30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Derek John Gordon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 March 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 74 Ravelston Dykes Edinburgh EH12 6HF Scotland |
Director Name | Tino Benjamin Nombro |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Scone Gardens Edinburgh EH8 7DQ Scotland |
Director Name | Steven Lindsay Dalgleish |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(2 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Melbourne Place North Berwick East Lothian EH39 4JR Scotland |
Director Name | Timothy James Telford Eves |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | www.lynchpin.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 8381137 |
Telephone region | Unknown |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
19.3k at £0.1 | Andrew Joseph Hood 57.89% Ordinary |
---|---|
1.8k at £0.1 | Grant Whiteside 5.26% Ordinary |
1.8k at £0.1 | Richard Niel Nugent O'connor 5.26% Ordinary |
1.8k at £0.1 | Timothy James Telford Eves 5.26% Ordinary |
1.8k at £0.1 | Tino Benjamin Nombro 5.26% Ordinary |
7k at £0.1 | Steven Lindsay Dalgleish 21.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,281 |
Cash | £59,767 |
Current Liabilities | £59,253 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
5 June 2006 | Delivered 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 |
---|
9 November 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
16 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
14 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with updates (5 pages) |
4 October 2022 | Cessation of Timothy James Telford Eves as a person with significant control on 30 August 2022 (1 page) |
4 October 2022 | Change of details for Mr Andrew Joseph Hood as a person with significant control on 30 August 2022 (2 pages) |
22 September 2022 | Cancellation of shares. Statement of capital on 8 July 2022
|
22 September 2022 | Purchase of own shares.
|
8 September 2022 | Termination of appointment of Timothy James Telford Eves as a director on 7 July 2022 (1 page) |
6 September 2022 | Resolutions
|
6 September 2022 | Memorandum and Articles of Association (18 pages) |
21 April 2022 | Statement of capital following an allotment of shares on 19 April 2022
|
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
5 August 2021 | Registered 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 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
14 April 2021 | Director's details changed for Andrew Joseph Hood on 30 March 2021 (2 pages) |
14 April 2021 | Change of details for Andrew Joseph Hood as a person with significant control on 30 March 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
27 August 2019 | Director's details changed for Andrew Joseph Hood on 27 August 2019 (2 pages) |
5 August 2019 | Satisfaction of charge 1 in full (1 page) |
4 March 2019 | Resolutions
|
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
15 February 2019 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (1 page) |
15 October 2018 | Notification of Timothy James Telford Eves as a person with significant control on 15 October 2018 (2 pages) |
16 May 2018 | Cancellation of shares. Statement of capital on 28 March 2018
|
10 May 2018 | Resolutions
|
10 May 2018 | Purchase of own shares. (3 pages) |
2 April 2018 | Termination of appointment of Steven Lindsay Dalgleish as a director on 31 March 2018 (1 page) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
5 June 2015 | Cancellation of shares. Statement of capital on 26 May 2015
|
5 June 2015 | Resolutions
|
5 June 2015 | Cancellation of shares. Statement of capital on 26 May 2015
|
5 June 2015 | Purchase of own shares. (3 pages) |
5 June 2015 | Purchase of own shares. (3 pages) |
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 August 2014 | Director's details changed for Andrew Joseph Hood on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Timothy James Telford Eves on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Timothy James Telford Eves on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Andrew Joseph Hood on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Timothy James Telford Eves on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Andrew Joseph Hood on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Timothy James Telford Eves on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Andrew Joseph Hood on 12 August 2014 (2 pages) |
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 June 2013 | Purchase of own shares. (3 pages) |
13 June 2013 | Purchase of own shares. (3 pages) |
13 June 2013 | Cancellation of shares. Statement of capital on 13 June 2013
|
13 June 2013 | Cancellation of shares. Statement of capital on 13 June 2013
|
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
