Company NameLyon & Turnbull Limited
Company StatusActive
Company NumberSC191166
CategoryPrivate Limited Company
Incorporation Date16 November 1998(25 years, 5 months ago)
Previous NamesDunwilco (681) Limited and Saltire 2000 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr John Ross Mackie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(8 months, 2 weeks after company formation)
Appointment Duration24 years, 9 months
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address33 Broughton Place
Edinburgh
Midlothian
EH1 3RR
Scotland
Director NameMr Nicholas Ward Curnow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(8 months, 2 weeks after company formation)
Appointment Duration24 years, 9 months
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address33 Broughton Place
Edinburgh
Midlothian
EH1 3RR
Scotland
Director NameMr Campbell Grant Armour
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(8 months, 2 weeks after company formation)
Appointment Duration24 years, 9 months
RoleAuctioneer
Country of ResidenceScotland
Correspondence Address33 Broughton Place
Edinburgh
Midlothian
EH1 3RR
Scotland
Director NameMr Paul Simon Roberts
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1999(1 year after company formation)
Appointment Duration24 years, 5 months
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address33 Broughton Place
Edinburgh
Midlothian
EH1 3RR
Scotland
Director NameMr Gavin Robert Strang
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(8 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Broughton Place
Edinburgh
EH1 3RR
Scotland
Director NameMs Alexandra Dove
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address33 Broughton Place
Edinburgh
Midlothian
EH1 3RR
Scotland
Director NameMr Philip Smith
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Connaught Street, London Connaught Street
London
W2 2AF
Director NameMr Iain Francis Mackinnon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleChair Person
Country of ResidenceEngland
Correspondence AddressNorthwood House Ward Avenue
Cowes
PO31 8AZ
Director NameMr Roger Thomas Brown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Queen Street
Edinburgh
EH2 3NR
Scotland
Director NameMr William Alexander Bremner
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(25 years after company formation)
Appointment Duration5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address33 Broughton Place
Edinburgh
Midlothian
EH1 3RR
Scotland
Secretary NameMr William Alexander Bremner
StatusCurrent
Appointed18 December 2023(25 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address33 Broughton Place
Edinburgh
Midlothian
EH1 3RR
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(same day as company formation)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(same day as company formation)
RoleSolicitor
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMr Christian Robert Macnachtan Hook
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(2 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 03 September 1999)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCamptoun House
Drem
East Lothan
EH39 5BA
Scotland
Director NameBrian Booth Dick
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 03 August 1999)
RoleChartered Accountant
Correspondence Address2 Ravelston House Road
Edinburgh
Midlothian
EH4 3LW
Scotland
Director NameMr Trevor Henry Kyle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(8 months, 2 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 20 March 2018)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressIngleneuk Cottage
Pattiesmuir
Dunfermline
Fife
KY11 3ES
Scotland
Director NameSir Angus McFarlane McLeod Grossart
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(8 months, 2 weeks after company formation)
Appointment Duration22 years, 9 months (resigned 13 May 2022)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address48 Queen Street
Edinburgh
EH2 3NR
Scotland
Secretary NameMr Campbell Grant Armour
NationalityBritish
StatusResigned
Appointed16 November 1999(1 year after company formation)
Appointment Duration14 years, 10 months (resigned 08 October 2014)
RoleAuctioneer
Country of ResidenceScotland
Correspondence AddressBroadfield Farm
Symington
Biggar
Lanarkshire
ML12 6JZ
Scotland
Director NameMs Rachel Anne Doerr
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(8 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Longwood Cottages
New Woodhouses
Whitchurch
Shropshire
SY13 4ER
Wales
Director NameMr Lee Young
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 November 2017)
RoleAuctioneer & Valuer
Country of ResidenceEngland
Correspondence Address33 Broughton Place
Edinburgh
Midlothian
EH1 3RR
Scotland
Director NameMrs Mhairi McFadden
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(14 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address33 Broughton Place
Edinburgh
Midlothian
EH1 3RR
Scotland
Secretary NameMrs Mhairi McFadden
StatusResigned
Appointed08 October 2014(15 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 December 2023)
RoleCompany Director
Correspondence Address33 Broughton Place
Edinburgh
Midlothian
EH1 3RR
Scotland
Director NameDr Bendor Grosvenor
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(19 years after company formation)
Appointment Duration3 years (resigned 04 December 2020)
RoleArt Historian
Country of ResidenceScotland
Correspondence Address33 Broughton Place
Edinburgh
Midlothian
EH1 3RR
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameHOWE Securities Limited (Corporation)
StatusResigned
Appointed03 February 1999(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 03 August 1999)
Correspondence Address48 Queen Street
Edinburgh
EH2 3NR
Scotland

