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

LYNCH MCQUEEN LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC148590
Private Limited Company
Liquidation

Company Overview

About Lynch Mcqueen Ltd
LYNCH MCQUEEN LIMITED was founded on 1994-01-24 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Lynch Mcqueen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LYNCH MCQUEEN LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in EH6
 
Telephone01416462585
 
Filing Information
Company Number SC148590
Company ID Number SC148590
Date formed 1994-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 17:19:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYNCH MCQUEEN LIMITED
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 LYNCH MCQUEEN LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA ANNE MAYNARD
Company Secretary 2004-09-02
ANDREW GRAHAM MOBBS
Director 2013-03-31
JEFFREY MICHAEL WHITEWAY
Director 2004-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN WILLIAM RICHARDS
Director 2006-01-01 2013-03-31
MARK SIVES
Director 1994-05-23 2009-12-01
RICHARD KINNEAR WATERSTON
Director 1994-05-23 2009-12-01
ALEXANDER JAMES MCCALLUM
Director 2004-09-02 2008-09-29
PHILIP ANDREW LAWSON
Director 2004-09-02 2006-01-01
ROBERT LYNCH
Director 1994-05-23 2005-02-28
RICHARD KINNEAR WATERSTON
Company Secretary 1997-08-22 2004-09-02
ARTHUR BORTHWICK HASTIE
Director 1994-02-01 1998-03-30
STEEDMAN RAMAGE W.S.
Company Secretary 1994-02-01 1997-08-22
PATRICIA HANSLIP REID
Director 1994-05-23 1997-08-22
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-01-24 1994-02-01
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-01-24 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPA ANNE MAYNARD OFFICETEAM SALES LIMITED Company Secretary 2008-07-30 CURRENT 2008-07-29 Liquidation
PHILIPPA ANNE MAYNARD PADS PRINTING & COMMERCIAL STATIONERY LIMITED Company Secretary 2008-04-02 CURRENT 1998-11-19 Liquidation
PHILIPPA ANNE MAYNARD PEARL MEZZANINE LIMITED Company Secretary 2007-04-24 CURRENT 2007-02-13 Dissolved 2014-09-18
PHILIPPA ANNE MAYNARD PEARL FINANCE BOND LIMITED Company Secretary 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
PHILIPPA ANNE MAYNARD OSG HOLDINGS LIMITED Company Secretary 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
PHILIPPA ANNE MAYNARD PEARL FINANCE BOND 2 LIMITED Company Secretary 2007-04-24 CURRENT 2007-03-05 Dissolved 2015-10-17
PHILIPPA ANNE MAYNARD TEWKESBURY LIMITED Company Secretary 2006-05-26 CURRENT 2006-03-13 Liquidation
PHILIPPA ANNE MAYNARD WHITEGROVE GROUP LIMITED Company Secretary 2005-07-01 CURRENT 2003-02-26 Liquidation
PHILIPPA ANNE MAYNARD OFFICETEAM LIMITED Company Secretary 2004-04-14 CURRENT 2004-04-06 Liquidation
PHILIPPA ANNE MAYNARD OFFICETEAM GROUP LIMITED Company Secretary 2004-04-07 CURRENT 2004-03-04 Liquidation
PHILIPPA ANNE MAYNARD STAT-PLUS GROUP LIMITED Company Secretary 2003-07-16 CURRENT 1972-09-13 Liquidation
PHILIPPA ANNE MAYNARD STAT-PLUS LIMITED Company Secretary 2003-07-16 CURRENT 1991-03-26 Liquidation
PHILIPPA ANNE MAYNARD C & M REGISTRARS LIMITED Company Secretary 2003-04-07 CURRENT 1991-05-08 Liquidation
PHILIPPA ANNE MAYNARD OFFICE ZONE BUSINESS SOLUTIONS LTD Company Secretary 2001-01-12 CURRENT 2000-12-20 Liquidation
PHILIPPA ANNE MAYNARD OFFICETEAM 2 GROUP LIMITED Company Secretary 1997-09-01 CURRENT 1996-04-04 Liquidation
PHILIPPA ANNE MAYNARD WATERLOW BUSINESS SUPPLIES LIMITED Company Secretary 1997-09-01 CURRENT 1989-05-15 Active
PHILIPPA ANNE MAYNARD OYEZ PROFESSIONAL SERVICES LIMITED Company Secretary 1997-09-01 CURRENT 1976-12-21 Active
PHILIPPA ANNE MAYNARD OFFICE ZONE LIMITED Company Secretary 1995-09-05 CURRENT 1993-08-27 Liquidation
PHILIPPA ANNE MAYNARD OFFICETEAM TRUSTEES LIMITED Company Secretary 1995-07-25 CURRENT 1995-02-15 Liquidation
PHILIPPA ANNE MAYNARD OT OFFICE SUPPLIES LIMITED Company Secretary 1995-07-25 CURRENT 1900-05-09 Liquidation
PHILIPPA ANNE MAYNARD OFFICE TEAM LOGISTICS LIMITED Company Secretary 1995-07-25 CURRENT 1956-11-22 Liquidation
ANDREW GRAHAM MOBBS BECAP SPICERS (UK) LIMITED Director 2014-09-16 CURRENT 2011-04-07 Liquidation
ANDREW GRAHAM MOBBS SPICERS LIMITED Director 2014-09-16 CURRENT 1946-12-16 Liquidation
ANDREW GRAHAM MOBBS THE SPICERS-OFFICETEAM GROUP LIMITED Director 2014-09-02 CURRENT 2014-06-05 Liquidation
ANDREW GRAHAM MOBBS PROJECT OLIVER MANAGEMENT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-09
ANDREW GRAHAM MOBBS PROJECT OLIVER TOPCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
ANDREW GRAHAM MOBBS PROJECT OLIVER HOLDCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
ANDREW GRAHAM MOBBS PEARL MEZZANINE LIMITED Director 2013-03-31 CURRENT 2007-02-13 Dissolved 2014-09-18
ANDREW GRAHAM MOBBS PEARL FINANCE BOND LIMITED Director 2013-03-31 CURRENT 2007-02-13 Dissolved 2015-10-17
ANDREW GRAHAM MOBBS PEARL FINANCE BOND 2 LIMITED Director 2013-03-31 CURRENT 2007-03-05 Dissolved 2015-10-17
ANDREW GRAHAM MOBBS WHITEGROVE GROUP LIMITED Director 2013-03-31 CURRENT 2003-02-26 Liquidation
ANDREW GRAHAM MOBBS C & M REGISTRARS LIMITED Director 2013-03-31 CURRENT 1991-05-08 Liquidation
ANDREW GRAHAM MOBBS OFFICE ZONE LIMITED Director 2013-03-31 CURRENT 1993-08-27 Liquidation
ANDREW GRAHAM MOBBS OFFICETEAM TRUSTEES LIMITED Director 2013-03-31 CURRENT 1995-02-15 Liquidation
ANDREW GRAHAM MOBBS OFFICETEAM 2 GROUP LIMITED Director 2013-03-31 CURRENT 1996-04-04 Liquidation
ANDREW GRAHAM MOBBS PADS PRINTING & COMMERCIAL STATIONERY LIMITED Director 2013-03-31 CURRENT 1998-11-19 Liquidation
ANDREW GRAHAM MOBBS OFFICE ZONE BUSINESS SOLUTIONS LTD Director 2013-03-31 CURRENT 2000-12-20 Liquidation
ANDREW GRAHAM MOBBS OFFICETEAM GROUP LIMITED Director 2013-03-31 CURRENT 2004-03-04 Liquidation
ANDREW GRAHAM MOBBS STAT-PLUS GROUP LIMITED Director 2013-03-31 CURRENT 1972-09-13 Liquidation
ANDREW GRAHAM MOBBS WATERLOW BUSINESS SUPPLIES LIMITED Director 2013-03-31 CURRENT 1989-05-15 Active
ANDREW GRAHAM MOBBS STAT-PLUS LIMITED Director 2013-03-31 CURRENT 1991-03-26 Liquidation
ANDREW GRAHAM MOBBS OYEZ PROFESSIONAL SERVICES LIMITED Director 2013-03-31 CURRENT 1976-12-21 Active
ANDREW GRAHAM MOBBS TEWKESBURY LIMITED Director 2013-03-31 CURRENT 2006-03-13 Liquidation
ANDREW GRAHAM MOBBS OSG HOLDINGS LIMITED Director 2013-01-01 CURRENT 2007-02-13 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY STAT COMPANY LIMITED Director 2018-04-11 CURRENT 1999-11-02 Active
