Company NameLynch McQueen Limited
Company StatusDissolved
Company NumberSC148590
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date4 December 2023 (4 months, 3 weeks ago)
Previous NameFilmcheap Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed02 September 2004(10 years, 7 months after company formation)
Appointment Duration19 years, 3 months (closed 04 December 2023)
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Stephen James Horne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 04 December 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Richard John Oates
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2020(25 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 04 December 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 C/O Officeteam Purley Way
Croydon
CR0 4NZ
Director NameArthur Borthwick Hastie
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 1998)
RoleGeneral Sales Manager
Correspondence Address15 Dyers Court
Kelso
Roxburghshire
TD5 7NQ
Scotland
Director NameMr Robert Lynch
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(3 months, 4 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Essex Road
Edinburgh
Midlothian
EH4 6LG
Scotland
Director NamePatricia Hanslip Reid
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(3 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 1997)
RoleCompany Director
Correspondence Address2 Mackintosh Way
Perth
PH1 1SL
Scotland
Director NameMark Sives
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(3 months, 4 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Bonhard Way
Bo'Ness
West Lothian
EH51 9RF
Scotland
Director NameMr Richard Kinnear Waterston
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(3 months, 4 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrum Farm House
Drum Farm
Freuchie
KY15 7JQ
Scotland
Secretary NameMr Richard Kinnear Waterston
NationalityBritish
StatusResigned
Appointed22 August 1997(3 years, 7 months after company formation)
Appointment Duration7 years (resigned 02 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrum Farm House
Drum Farm
Freuchie
KY15 7JQ
Scotland
Director NamePhilip Andrew Lawson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayton Cottages 65 High Street
Godstone
Surrey
RH9 8DT
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(10 years, 7 months after company formation)
Appointment Duration4 years (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(10 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fullarton Drive Fullarton Drive
Glasgow East Investment Park
Glasgow
G32 8FD
Scotland
Director NameMr Benjamin William Richards
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(11 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4/3c Carpet Lane
Edinburgh
EH6 6SS
Scotland
Director NameMr Andrew Graham Mobbs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(19 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Officeteam 10 Mossbell Road
Bellshill Industrial Estate
Bellshill
ML4 3NW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameSteedman Ramage W.S. (Corporation)
StatusResigned
Appointed01 February 1994(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 22 August 1997)
Correspondence Address6 Alva Street
Edinburgh
Midlothian
EH2 4QQ
Scotland

Contact

Websitelynch-mcqueen.co.uk

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60k at £1Oyezstraker Office Supplies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 July 2014Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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 2002Delivered 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 2000Delivered 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 2014Delivered 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 1994Delivered 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 2014Delivered 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 2005Delivered 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 2018Delivered 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 2015Delivered 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

