Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LYON & TURNBULL LIMITED
Company Information for

LYON & TURNBULL LIMITED

33 BROUGHTON PLACE, EDINBURGH, MIDLOTHIAN, EH1 3RR,
Company Registration Number
SC191166
Private Limited Company
Active

Company Overview

About Lyon & Turnbull Ltd
LYON & TURNBULL LIMITED was founded on 1998-11-16 and has its registered office in Midlothian. The organisation's status is listed as "Active". Lyon & Turnbull Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LYON & TURNBULL LIMITED
 
Legal Registered Office
33 BROUGHTON PLACE
EDINBURGH
MIDLOTHIAN
EH1 3RR
Other companies in EH1
 
Telephone0131 557 8844
 
Filing Information
Company Number SC191166
Company ID Number SC191166
Date formed 1998-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB224961111  
Last Datalog update: 2024-01-08 02:44:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LYON & TURNBULL LIMITED

Current Directors
Officer Role Date Appointed
MHAIRI MCFADDEN
Company Secretary 2014-10-08
CAMPBELL GRANT ARMOUR
Director 1999-08-03
NICHOLAS WARD CURNOW
Director 1999-08-03
ANGUS MCFARLANE MCLEOD GROSSART
Director 1999-08-03
BENDOR GROSVENOR
Director 2017-12-01
JOHN ROSS MACKIE
Director 1999-08-03
MHAIRI MCFADDEN
Director 2013-10-30
PAUL SIMON ROBERTS
Director 1999-11-16
GAVIN ROBERT STRANG
Director 2007-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR HENRY KYLE
Director 1999-08-03 2018-03-20
LEE YOUNG
Director 2013-10-30 2017-11-20
RACHEL ANNE DOERR
Director 2007-08-24 2015-04-20
CAMPBELL GRANT ARMOUR
Company Secretary 1999-11-16 2014-10-08
CHRISTIAN ROBERT MACNACHTAN HOOK
Director 1999-02-03 1999-09-03
HOWE SECURITIES LIMITED
Company Secretary 1999-02-03 1999-08-03
BRIAN BOOTH DICK
Director 1999-02-03 1999-08-03
D.W. COMPANY SERVICES LIMITED
Company Secretary 1998-11-16 1999-02-03
DOUGLAS JAMES CRAWFORD
Director 1998-11-16 1999-02-03
MICHAEL BUCHANAN POLSON
Director 1998-11-16 1999-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS WARD CURNOW PALL MALL ART ADVISORS LTD Director 2016-06-03 CURRENT 2011-06-28 Liquidation
ANGUS MCFARLANE MCLEOD GROSSART CHARLOTTE STREET PARTNERS LIMITED Director 2014-08-30 CURRENT 2013-05-17 Active
ANGUS MCFARLANE MCLEOD GROSSART EDINBURGH INTERNATIONAL CULTURE SUMMIT FOUNDATION Director 2014-04-04 CURRENT 2014-04-04 Active
ANGUS MCFARLANE MCLEOD GROSSART CULTURE AND SPORT GLASGOW (TRADING) C.I.C. Director 2013-11-26 CURRENT 2006-12-22 Active
ANGUS MCFARLANE MCLEOD GROSSART CULTURE AND SPORT GLASGOW Director 2013-10-31 CURRENT 2006-12-22 Active
ANGUS MCFARLANE MCLEOD GROSSART FALS PROPERTY LIMITED Director 2011-09-14 CURRENT 2011-08-04 Active
ANGUS MCFARLANE MCLEOD GROSSART WRIGHT HEALTH GROUP LIMITED Director 2003-03-14 CURRENT 1911-06-05 Active
ANGUS MCFARLANE MCLEOD GROSSART MAJOR'S PLACE INDUSTRIES LIMITED Director 2002-11-25 CURRENT 1981-08-07 Active
ANGUS MCFARLANE MCLEOD GROSSART SCOTLAND INTERNATIONAL Director 1998-04-01 CURRENT 1993-11-10 Active
ANGUS MCFARLANE MCLEOD GROSSART NOBLE GROSSART HOLDINGS LIMITED Director 1989-04-03 CURRENT 1979-10-24 Active
ANGUS MCFARLANE MCLEOD GROSSART NOBLE GROSSART LIMITED Director 1989-03-30 CURRENT 1969-01-27 Active
ANGUS MCFARLANE MCLEOD GROSSART NOBLE GROSSART INVESTMENTS LIMITED Director 1989-03-30 CURRENT 1969-04-22 Active
BENDOR GROSVENOR ICONOGRAFIE FILMS LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
BENDOR GROSVENOR ICONOGRAFIE LIMITED Director 2013-11-26 CURRENT 2013-11-26 Liquidation
JOHN ROSS MACKIE MACKINTOSH AT THE WILLOW LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
PAUL SIMON ROBERTS PALL MALL ART ADVISORS LTD Director 2016-06-03 CURRENT 2011-06-28 Liquidation
PAUL SIMON ROBERTS PMAA LIMITED Director 2015-03-24 CURRENT 2014-11-10 Active
PAUL SIMON ROBERTS VENDUE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
PAUL SIMON ROBERTS VENDUE CONSULTING LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-09-01APPOINTMENT TERMINATED, DIRECTOR MHAIRI MCFADDEN
2023-03-21FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-21FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-14DIRECTOR APPOINTED MR PHILIP SMITH
2023-03-14DIRECTOR APPOINTED MR ROGER BROWN
2023-03-14DIRECTOR APPOINTED MR IAIN MACKINNON
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MCFARLANE MCLEOD GROSSART
2021-12-1731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-03-05AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21AP01DIRECTOR APPOINTED MS ALEXANDRA DOVE
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BENDOR GROSVENOR
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-10-07AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CH01Director's details changed for Mr Campbell Grant Armour on 2019-09-10
2019-07-16CH01Director's details changed for Dr Bendor Grosvenor on 2019-07-15
2018-12-21AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HENRY KYLE
2018-01-18AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11AP01DIRECTOR APPOINTED DR BENDOR GROSVENOR
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MHAIRI MCFADDEN / 20/11/2017
2017-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL GRANT ARMOUR / 20/11/2017
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LEE YOUNG
2017-02-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 500000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-02-02AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 500000
2015-11-16AR0116/11/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ANNE DOERR
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 500000
2014-11-18AR0116/11/14 ANNUAL RETURN FULL LIST
2014-11-18AP03Appointment of Mrs Mhairi Mcfadden as company secretary on 2014-10-08
2014-11-18TM02Termination of appointment of Campbell Grant Armour on 2014-10-08
2014-02-24AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 500000
2013-12-09AR0116/11/13 ANNUAL RETURN FULL LIST
2013-12-09AP01DIRECTOR APPOINTED MRS MHAIRI MCFADDEN
2013-12-09AP01DIRECTOR APPOINTED MR LEE YOUNG
2013-04-09AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0116/11/12 ANNUAL RETURN FULL LIST
2012-11-22CH01Director's details changed for Mr Gavin Robert Strang on 2012-11-16
2011-12-20AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-05AR0116/11/11 FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ROBERT STRANG / 01/11/2011
2011-04-11AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-08AR0116/11/10 FULL LIST
2010-05-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-18AR0116/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL GRANT ARMOUR / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROBERT STRANG / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON ROBERTS / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS MACKIE / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HENRY KYLE / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DOERR / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WARD CURNOW / 18/11/2009
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-14363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-06-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-06-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-06-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-04363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2008-02-04288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-06-26410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-07419a(Scot)DEC MORT/CHARGE *****
2007-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-12-05363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-04-29410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-22363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-12-10363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-12-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-11410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-13AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-10363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-11-19363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-12-07363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-17363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-12-11225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00
2000-09-19AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-02-04288aNEW SECRETARY APPOINTED
2000-02-04288bDIRECTOR RESIGNED
2000-02-04363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
2000-02-04288aNEW DIRECTOR APPOINTED
1999-10-21410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47791 - Retail sale of antiques including antique books in stores