23 May 2013 | Appointment of Timothy James Telford Eves as a director (2 pages) |
23 May 2013 | Appointment of Timothy James Telford Eves as a director (2 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
4 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 March 2010 | Termination of appointment of Derek Gordon as a director (1 page) |
15 March 2010 | Termination of appointment of Tino Nombro as a director (1 page) |
15 March 2010 | Termination of appointment of Tino Nombro as a director (1 page) |
15 March 2010 | Termination of appointment of Derek Gordon as a director (1 page) |
1 March 2010 | Director's details changed for Steven Lindsay Dalgleish on 11 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Director's details changed for Tino Nombro on 11 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Mbm Secretarial Services Limited on 11 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Mbm Secretarial Services Limited on 11 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew Joseph Hood on 11 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Tino Nombro on 11 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew Joseph Hood on 11 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Director's details changed for Steven Lindsay Dalgleish on 11 February 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 September 2009 | Director's change of particulars / tino nombro / 01/02/2008 (1 page) |
8 September 2009 | Director's change of particulars / tino nombro / 01/02/2008 (1 page) |
5 March 2009 | Return made up to 11/02/09; full list of members (6 pages) |
5 March 2009 | Return made up to 11/02/09; full list of members (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
18 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
5 March 2008 | Return made up to 11/02/08; full list of members (6 pages) |
5 March 2008 | Return 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 2008 | Ad 31/01/08--------- £ si [email protected]=100 £ ic 3407/3507 (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Ad 31/01/08--------- £ si [email protected]=100 £ ic 3407/3507 (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Particulars of contract relating to shares (2 pages) |
8 February 2008 | Particulars of contract relating to shares (2 pages) |
8 February 2008 | £ nc 4500/4600 31/01/08 (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 August 2007 | Ad 22/08/07--------- £ si [email protected]=129 £ ic 3278/3407 (2 pages) |
31 August 2007 | Ad 22/08/07--------- £ si [email protected]=129 £ ic 3278/3407 (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
23 February 2007 | Return made up to 11/02/07; full list of members (8 pages) |
23 February 2007 | Return made up to 11/02/07; full list of members (8 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
23 May 2006 | Ad 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 2006 | Ad 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 2006 | Return made up to 11/02/06; full list of members (8 pages) |
14 March 2006 | Return made up to 11/02/06; full list of members (8 pages) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | New director appointed (3 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | £ nc 2000/4000 27/09/05 (2 pages) |
18 October 2005 | £ nc 2000/4000 27/09/05 (2 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Ad 27/09/05--------- £ si [email protected]=750 £ ic 1860/2610 (2 pages) |
18 October 2005 | Ad 27/09/05--------- £ si [email protected]=750 £ ic 1860/2610 (2 pages) |
22 September 2005 | Ad 16/09/05--------- £ si [email protected]=147 £ ic 1713/1860 (2 pages) |
22 September 2005 | Ad 16/09/05--------- £ si [email protected]=147 £ ic 1713/1860 (2 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Resolutions
|
22 September 2005 | £ nc 1800/2000 16/09/05 (1 page) |
22 September 2005 | £ nc 1800/2000 16/09/05 (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
15 June 2005 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
15 June 2005 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Ad 13/05/05--------- £ si [email protected]=1711 £ ic 2/1713 (3 pages) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | £ nc 1000/1800 13/05/05 (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Director resigned (1 page) |
19 May 2005 | £ nc 1000/1800 13/05/05 (1 page) |
19 May 2005 | S-div 13/05/05 (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Ad 13/05/05--------- £ si [email protected]=1711 £ ic 2/1713 (3 pages) |
19 May 2005 | S-div 13/05/05 (1 page) |
6 May 2005 | Company name changed newco (817) LIMITED\certificate issued on 06/05/05 (2 pages) |
6 May 2005 | Company name changed newco (817) LIMITED\certificate issued on 06/05/05 (2 pages) |
11 February 2005 | Incorporation (23 pages) |
11 February 2005 | Incorporation (23 pages) |