Company NameLynchpin Analytics Limited
DirectorAndrew Joseph Hood
Company StatusActive
Company NumberSC279857
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Previous NameNewco (817) Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Andrew Joseph Hood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(1 year after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 February 2005(same day as company formation)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Derek John Gordon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address74 Ravelston Dykes
Edinburgh
EH12 6HF
Scotland
Director NameTino Benjamin Nombro
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Scone Gardens
Edinburgh
EH8 7DQ
Scotland
Director NameSteven Lindsay Dalgleish
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(2 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Melbourne Place
North Berwick
East Lothian
EH39 4JR
Scotland
Director NameTimothy James Telford Eves
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitewww.lynchpin.com/
Email address[email protected]
Telephone0845 8381137
Telephone regionUnknown

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

19.3k at £0.1Andrew Joseph Hood
57.89%
Ordinary
1.8k at £0.1Grant Whiteside
5.26%
Ordinary
1.8k at £0.1Richard Niel Nugent O'connor
5.26%
Ordinary
1.8k at £0.1Timothy James Telford Eves
5.26%
Ordinary
1.8k at £0.1Tino Benjamin Nombro
5.26%
Ordinary
7k at £0.1Steven Lindsay Dalgleish
21.06%
Ordinary

Financials

Year2014
Net Worth£233,281
Cash£59,767
Current Liabilities£59,253

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

5 June 2006Delivered on: 15 June 2006
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.
Outstanding

Filing History

9 November 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
16 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
4 October 2022Confirmation statement made on 4 October 2022 with updates (5 pages)
4 October 2022Cessation of Timothy James Telford Eves as a person with significant control on 30 August 2022 (1 page)
4 October 2022Change of details for Mr Andrew Joseph Hood as a person with significant control on 30 August 2022 (2 pages)
22 September 2022Cancellation of shares. Statement of capital on 8 July 2022
  • GBP 1,559.00
(4 pages)
22 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 September 2022Termination of appointment of Timothy James Telford Eves as a director on 7 July 2022 (1 page)
6 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 September 2022Memorandum and Articles of Association (18 pages)
21 April 2022Statement of capital following an allotment of shares on 19 April 2022
  • GBP 2,330.6
(3 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
5 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2021 (1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
14 April 2021Director's details changed for Andrew Joseph Hood on 30 March 2021 (2 pages)
14 April 2021Change of details for Andrew Joseph Hood as a person with significant control on 30 March 2021 (2 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
27 August 2019Director's details changed for Andrew Joseph Hood on 27 August 2019 (2 pages)
5 August 2019Satisfaction of charge 1 in full (1 page)
4 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
18 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
15 February 2019Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (1 page)
15 October 2018Notification of Timothy James Telford Eves as a person with significant control on 15 October 2018 (2 pages)
16 May 2018Cancellation of shares. Statement of capital on 28 March 2018
  • GBP 2,182.40
(4 pages)
10 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2018Purchase of own shares. (3 pages)
2 April 2018Termination of appointment of Steven Lindsay Dalgleish as a director on 31 March 2018 (1 page)
6 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
19 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2,805.9
(7 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2,805.9
(7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share rights revoked to resolution date 26/05/2015
(21 pages)
8 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share rights revoked to resolution date 26/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
5 June 2015Cancellation of shares. Statement of capital on 26 May 2015
  • GBP 2,805.90
(5 pages)
5 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2015Cancellation of shares. Statement of capital on 26 May 2015
  • GBP 2,805.90
(5 pages)
5 June 2015Purchase of own shares. (3 pages)
5 June 2015Purchase of own shares. (3 pages)
9 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3,332.1
(7 pages)
9 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3,332.1
(7 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 August 2014Director's details changed for Andrew Joseph Hood on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Timothy James Telford Eves on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Timothy James Telford Eves on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Andrew Joseph Hood on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Timothy James Telford Eves on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Andrew Joseph Hood on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Timothy James Telford Eves on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Andrew Joseph Hood on 12 August 2014 (2 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3,332.1
(8 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3,332.1
(8 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 June 2013Purchase of own shares. (3 pages)
13 June 2013Purchase of own shares. (3 pages)
13 June 2013Cancellation of shares. Statement of capital on 13 June 2013
  • GBP 3,332.10
(5 pages)
13 June 2013Cancellation of shares. Statement of capital on 13 June 2013
  • GBP 3,332.10
(5 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Removal of directors existing allotment rights 22/05/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
10 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Removal of directors existing allotment rights 22/05/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
10 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 May 2013Appointment of Timothy James Telford Eves as a director (2 pages)
23 May 2013Appointment of Timothy James Telford Eves as a director (2 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
4 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 March 2010Termination of appointment of Derek Gordon as a director (1 page)
15 March 2010Termination of appointment of Tino Nombro as a director (1 page)
15 March 2010Termination of appointment of Tino Nombro as a director (1 page)
15 March 2010Termination of appointment of Derek Gordon as a director (1 page)
1 March 2010Director's details changed for Steven Lindsay Dalgleish on 11 February 2010 (2 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
1 March 2010Director's details changed for Tino Nombro on 11 February 2010 (2 pages)
1 March 2010Secretary's details changed for Mbm Secretarial Services Limited on 11 February 2010 (2 pages)
1 March 2010Secretary's details changed for Mbm Secretarial Services Limited on 11 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew Joseph Hood on 11 February 2010 (2 pages)
1 March 2010Director's details changed for Tino Nombro on 11 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew Joseph Hood on 11 February 2010 (2 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (8 pages)
1 March 2010Director's details changed for Steven Lindsay Dalgleish on 11 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 September 2009Director's change of particulars / tino nombro / 01/02/2008 (1 page)
8 September 2009Director's change of particulars / tino nombro / 01/02/2008 (1 page)
5 March 2009Return made up to 11/02/09; full list of members (6 pages)
5 March 2009Return made up to 11/02/09; full list of members (6 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
18 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
5 March 2008Return made up to 11/02/08; full list of members (6 pages)
5 March 2008Return made up to 11/02/08; full list of members (6 pages)
8 February 2008£ nc 4500/4600 31/01/08 (1 page)
8 February 2008Ad 31/01/08--------- £ si [email protected]=100 £ ic 3407/3507 (2 pages)
8 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2008Ad 31/01/08--------- £ si [email protected]=100 £ ic 3407/3507 (2 pages)
8 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2008Particulars of contract relating to shares (2 pages)
8 February 2008Particulars of contract relating to shares (2 pages)
8 February 2008£ nc 4500/4600 31/01/08 (1 page)
9 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 August 2007Ad 22/08/07--------- £ si [email protected]=129 £ ic 3278/3407 (2 pages)
31 August 2007Ad 22/08/07--------- £ si [email protected]=129 £ ic 3278/3407 (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
23 February 2007Return made up to 11/02/07; full list of members (8 pages)
23 February 2007Return made up to 11/02/07; full list of members (8 pages)
15 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 June 2006Partic of mort/charge * (3 pages)
15 June 2006Partic of mort/charge * (3 pages)
23 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2006Ad 19/05/06--------- £ si [email protected]=666 £ ic 261/927 (2 pages)
23 May 2006£ nc 4000/4500 19/05/06 (1 page)
23 May 2006Ad 19/05/06--------- £ si [email protected]=666 £ ic 261/927 (2 pages)
23 May 2006£ nc 4000/4500 19/05/06 (1 page)
14 March 2006Return made up to 11/02/06; full list of members (8 pages)
14 March 2006Return made up to 11/02/06; full list of members (8 pages)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 October 2005£ nc 2000/4000 27/09/05 (2 pages)
18 October 2005£ nc 2000/4000 27/09/05 (2 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 October 2005Ad 27/09/05--------- £ si [email protected]=750 £ ic 1860/2610 (2 pages)
18 October 2005Ad 27/09/05--------- £ si [email protected]=750 £ ic 1860/2610 (2 pages)
22 September 2005Ad 16/09/05--------- £ si [email protected]=147 £ ic 1713/1860 (2 pages)
22 September 2005Ad 16/09/05--------- £ si [email protected]=147 £ ic 1713/1860 (2 pages)
22 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2005£ nc 1800/2000 16/09/05 (1 page)
22 September 2005£ nc 1800/2000 16/09/05 (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
15 June 2005Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
15 June 2005Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
19 May 2005New director appointed (3 pages)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 May 2005Ad 13/05/05--------- £ si [email protected]=1711 £ ic 2/1713 (3 pages)
19 May 2005New director appointed (3 pages)
19 May 2005£ nc 1000/1800 13/05/05 (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 May 2005Director resigned (1 page)
19 May 2005£ nc 1000/1800 13/05/05 (1 page)
19 May 2005S-div 13/05/05 (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005Ad 13/05/05--------- £ si [email protected]=1711 £ ic 2/1713 (3 pages)
19 May 2005S-div 13/05/05 (1 page)
6 May 2005Company name changed newco (817) LIMITED\certificate issued on 06/05/05 (2 pages)
6 May 2005Company name changed newco (817) LIMITED\certificate issued on 06/05/05 (2 pages)
11 February 2005Incorporation (23 pages)
11 February 2005Incorporation (23 pages)