Contact

Websitewww.lyonandturnbull.com/
Email address[email protected]
Telephone0131 5578844
Telephone regionEdinburgh

Location

Registered Address33 Broughton Place
Edinburgh
Midlothian
EH1 3RR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

40k at £1Campbell Armour
8.00%
Ordinary
23.8k at £1Trustees Of Alltrust Sipp-iss161
4.76%
Ordinary
135k at £1Nicholas Curnow
27.00%
Ordinary
130k at £1Noble Gross Art Investments LTD
26.00%
Ordinary
13k at £1Trustees Of Alltrust Sipp-iss151
2.60%
Ordinary
11.2k at £1Trevor Henry Kyle
2.24%
Ordinary
87k at £1Paul Roberts
17.40%
Ordinary
60k at £1John Mackie
12.00%
Ordinary

Financials

Year2014
Net Worth£2,158,591
Cash£697,846
Current Liabilities£1,588,764

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (6 months, 4 weeks from now)

Charges

30 May 2008Delivered on: 5 June 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to east end of broughton place, edinburgh.
Outstanding
30 May 2008Delivered on: 5 June 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 old broughton, edinburgh MID79008.
Outstanding
23 May 2008Delivered on: 3 June 2008
Persons entitled: Bank of Scotland PLC

Classification: Floating charge floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 April 2006Delivered on: 29 April 2006
Persons entitled: Axa UK Pension Trustees Corporation

Classification: Rent deposit deed
Secured details: The initial deposit of £25,556.25.
Particulars: Deposit balance relating to lease of third floor, 11-12 pall mall, london.
Outstanding
19 June 2007Delivered on: 26 June 2007
Satisfied on: 5 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 old broughton, edinburgh.
Fully Satisfied
29 November 2004Delivered on: 2 December 2004
Satisfied on: 5 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The palladium, 33/35 broughton place, edinburgh.
Fully Satisfied
29 September 2004Delivered on: 11 October 2004
Satisfied on: 5 June 2008
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
12 October 1999Delivered on: 21 October 1999
Satisfied on: 5 June 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the east end of broughton place, edinburgh.
Fully Satisfied
27 September 1999Delivered on: 7 October 1999
Satisfied on: 7 June 2007
Persons entitled: Lloyds Tsb 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

Filing History

19 December 2023Appointment of Mr William Alexander Bremner as a director on 5 December 2023 (2 pages)
18 December 2023Termination of appointment of Mhairi Mcfadden as a secretary on 18 December 2023 (1 page)
18 December 2023Appointment of Mr William Alexander Bremner as a secretary on 18 December 2023 (2 pages)
10 December 2023Satisfaction of charge 5 in full (1 page)
16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
1 September 2023Termination of appointment of Mhairi Mcfadden as a director on 1 September 2023 (1 page)
21 March 2023Full accounts made up to 31 July 2022 (25 pages)
14 March 2023Appointment of Mr Philip Smith as a director on 9 March 2023 (2 pages)
14 March 2023Appointment of Mr Iain Mackinnon as a director on 9 March 2023 (2 pages)
14 March 2023Appointment of Mr Roger Brown as a director on 9 March 2023 (2 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
26 May 2022Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on 13 May 2022 (1 page)
17 December 2021Total exemption full accounts made up to 31 July 2021 (12 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 July 2020 (14 pages)
21 December 2020Appointment of Ms Alexandra Dove as a director on 17 December 2020 (2 pages)
16 December 2020Termination of appointment of Bendor Grosvenor as a director on 4 December 2020 (1 page)
17 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 July 2019 (13 pages)
11 September 2019Director's details changed for Mr Campbell Grant Armour on 10 September 2019 (2 pages)
11 September 2019Director's details changed for Sir Angus Mcfarlane Mcleod Grossart on 10 September 2019 (2 pages)
11 September 2019Director's details changed for Mr Nicholas Ward Curnow on 10 September 2019 (2 pages)
11 September 2019Director's details changed for Mr Gavin Robert Strang on 10 September 2019 (2 pages)
11 September 2019Director's details changed for Mr John Ross Mackie on 10 September 2019 (2 pages)
11 September 2019Director's details changed for Mr Paul Simon Roberts on 10 September 2019 (2 pages)
16 July 2019Director's details changed for Dr Bendor Grosvenor on 15 July 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 July 2018 (12 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
21 March 2018Termination of appointment of Trevor Henry Kyle as a director on 20 March 2018 (1 page)
18 January 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
11 December 2017Appointment of Dr Bendor Grosvenor as a director on 1 December 2017 (2 pages)
11 December 2017Appointment of Dr Bendor Grosvenor as a director on 1 December 2017 (2 pages)
28 November 2017Director's details changed for Mr Campbell Grant Armour on 20 November 2017 (2 pages)
28 November 2017Termination of appointment of Lee Young as a director on 20 November 2017 (1 page)
28 November 2017Director's details changed for Mrs Mhairi Mcfadden on 20 November 2017 (2 pages)
28 November 2017Director's details changed for Mrs Mhairi Mcfadden on 20 November 2017 (2 pages)
28 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
28 November 2017Director's details changed for Mr Campbell Grant Armour on 20 November 2017 (2 pages)
28 November 2017Termination of appointment of Lee Young as a director on 20 November 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 500,000
(12 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 500,000
(12 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 April 2015Termination of appointment of Rachel Anne Doerr as a director on 20 April 2015 (1 page)
21 April 2015Termination of appointment of Rachel Anne Doerr as a director on 20 April 2015 (1 page)
18 November 2014Appointment of Mrs Mhairi Mcfadden as a secretary on 8 October 2014 (2 pages)
18 November 2014Appointment of Mrs Mhairi Mcfadden as a secretary on 8 October 2014 (2 pages)
18 November 2014Appointment of Mrs Mhairi Mcfadden as a secretary on 8 October 2014 (2 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 500,000
(13 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 500,000
(13 pages)
18 November 2014Termination of appointment of Campbell Grant Armour as a secretary on 8 October 2014 (1 page)
18 November 2014Termination of appointment of Campbell Grant Armour as a secretary on 8 October 2014 (1 page)
18 November 2014Termination of appointment of Campbell Grant Armour as a secretary on 8 October 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 December 2013Appointment of Mr Lee Young as a director (2 pages)
9 December 2013Appointment of Mr Lee Young as a director (2 pages)
9 December 2013Appointment of Mrs Mhairi Mcfadden as a director (2 pages)
9 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 500,000
(13 pages)
9 December 2013Appointment of Mrs Mhairi Mcfadden as a director (2 pages)
9 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 500,000
(13 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 November 2012Director's details changed for Mr Gavin Robert Strang on 16 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Gavin Robert Strang on 16 November 2012 (2 pages)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (12 pages)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (12 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 December 2011Director's details changed for Mr Gavin Robert Strang on 1 November 2011 (2 pages)
5 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (12 pages)
5 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (12 pages)
5 December 2011Director's details changed for Mr Gavin Robert Strang on 1 November 2011 (2 pages)
5 December 2011Director's details changed for Mr Gavin Robert Strang on 1 November 2011 (2 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (12 pages)
8 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (12 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 November 2009Director's details changed for John Ross Mackie on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Gavin Robert Strang on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Campbell Grant Armour on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Gavin Robert Strang on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Rachel Doerr on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Rachel Doerr on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (10 pages)
18 November 2009Director's details changed for Nicholas Ward Curnow on 18 November 2009 (2 pages)
18 November 2009Director's details changed for John Ross Mackie on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Nicholas Ward Curnow on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Paul Simon Roberts on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Campbell Grant Armour on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Paul Simon Roberts on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (10 pages)
18 November 2009Director's details changed for Trevor Henry Kyle on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Trevor Henry Kyle on 18 November 2009 (2 pages)
29 May 2009Full accounts made up to 31 July 2008 (17 pages)
29 May 2009Full accounts made up to 31 July 2008 (17 pages)
14 January 2009Return made up to 16/11/08; full list of members (7 pages)
14 January 2009Return made up to 16/11/08; full list of members (7 pages)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
4 February 2008Return made up to 16/11/07; full list of members (4 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008Return made up to 16/11/07; full list of members (4 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
26 June 2007Partic of mort/charge * (3 pages)
26 June 2007Partic of mort/charge * (3 pages)
7 June 2007Dec mort/charge * (2 pages)
7 June 2007Dec mort/charge * (2 pages)
31 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
31 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
5 December 2006Return made up to 16/11/06; full list of members (4 pages)
5 December 2006Return made up to 16/11/06; full list of members (4 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
29 April 2006Partic of mort/charge * (3 pages)
29 April 2006Partic of mort/charge * (3 pages)
22 December 2005Return made up to 16/11/05; full list of members (10 pages)
22 December 2005Return made up to 16/11/05; full list of members (10 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
10 December 2004Return made up to 16/11/04; full list of members (10 pages)
10 December 2004Return made up to 16/11/04; full list of members (10 pages)
2 December 2004Partic of mort/charge * (3 pages)
2 December 2004Partic of mort/charge * (3 pages)
11 October 2004Partic of mort/charge * (5 pages)
11 October 2004Partic of mort/charge * (5 pages)
13 May 2004Full accounts made up to 31 July 2003 (14 pages)
13 May 2004Full accounts made up to 31 July 2003 (14 pages)
10 January 2004Return made up to 16/11/03; full list of members (10 pages)
10 January 2004Return made up to 16/11/03; full list of members (10 pages)
28 January 2003Full accounts made up to 31 July 2002 (10 pages)
28 January 2003Full accounts made up to 31 July 2002 (10 pages)
19 November 2002Return made up to 16/11/02; full list of members (10 pages)
19 November 2002Return made up to 16/11/02; full list of members (10 pages)
24 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
24 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
7 December 2001Return made up to 16/11/01; full list of members (9 pages)
7 December 2001Return made up to 16/11/01; full list of members (9 pages)
18 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 January 2001Return made up to 16/11/00; full list of members (9 pages)
17 January 2001Return made up to 16/11/00; full list of members (9 pages)
11 December 2000Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
11 December 2000Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
19 September 2000Full accounts made up to 30 November 1999 (8 pages)
19 September 2000Full accounts made up to 30 November 1999 (8 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000Return made up to 16/11/99; full list of members (10 pages)
4 February 2000Director resigned (1 page)
4 February 2000Return made up to 16/11/99; full list of members (10 pages)
4 February 2000New director appointed (2 pages)
21 October 1999Partic of mort/charge * (5 pages)
21 October 1999Partic of mort/charge * (5 pages)
7 October 1999Partic of mort/charge * (6 pages)
7 October 1999Partic of mort/charge * (6 pages)
29 September 1999Registered office changed on 29/09/99 from: 48 queen street, edinburgh, EH2 3NR (1 page)
29 September 1999Registered office changed on 29/09/99 from: 48 queen street, edinburgh, EH2 3NR (1 page)
18 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1999Ad 04/08/99--------- £ si 490000@1=490000 £ ic 1/490001 (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (4 pages)
18 August 1999Memorandum and Articles of Association (37 pages)
18 August 1999Memorandum and Articles of Association (37 pages)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 August 1999New director appointed (4 pages)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Ad 04/08/99--------- £ si 490000@1=490000 £ ic 1/490001 (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999£ nc 1000/500000 03/08/99 (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999£ nc 1000/500000 03/08/99 (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Secretary resigned (1 page)
13 April 1999Company name changed saltire 2000 LIMITED\certificate issued on 13/04/99 (2 pages)
13 April 1999Company name changed saltire 2000 LIMITED\certificate issued on 13/04/99 (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (3 pages)
11 February 1999Director resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999New director appointed (3 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
10 February 1999Company name changed dunwilco (681) LIMITED\certificate issued on 11/02/99 (2 pages)
10 February 1999Company name changed dunwilco (681) LIMITED\certificate issued on 11/02/99 (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 20 castle terrace, edinburgh, EH1 2EN (1 page)
5 February 1999Registered office changed on 05/02/99 from: 20 castle terrace, edinburgh, EH1 2EN (1 page)
16 November 1998Incorporation (25 pages)
16 November 1998Incorporation (25 pages)