JEFFREY MICHAEL WHITEWAY ZENOFFICE LIMITED Director 2018-04-11 CURRENT 1974-10-31 Active
JEFFREY MICHAEL WHITEWAY THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2015-06-02 CURRENT 2002-12-02 Active
JEFFREY MICHAEL WHITEWAY VENTURE CONNECT LIMITED Director 2015-01-21 CURRENT 2011-12-01 Liquidation
JEFFREY MICHAEL WHITEWAY BECAP SPICERS (UK) LIMITED Director 2014-09-16 CURRENT 2011-04-07 Liquidation
JEFFREY MICHAEL WHITEWAY SPICERS LIMITED Director 2014-09-16 CURRENT 1946-12-16 Liquidation
JEFFREY MICHAEL WHITEWAY THE SPICERS-OFFICETEAM GROUP LIMITED Director 2014-09-02 CURRENT 2014-06-05 Liquidation
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER MANAGEMENT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-09
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER TOPCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER HOLDCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
JEFFREY MICHAEL WHITEWAY C & M REGISTRARS LIMITED Director 2013-03-31 CURRENT 1991-05-08 Liquidation
JEFFREY MICHAEL WHITEWAY WATERLOW BUSINESS SUPPLIES LIMITED Director 2013-03-31 CURRENT 1989-05-15 Active
JEFFREY MICHAEL WHITEWAY OYEZ PROFESSIONAL SERVICES LIMITED Director 2013-03-31 CURRENT 1976-12-21 Active
JEFFREY MICHAEL WHITEWAY TEWKESBURY LIMITED Director 2013-03-31 CURRENT 2006-03-13 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM SALES LIMITED Director 2008-07-30 CURRENT 2008-07-29 Liquidation
JEFFREY MICHAEL WHITEWAY PADS PRINTING & COMMERCIAL STATIONERY LIMITED Director 2008-04-02 CURRENT 1998-11-19 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM TRUSTEES LIMITED Director 2007-05-16 CURRENT 1995-02-15 Liquidation
JEFFREY MICHAEL WHITEWAY STAT-PLUS GROUP LIMITED Director 2007-05-16 CURRENT 1972-09-13 Liquidation
JEFFREY MICHAEL WHITEWAY STAT-PLUS LIMITED Director 2007-05-16 CURRENT 1991-03-26 Liquidation
JEFFREY MICHAEL WHITEWAY PEARL MEZZANINE LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2014-09-18
JEFFREY MICHAEL WHITEWAY PEARL FINANCE BOND LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY OSG HOLDINGS LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY PEARL FINANCE BOND 2 LIMITED Director 2007-04-24 CURRENT 2007-03-05 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY OFFICE ZONE BUSINESS SOLUTIONS LTD Director 2006-01-19 CURRENT 2000-12-20 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICE ZONE LIMITED Director 2005-11-17 CURRENT 1993-08-27 Liquidation
JEFFREY MICHAEL WHITEWAY WHITEGROVE GROUP LIMITED Director 2005-07-01 CURRENT 2003-02-26 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM LIMITED Director 2004-04-14 CURRENT 2004-04-06 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM GROUP LIMITED Director 2004-04-07 CURRENT 2004-03-04 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM 2 GROUP LIMITED Director 2003-03-31 CURRENT 1996-04-04 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICE TEAM LOGISTICS LIMITED Director 1996-04-01 CURRENT 1956-11-22 Liquidation
JEFFREY MICHAEL WHITEWAY OT OFFICE SUPPLIES LIMITED Director 1991-07-12 CURRENT 1900-05-09 Liquidation

