Musselburgh
Midlothian
EH21 6TX
Scotland
Secretary Name | Mrs Christine Lynn |
---|---|
Status | Current |
Appointed | 01 September 2018(49 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 15 Fisherrow Industrial Estate Newhailes Road Musselburgh EH21 6RU Scotland |
Director Name | Helen Whillans Lynn |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 January 1999) |
Role | Company Director |
Correspondence Address | 28 Nantwich Drive Edinburgh Midlothian EH7 6QX Scotland |
Secretary Name | Helen Whillans Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1989(19 years, 8 months after company formation) |
Appointment Duration | 29 years (resigned 18 April 2018) |
Role | Company Director |
Correspondence Address | 28 Nantwich Drive Edinburgh Midlothian EH7 6QX Scotland |
Director Name | Mr Stephen Peter Lynn |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(23 years, 12 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 31 March 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches 9 Woodside Cottages Shielhill Road Dundee DD4 0PW Scotland |
Director Name | Peter John Lynn |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(27 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1997) |
Role | Executive |
Correspondence Address | 28 Nantwich Drive Edinburgh EH7 6QX Scotland |
Director Name | Peter John Lynn |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(27 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1997) |
Role | Executive |
Correspondence Address | 28 Nantwich Drive Edinburgh EH7 6QX Scotland |
Website | www.mackayandlynn.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01382 380748 |
Telephone region | Dundee |
Registered Address | Unit 15 Fisherrow Industrial Estate Newhailes Road Musselburgh EH21 6RU Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
35k at £1 | I.a. Lynn 50.00% Ordinary |
---|---|
35k at £1 | S.p. Lynn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,310 |
Cash | £125,259 |
Current Liabilities | £32,138 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 1 week from now) |
2 February 1977 | Delivered 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 1977 | Delivered 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 |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
---|---|
1 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
8 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 April 2010 | Director's details changed for Stephen Peter Lynn on 12 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Iain Alexander Lynn on 12 April 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 2 west bryson road edinburgh EH11 1EH (1 page) |
12 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
22 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 April 2002 | Return made up to 12/04/02; full list of members
|
26 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
10 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
17 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
12 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
19 February 1999 | Director resigned (1 page) |
9 February 1999 | £ ic 105000/70000 21/01/99 £ sr 35000@1=35000 (1 page) |
31 January 1999 | Resolutions
|
31 January 1999 | Resolutions
|
31 January 1999 | Statement of affairs (4 pages) |
20 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
21 April 1998 | Return made up to 12/04/98; full list of members
|
25 September 1997 | Director resigned (1 page) |
6 July 1997 | New director appointed (2 pages) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
6 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
24 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
21 February 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
11 May 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
19 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |