Advanced company searchLink opens in new window

LYNCH MCQUEEN LIMITED

Company number SC148590

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)
04 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2023 LIQ14(Scot) Final account prior to dissolution in CVL
15 Jul 2020 AD01 Registered office address changed from C/O Officeteam 10 Mossbell Road Bellshill Industrial Estate Bellshill ML4 3NW Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 15 July 2020
15 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-08
13 Feb 2020 RP04AP01 Second filing for the appointment of Mr Stephen James Horne as a director
20 Jan 2020 AP01 Appointment of Mr Richard John Oates as a director on 17 January 2020
20 Jan 2020 TM01 Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020
19 Aug 2019 AD01 Registered office address changed from C/O Spicers Limited 1 Fullarton Drive Fullarton Drive Glasgow East Investment Park Glasgow G32 8FD Scotland to C/O Officeteam 10 Mossbell Road Bellshill Industrial Estate Bellshill ML4 3NW on 19 August 2019
10 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
24 Jun 2019 PSC07 Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016
24 Jun 2019 PSC02 Notification of Ot Office Supplies Limited as a person with significant control on 6 April 2016
14 Mar 2019 AP01 Appointment of Mr Stephen James Horne as a director on 4 March 2019
18 Jan 2019 TM01 Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019
29 Nov 2018 MR01 Registration of charge SC1485900012, created on 23 November 2018
22 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
24 Jan 2018 MR04 Satisfaction of charge 6 in full
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
02 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jul 2016 AD01 Registered office address changed from C/O Officeteam Limited 4/3C Carpet Lane Edinburgh EH6 6SS to C/O Spicers Limited 1 Fullarton Drive Fullarton Drive Glasgow East Investment Park Glasgow G32 8FD on 5 July 2016
13 Apr 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 60,000
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014