Edinburgh
EH3 8EX
Scotland
Director Name | Mr Stephen James Horne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2019(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 December 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Richard John Oates |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2020(25 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 December 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 4 C/O Officeteam Purley Way Croydon CR0 4NZ |
Director Name | Arthur Borthwick Hastie |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 1998) |
Role | General Sales Manager |
Correspondence Address | 15 Dyers Court Kelso Roxburghshire TD5 7NQ Scotland |
Director Name | Mr Robert Lynch |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Essex Road Edinburgh Midlothian EH4 6LG Scotland |
Director Name | Patricia Hanslip Reid |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | 2 Mackintosh Way Perth PH1 1SL Scotland |
Director Name | Mark Sives |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Bonhard Way Bo'Ness West Lothian EH51 9RF Scotland |
Director Name | Mr Richard Kinnear Waterston |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drum Farm House Drum Farm Freuchie KY15 7JQ Scotland |
Secretary Name | Mr Richard Kinnear Waterston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(3 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 02 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drum Farm House Drum Farm Freuchie KY15 7JQ Scotland |
Director Name | Philip Andrew Lawson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayton Cottages 65 High Street Godstone Surrey RH9 8DT |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(10 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Director Name | Mr Jeffrey Michael Whiteway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fullarton Drive Fullarton Drive Glasgow East Investment Park Glasgow G32 8FD Scotland |
Director Name | Mr Benjamin William Richards |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4/3c Carpet Lane Edinburgh EH6 6SS Scotland |
Director Name | Mr Andrew Graham Mobbs |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 January 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Officeteam 10 Mossbell Road Bellshill Industrial Estate Bellshill ML4 3NW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Steedman Ramage W.S. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 August 1997) |
Correspondence Address | 6 Alva Street Edinburgh Midlothian EH2 4QQ Scotland |
Website | lynch-mcqueen.co.uk |
---|
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
60k at £1 | Oyezstraker Office Supplies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 July 2014 | Delivered on: 8 August 2014 Satisfied on: 28 July 2015 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, intellectual property, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
20 June 2007 | Delivered on: 28 June 2007 Satisfied on: 22 August 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Deed of accession Secured details: All sums due, or to become due under the finance and mezzanine finance documents. Particulars: The contracts, intellectual property right, plant and machinery. Fully Satisfied |
22 March 2005 | Delivered on: 7 April 2005 Satisfied on: 3 August 2007 Persons entitled: National Westminster Bank PLC 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. Fully Satisfied |
29 March 2004 | Delivered on: 1 April 2004 Satisfied on: 3 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
29 November 2002 | Delivered on: 5 December 2002 Satisfied on: 4 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as unit 15, cambuslang investment park, cambuslang. Fully Satisfied |
26 September 2000 | Delivered on: 3 October 2000 Satisfied on: 4 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
14 August 2014 | Delivered on: 18 August 2014 Satisfied on: 28 July 2015 Persons entitled: BECAP12 Gp Limited Acting in Its Capacity as General Partner of BECAP12 Gp LP Acting in Its Capacity as General Partner of BECAP12 Fund LP Classification: A registered charge Fully Satisfied |
27 June 1994 | Delivered on: 29 June 1994 Satisfied on: 3 March 1999 Persons entitled: National Westminster Bank PLC 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. Fully Satisfied |
24 July 2014 | Delivered on: 8 August 2014 Persons entitled: BECAP12 Gp Limited Classification: A registered charge Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, intellectual property, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 March 2005 | Delivered on: 8 April 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due under an invoice discounting agreement dated 22 march 2005. Particulars: The other debts and all the non-vesting debts. Outstanding |
23 November 2018 | Delivered on: 29 November 2018 Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12GP LP as General Partner of BECAP12 Fund LP Classification: A registered charge Outstanding |
17 July 2015 | Delivered on: 21 July 2015 Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds") Classification: A registered charge Particulars: Not applicable. Outstanding |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 July 2016 | Registered office address changed from C/O Officeteam Limited 4/3C Carpet Lane Edinburgh EH6 6SS to C/O Spicers Limited 1 Fullarton Drive Fullarton Drive Glasgow East Investment Park Glasgow G32 8FD on 5 July 2016 (1 page) |
13 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 July 2015 | Satisfaction of charge SC1485900009 in full (4 pages) |
28 July 2015 | Satisfaction of charge SC1485900010 in full (4 pages) |
21 July 2015 | Registration of charge SC1485900011, created on 17 July 2015 (44 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
22 August 2014 | Satisfaction of charge 7 in full (4 pages) |
18 August 2014 | Registration of charge SC1485900010, created on 14 August 2014 (62 pages) |
8 August 2014 | Registration of charge SC1485900009, created on 24 July 2014 (59 pages) |
8 August 2014 | Registration of charge SC1485900008, created on 24 July 2014 (59 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
10 April 2013 | Termination of appointment of Benjamin Richards as a director (1 page) |
10 April 2013 | Appointment of Mr Andrew Graham Mobbs as a director (2 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Registered office address changed from Ground Floor 45-46 Timber Bush Edinburgh EH6 6QH on 26 October 2011 (1 page) |
23 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Director's details changed for Jeffrey Michael Whiteway on 24 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for Philippa Anne Maynard on 24 January 2011 (1 page) |
26 January 2011 | Director's details changed for Mr Benjamin William Richards on 24 January 2011 (2 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Termination of appointment of Mark Sives as a director (2 pages) |
15 December 2009 | Termination of appointment of Richard Waterston as a director (2 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 45 bernard street leith edinburgh EH6 6SP (1 page) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
7 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
13 October 2008 | Appointment terminated director alexander mccallum (1 page) |
29 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
3 August 2007 | Dec mort/charge * (2 pages) |
3 August 2007 | Dec mort/charge * (2 pages) |
28 June 2007 | Partic of mort/charge * (23 pages) |
27 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
10 May 2007 | Resolutions
|
4 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 March 2007 | Return made up to 24/01/07; full list of members (3 pages) |
28 September 2006 | Director's particulars changed (1 page) |
26 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
7 February 2006 | New director appointed (2 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
17 January 2006 | Director resigned (1 page) |
30 June 2005 | Full accounts made up to 31 August 2004 (21 pages) |
26 May 2005 | Auditor's resignation (1 page) |
18 May 2005 | Alterations to a floating charge (10 pages) |
18 May 2005 | Alterations to a floating charge (10 pages) |
8 April 2005 | Partic of mort/charge * (7 pages) |
7 April 2005 | Partic of mort/charge * (5 pages) |
1 April 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
4 March 2005 | Director resigned (1 page) |
28 February 2005 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
27 January 2005 | Return made up to 24/01/05; full list of members (9 pages) |
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | New director appointed (3 pages) |
10 September 2004 | New director appointed (3 pages) |
9 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Resolutions
|
6 September 2004 | Secretary resigned (1 page) |
4 September 2004 | Dec mort/charge * (4 pages) |
4 September 2004 | Dec mort/charge * (4 pages) |
1 April 2004 | Partic of mort/charge * (5 pages) |
13 February 2004 | Return made up to 24/01/04; full list of members
|
25 September 2003 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
29 July 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
12 February 2003 | Return made up to 24/01/03; full list of members
|
5 December 2002 | Partic of mort/charge * (6 pages) |
2 November 2002 | Resolutions
|
31 January 2002 | Return made up to 24/01/02; full list of members
|
21 November 2001 | Accounts for a medium company made up to 30 June 2001 (19 pages) |
30 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 30 June 2000 (18 pages) |
3 October 2000 | Partic of mort/charge * (5 pages) |
10 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
22 November 1999 | Accounts for a medium company made up to 30 June 1999 (19 pages) |
3 March 1999 | Dec mort/charge * (4 pages) |
12 February 1999 | Return made up to 24/01/99; full list of members
|
16 October 1998 | Accounts for a medium company made up to 30 June 1998 (18 pages) |
20 April 1998 | Director resigned (1 page) |
6 February 1998 | Return made up to 24/01/98; full list of members
|
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 December 1996 | Location of register of members (1 page) |
14 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: 6 alva street edinburgh EH2 4QQ (1 page) |
7 February 1996 | Return made up to 24/01/96; no change of members
|
22 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
29 June 1994 | Resolutions
|
29 June 1994 | Partic of mort/charge * (3 pages) |
21 June 1994 | New director appointed (2 pages) |
21 June 1994 | New director appointed (2 pages) |
21 June 1994 | New director appointed (2 pages) |
21 June 1994 | New director appointed (2 pages) |
10 June 1994 | Company name changed filmcheap LIMITED\certificate issued on 13/06/94 (2 pages) |
24 January 1994 | Incorporation (9 pages) |