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
2023-12-04Final Gazette dissolved via compulsory strike-off
2023-09-04Error
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM C/O Officeteam 10 Mossbell Road Bellshill Industrial Estate Bellshill ML4 3NW Scotland
2020-07-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-08
2020-02-13RP04AP01Second filing of director appointment of Mr Stephen James Horne
2020-01-20AP01DIRECTOR APPOINTED MR RICHARD JOHN OATES
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM MOBBS
2019-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/19 FROM C/O Spicers Limited 1 Fullarton Drive Fullarton Drive Glasgow East Investment Park Glasgow G32 8FD Scotland
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-06-24PSC07CESSATION OF JONATHAN PAUL MOULTON AS A PERSON OF SIGNIFICANT CONTROL
2019-06-24PSC02Notification of Ot Office Supplies Limited as a person with significant control on 2016-04-06
2019-03-14AP01DIRECTOR APPOINTED MR STEPHEN JAMES HORNE
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MICHAEL WHITEWAY
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1485900012
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 60000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/16 FROM C/O Officeteam Limited 4/3C Carpet Lane Edinburgh EH6 6SS
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 60000
2016-04-13AR0124/01/16 ANNUAL RETURN FULL LIST
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1485900010
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1485900009
2015-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1485900011
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 60000
2015-01-26AR0124/01/15 ANNUAL RETURN FULL LIST
2014-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1485900010
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1485900008
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1485900009
2014-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 60000
2014-01-24AR0124/01/14 ANNUAL RETURN FULL LIST
2013-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-10AP01DIRECTOR APPOINTED MR ANDREW GRAHAM MOBBS
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RICHARDS
2013-01-24AR0124/01/13 ANNUAL RETURN FULL LIST
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-30AR0124/01/12 FULL LIST
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM GROUND FLOOR 45-46 TIMBER BUSH EDINBURGH EH6 6QH
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26AR0124/01/11 FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL WHITEWAY / 24/01/2011
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM RICHARDS / 24/01/2011
2011-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA ANNE MAYNARD / 24/01/2011
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26AR0124/01/10 FULL LIST
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WATERSTON
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIVES
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 45 BERNARD STREET LEITH EDINBURGH EH6 6SP
2009-01-26363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MCCALLUM
2008-01-29363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-08-03419a(Scot)DEC MORT/CHARGE *****
2007-08-03419a(Scot)DEC MORT/CHARGE *****
2007-06-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-02363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07288aNEW DIRECTOR APPOINTED
2006-01-30363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-01-17288bDIRECTOR RESIGNED
2005-06-30AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-05-26AUDAUDITOR'S RESIGNATION
2005-05-18466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-05-18466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-04-08410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-01225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-03-04288bDIRECTOR RESIGNED
2005-02-28225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04
2005-01-27363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-09288aNEW SECRETARY APPOINTED
2004-09-06288bSECRETARY RESIGNED
2004-09-06RES13SECTION 320 02/09/04
2004-09-04419a(Scot)DEC MORT/CHARGE *****
2004-09-04419a(Scot)DEC MORT/CHARGE *****
2004-04-01410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-13363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LYNCH MCQUEEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-07-15
Appointmen2020-07-15
Resolution2020-07-09
Other Corp2020-07-06
Fines / Sanctions
No fines or sanctions have been issued against LYNCH MCQUEEN LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='SC148590' OR DefendantCompanyNumber='SC148590' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-17 Outstanding LLOYDS BANK PLC AS RECEIVABLES PURCHASER, INVENTORY LENDER AND PROPERTY LENDER AND LLOYDS BANK COMMERCIAL FINANCE LIMITED AS AGENT (TOGETHER "LLOYDS")
2014-08-18 Satisfied BECAP12 GP LIMITED ACTING IN ITS CAPACITY AS GENERAL PARTNER OF BECAP12 GP LP ACTING IN ITS CAPACITY AS GENERAL PARTNER OF BECAP12 FUND LP
2014-08-08 Outstanding BECAP12 GP LIMITED
2014-08-08 Satisfied BECAP12 GP LIMITED
DEED OF ACCESSION 2007-06-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
FLOATING CHARGE 2005-04-08 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FLOATING CHARGE 2005-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
BOND & FLOATING CHARGE 2004-03-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2000-09-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1994-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LYNCH MCQUEEN LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We could not find the registrant information for the domain
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='SC148590' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='SC148590' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of LYNCH MCQUEEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNCH MCQUEEN 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 (74990 - Non-trading company) as LYNCH MCQUEEN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='SC148590' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='SC148590' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where LYNCH MCQUEEN 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyLYNCH MCQUEEN LIMITEDEvent Date2020-07-15
 
Initiating party Event TypeAppointmen
Defending partyLYNCH MCQUEEN LIMITEDEvent Date2020-07-15
Company Number: SC148590 Name of Company: LYNCH MCQUEEN LIMITED Nature of Business: 74990 - Non-trading company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Atria One, 144…
 
Initiating party Event TypeResolution
Defending partyLYNCH MCQUEEN LIMITEDEvent Date2020-07-09
 
Initiating party Event TypeOther Corp
Defending partyLYNCH MCQUEEN LIMITEDEvent Date2020-07-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYNCH MCQUEEN 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 LYNCH MCQUEEN 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.