Filing History

4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 July 2016Registered 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 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 60,000
(4 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 July 2015Satisfaction of charge SC1485900009 in full (4 pages)
28 July 2015Satisfaction of charge SC1485900010 in full (4 pages)
21 July 2015Registration of charge SC1485900011, created on 17 July 2015 (44 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 60,000
(4 pages)
22 August 2014Satisfaction of charge 7 in full (4 pages)
18 August 2014Registration of charge SC1485900010, created on 14 August 2014 (62 pages)
8 August 2014Registration of charge SC1485900009, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge SC1485900008, created on 24 July 2014 (59 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 60,000
(4 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 April 2013Termination of appointment of Benjamin Richards as a director (1 page)
10 April 2013Appointment of Mr Andrew Graham Mobbs as a director (2 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
26 October 2011Registered office address changed from Ground Floor 45-46 Timber Bush Edinburgh EH6 6QH on 26 October 2011 (1 page)
23 June 2011Full accounts made up to 31 December 2010 (16 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Jeffrey Michael Whiteway on 24 January 2011 (2 pages)
26 January 2011Secretary's details changed for Philippa Anne Maynard on 24 January 2011 (1 page)
26 January 2011Director's details changed for Mr Benjamin William Richards on 24 January 2011 (2 pages)
6 October 2010Full accounts made up to 31 December 2009 (21 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
15 December 2009Termination of appointment of Mark Sives as a director (2 pages)
15 December 2009Termination of appointment of Richard Waterston as a director (2 pages)
8 July 2009Full accounts made up to 31 December 2008 (19 pages)
9 June 2009Registered office changed on 09/06/2009 from 45 bernard street leith edinburgh EH6 6SP (1 page)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
7 November 2008Full accounts made up to 31 December 2007 (19 pages)
13 October 2008Appointment terminated director alexander mccallum (1 page)
29 January 2008Return made up to 24/01/08; full list of members (3 pages)
3 August 2007Dec mort/charge * (2 pages)
3 August 2007Dec mort/charge * (2 pages)
28 June 2007Partic of mort/charge * (23 pages)
27 June 2007Full accounts made up to 31 December 2006 (19 pages)
10 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2007Declaration of assistance for shares acquisition (14 pages)
2 March 2007Return made up to 24/01/07; full list of members (3 pages)
28 September 2006Director's particulars changed (1 page)
26 July 2006Full accounts made up to 31 December 2005 (18 pages)
7 February 2006New director appointed (2 pages)
30 January 2006Return made up to 24/01/06; full list of members (3 pages)
17 January 2006Director resigned (1 page)
30 June 2005Full accounts made up to 31 August 2004 (21 pages)
26 May 2005Auditor's resignation (1 page)
18 May 2005Alterations to a floating charge (10 pages)
18 May 2005Alterations to a floating charge (10 pages)
8 April 2005Partic of mort/charge * (7 pages)
7 April 2005Partic of mort/charge * (5 pages)
1 April 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
4 March 2005Director resigned (1 page)
28 February 2005Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
27 January 2005Return made up to 24/01/05; full list of members (9 pages)
10 September 2004New director appointed (3 pages)
10 September 2004New director appointed (3 pages)
10 September 2004New director appointed (3 pages)
9 September 2004New secretary appointed (2 pages)
6 September 2004Resolutions
  • RES13 ‐ Section 320 02/09/04
(1 page)
6 September 2004Secretary resigned (1 page)
4 September 2004Dec mort/charge * (4 pages)
4 September 2004Dec mort/charge * (4 pages)
1 April 2004Partic of mort/charge * (5 pages)
13 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2003Accounts for a medium company made up to 30 June 2003 (20 pages)
29 July 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
12 February 2003Return made up to 24/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2002Partic of mort/charge * (6 pages)
2 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Accounts for a medium company made up to 30 June 2001 (19 pages)
30 January 2001Return made up to 24/01/01; full list of members (7 pages)
25 January 2001Full accounts made up to 30 June 2000 (18 pages)
3 October 2000Partic of mort/charge * (5 pages)
10 February 2000Return made up to 24/01/00; full list of members (7 pages)
22 November 1999Accounts for a medium company made up to 30 June 1999 (19 pages)
3 March 1999Dec mort/charge * (4 pages)
12 February 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Accounts for a medium company made up to 30 June 1998 (18 pages)
20 April 1998Director resigned (1 page)
6 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
20 January 1998Director resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
2 December 1996Location of register of members (1 page)
14 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
10 October 1996Registered office changed on 10/10/96 from: 6 alva street edinburgh EH2 4QQ (1 page)
7 February 1996Return made up to 24/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
29 June 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 June 1994Partic of mort/charge * (3 pages)
21 June 1994New director appointed (2 pages)
21 June 1994New director appointed (2 pages)
21 June 1994New director appointed (2 pages)
21 June 1994New director appointed (2 pages)
10 June 1994Company name changed filmcheap LIMITED\certificate issued on 13/06/94 (2 pages)
24 January 1994Incorporation (9 pages)