Advanced company searchLink opens in new window

LYNCH MCQUEEN LIMITED

Company number SC148590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2009 TM01 Termination of appointment of Mark Sives as a director
08 Jul 2009 AA Full accounts made up to 31 December 2008
09 Jun 2009 287 Registered office changed on 09/06/2009 from 45 bernard street leith edinburgh EH6 6SP
26 Jan 2009 363a Return made up to 24/01/09; full list of members
07 Nov 2008 AA Full accounts made up to 31 December 2007
13 Oct 2008 288b Appointment terminated director alexander mccallum
29 Jan 2008 363a Return made up to 24/01/08; full list of members
03 Aug 2007 419a(Scot) Dec mort/charge *
03 Aug 2007 419a(Scot) Dec mort/charge *
28 Jun 2007 410(Scot) Partic of mort/charge *
27 Jun 2007 AA Full accounts made up to 31 December 2006
10 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 May 2007 155(6)a Declaration of assistance for shares acquisition
02 Mar 2007 363a Return made up to 24/01/07; full list of members
28 Sep 2006 288c Director's particulars changed
26 Jul 2006 AA Full accounts made up to 31 December 2005
07 Feb 2006 288a New director appointed
30 Jan 2006 363a Return made up to 24/01/06; full list of members
17 Jan 2006 288b Director resigned
30 Jun 2005 AA Full accounts made up to 31 August 2004
26 May 2005 AUD Auditor's resignation
18 May 2005 466(Scot) Alterations to a floating charge
18 May 2005 466(Scot) Alterations to a floating charge
08 Apr 2005 410(Scot) Partic of mort/charge *
07 Apr 2005 410(Scot) Partic of mort/charge *