Licences & Regulatory approval
We could not find any licences issued to LYON & TURNBULL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYON & TURNBULL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-06-05 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-06-05 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE FLOATING CHARGE 2008-06-03 Outstanding BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2006-04-29 Outstanding AXA UK PENSION TRUSTEES CORPORATION
Creditors
Creditors Due After One Year 2011-08-01 £ 1,325,000
Creditors Due Within One Year 2011-08-01 £ 1,062,532

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYON & TURNBULL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 500,000
Cash Bank In Hand 2011-08-01 £ 458,964
Current Assets 2011-08-01 £ 952,958
Debtors 2011-08-01 £ 493,994
Fixed Assets 2011-08-01 £ 3,224,879
Tangible Fixed Assets 2011-08-01 £ 3,209,579

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LYON & TURNBULL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LYON & TURNBULL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYON & TURNBULL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47791 - Retail sale of antiques including antique books in stores) as LYON & TURNBULL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LYON & TURNBULL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LYON & TURNBULL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-06-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2015-06-0197060000Antiques of > 100 years old
2015-05-0197019000Collages and similar decorative plaques
2015-04-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2015-03-0197019000Collages and similar decorative plaques
2014-09-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-09-0197019000Collages and similar decorative plaques
2014-04-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-02-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-11-0197019000Collages and similar decorative plaques
2013-10-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-07-0197030000Original sculptures and statuary, in any material
2013-05-0197060000Antiques of > 100 years old
2013-03-0197060000Antiques of > 100 years old

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYON & TURNBULL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYON & TURNBULL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH1 3RR