Company Information for LYON & TURNBULL LIMITED
33 BROUGHTON PLACE, EDINBURGH, MIDLOTHIAN, EH1 3RR,
|
Company Registration Number
SC191166
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
LYON & TURNBULL LIMITED | |||
Legal Registered Office | |||
33 BROUGHTON PLACE EDINBURGH MIDLOTHIAN EH1 3RR Other companies in EH1 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MHAIRI MCFADDEN |
||
CAMPBELL GRANT ARMOUR |
||
NICHOLAS WARD CURNOW |
||
ANGUS MCFARLANE MCLEOD GROSSART |
||
BENDOR GROSVENOR |
||
JOHN ROSS MACKIE |
||
MHAIRI MCFADDEN |
||
PAUL SIMON ROBERTS |
||
GAVIN ROBERT STRANG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR HENRY KYLE |
Director | ||
LEE YOUNG |
Director | ||
RACHEL ANNE DOERR |
Director | ||
CAMPBELL GRANT ARMOUR |
Company Secretary | ||
CHRISTIAN ROBERT MACNACHTAN HOOK |
Director | ||
HOWE SECURITIES LIMITED |
Company Secretary | ||
BRIAN BOOTH DICK |
Director | ||
D.W. COMPANY SERVICES LIMITED |
Company Secretary | ||
DOUGLAS JAMES CRAWFORD |
Director | ||
MICHAEL BUCHANAN POLSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PALL MALL ART ADVISORS LTD | Director | 2016-06-03 | CURRENT | 2011-06-28 | Liquidation | |
CHARLOTTE STREET PARTNERS LIMITED | Director | 2014-08-30 | CURRENT | 2013-05-17 | Active | |
EDINBURGH INTERNATIONAL CULTURE SUMMIT FOUNDATION | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
CULTURE AND SPORT GLASGOW (TRADING) C.I.C. | Director | 2013-11-26 | CURRENT | 2006-12-22 | Active | |
CULTURE AND SPORT GLASGOW | Director | 2013-10-31 | CURRENT | 2006-12-22 | Active | |
FALS PROPERTY LIMITED | Director | 2011-09-14 | CURRENT | 2011-08-04 | Active | |
WRIGHT HEALTH GROUP LIMITED | Director | 2003-03-14 | CURRENT | 1911-06-05 | Active | |
MAJOR'S PLACE INDUSTRIES LIMITED | Director | 2002-11-25 | CURRENT | 1981-08-07 | Active | |
SCOTLAND INTERNATIONAL | Director | 1998-04-01 | CURRENT | 1993-11-10 | Active | |
NOBLE GROSSART HOLDINGS LIMITED | Director | 1989-04-03 | CURRENT | 1979-10-24 | Active | |
NOBLE GROSSART LIMITED | Director | 1989-03-30 | CURRENT | 1969-01-27 | Active | |
NOBLE GROSSART INVESTMENTS LIMITED | Director | 1989-03-30 | CURRENT | 1969-04-22 | Active | |
ICONOGRAFIE FILMS LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
ICONOGRAFIE LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Liquidation | |
MACKINTOSH AT THE WILLOW LIMITED | Director | 2017-10-12 | CURRENT | 2017-10-12 | Active | |
PALL MALL ART ADVISORS LTD | Director | 2016-06-03 | CURRENT | 2011-06-28 | Liquidation | |
PMAA LIMITED | Director | 2015-03-24 | CURRENT | 2014-11-10 | Active | |
VENDUE LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active | |
VENDUE CONSULTING LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
APPOINTMENT TERMINATED, DIRECTOR MHAIRI MCFADDEN | ||
FULL ACCOUNTS MADE UP TO 31/07/22 | ||
FULL ACCOUNTS MADE UP TO 31/07/22 | ||
DIRECTOR APPOINTED MR PHILIP SMITH | ||
DIRECTOR APPOINTED MR ROGER BROWN | ||
DIRECTOR APPOINTED MR IAIN MACKINNON | ||
CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS MCFARLANE MCLEOD GROSSART | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS ALEXANDRA DOVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENDOR GROSVENOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Campbell Grant Armour on 2019-09-10 | |
CH01 | Director's details changed for Dr Bendor Grosvenor on 2019-07-15 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR HENRY KYLE | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR BENDOR GROSVENOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MHAIRI MCFADDEN / 20/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL GRANT ARMOUR / 20/11/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE YOUNG | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL ANNE DOERR | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Mhairi Mcfadden as company secretary on 2014-10-08 | |
TM02 | Termination of appointment of Campbell Grant Armour on 2014-10-08 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MHAIRI MCFADDEN | |
AP01 | DIRECTOR APPOINTED MR LEE YOUNG | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gavin Robert Strang on 2012-11-16 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ROBERT STRANG / 01/11/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL GRANT ARMOUR / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROBERT STRANG / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON ROBERTS / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS MACKIE / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HENRY KYLE / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DOERR / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WARD CURNOW / 18/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
FLOATING CHARGE FLOATING CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Outstanding | AXA UK PENSION TRUSTEES CORPORATION |
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
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
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
97011000 | Paintings, 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) | |||
97060000 | Antiques of > 100 years old | |||
97019000 | Collages and similar decorative plaques | |||
97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | |||
97019000 | Collages and similar decorative plaques | |||
97011000 | Paintings, 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) | |||
97019000 | Collages and similar decorative plaques | |||
97011000 | Paintings, 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) | |||
97011000 | Paintings, 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) | |||
97019000 | Collages and similar decorative plaques | |||
97011000 | Paintings, 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) | |||
97030000 | Original sculptures and statuary, in any material | |||
97060000 | Antiques of > 100 years old | |||
97060000 | Antiques of > 100 years old |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |