RoleExecutive
Correspondence Address28 Nantwich Drive
Edinburgh
EH7 6QX
Scotland
Director NamePeter John Lynn
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(27 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 July 1997)
RoleExecutive
Correspondence Address28 Nantwich Drive
Edinburgh
EH7 6QX
Scotland

Contact

Websitewww.mackayandlynn.co.uk/
Email address[email protected]
Telephone01382 380748
Telephone regionDundee

Location

Registered AddressUnit 15 Fisherrow Industrial Estate
Newhailes Road
Musselburgh
EH21 6RU
Scotland
ConstituencyEast Lothian
WardMusselburgh West

Shareholders

35k at £1I.a. Lynn
50.00%
Ordinary
35k at £1S.p. Lynn
50.00%
Ordinary

Financials

Year2014
Net Worth£173,310
Cash£125,259
Current Liabilities£32,138

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Charges

2 February 1977Delivered on: 9 February 1977
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 harrison lane now known as 2 bryson rd edinburgh.
Outstanding
17 January 1977Delivered on: 20 January 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 70,000
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 70,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 70,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 April 2010Director's details changed for Stephen Peter Lynn on 12 April 2010 (2 pages)
20 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Iain Alexander Lynn on 12 April 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 April 2009Return made up to 12/04/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 April 2007Location of register of members (1 page)
16 April 2007Return made up to 12/04/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 February 2007Registered office changed on 21/02/07 from: 2 west bryson road edinburgh EH11 1EH (1 page)
12 April 2006Return made up to 12/04/06; full list of members (3 pages)
8 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 April 2005Return made up to 12/04/05; full list of members (3 pages)
11 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 April 2004Return made up to 12/04/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 May 2003Return made up to 12/04/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 April 2001Return made up to 12/04/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
17 April 2000Return made up to 12/04/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 April 1999Return made up to 12/04/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
19 February 1999Director resigned (1 page)
9 February 1999£ ic 105000/70000 21/01/99 £ sr 35000@1=35000 (1 page)
31 January 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
31 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1999Statement of affairs (4 pages)
20 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
21 April 1998Return made up to 12/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
6 May 1997Return made up to 12/04/97; full list of members (6 pages)
24 April 1996Return made up to 12/04/96; no change of members (4 pages)
21 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)
11 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
19 April 1995Return made up to 12/04/95; no change of members (4 pages)