LYON & TURNBULL LIMITED - MIDLOTHIAN


Company Profile Company Filings

Overview

LYON & TURNBULL LIMITED is a Private Limited Company from MIDLOTHIAN and has the status: Active.
LYON & TURNBULL LIMITED was incorporated 25 years ago on 16/11/1998 and has the registered number: SC191166. The accounts status is FULL and accounts are next due on 30/04/2024.

LYON & TURNBULL LIMITED - MIDLOTHIAN

This company is listed in the following categories:
47791 - Retail sale of antiques including antique books in stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

33 BROUGHTON PLACE
MIDLOTHIAN
EH1 3RR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/11/2023 30/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GAVIN ROBERT STRANG Dec 1971 British Director 2007-08-24 CURRENT
ROGER THOMAS BROWN Aug 1954 British Director 2023-03-09 CURRENT
MR CAMPBELL GRANT ARMOUR Jul 1961 British Director 1999-08-03 CURRENT
MR WILLIAM ALEXANDER BREMNER Nov 1973 British Director 2023-12-05 CURRENT
MS ALEXANDRA DOVE Feb 1982 British Director 2020-12-17 CURRENT
MR PHILIP SMITH May 1983 British Director 2023-03-09 CURRENT
MR JOHN ROSS MACKIE May 1962 British Director 1999-08-03 CURRENT
MR IAIN FRANCIS MACKINNON Aug 1959 British Director 2023-03-09 CURRENT
MR WILLIAM ALEXANDER BREMNER Secretary 2023-12-18 CURRENT
MR PAUL SIMON ROBERTS Mar 1949 British Director 1999-11-16 CURRENT
MR NICHOLAS WARD CURNOW Sep 1949 British Director 1999-08-03 CURRENT
D.W. COMPANY SERVICES LIMITED Corporate Secretary 1998-11-16 UNTIL 1999-02-03 RESIGNED
MR CAMPBELL GRANT ARMOUR Jul 1961 British Secretary 1999-11-16 UNTIL 2014-10-08 RESIGNED
MRS MHAIRI MCFADDEN Secretary 2014-10-08 UNTIL 2023-12-18 RESIGNED
HOWE SECURITIES LIMITED Secretary 1999-02-03 UNTIL 1999-08-03 RESIGNED
MRS MHAIRI MCFADDEN Sep 1970 British Director 2013-10-30 UNTIL 2023-09-01 RESIGNED
MR TREVOR HENRY KYLE Jan 1960 British Director 1999-08-03 UNTIL 2018-03-20 RESIGNED
MICHAEL BUCHANAN POLSON Jul 1964 British Director 1998-11-16 UNTIL 1999-02-03 RESIGNED
DOUGLAS JAMES CRAWFORD Feb 1965 British Director 1998-11-16 UNTIL 1999-02-03 RESIGNED
SIR ANGUS MCFARLANE MCLEOD GROSSART Apr 1937 British Director 1999-08-03 UNTIL 2022-05-13 RESIGNED
DR BENDOR GROSVENOR Nov 1977 British Director 2017-12-01 UNTIL 2020-12-04 RESIGNED
MR CHRISTIAN ROBERT MACNACHTAN HOOK Aug 1952 British Director 1999-02-03 UNTIL 1999-09-03 RESIGNED
MRS RACHEL ANNE DOERR Feb 1971 British Director 2007-08-24 UNTIL 2015-04-20 RESIGNED
MR LEE YOUNG Jun 1971 British Director 2013-10-30 UNTIL 2017-11-20 RESIGNED
BRIAN BOOTH DICK Dec 1943 British Director 1999-02-03 UNTIL 1999-08-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Nicholas Curnow 2016-11-16 9/1949 Ownership of shares 25 to 50 percent
Noble Grossart Investments Limited 2016-11-16 Edinburgh   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AURORA COMPUTER SERVICES LIMITED LONDON UNITED KINGDOM Active SMALL 58290 - Other software publishing
L&T AUCTIONS UK LIMITED LONDON ENGLAND Active DORMANT 47791 - Retail sale of antiques including antique books in stores
KIRK LOVEGROVE & COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CANDOVER CAPITAL 1 LTD ALRESFORD ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
NOBLE GROSSART LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
NOBLE GROSSART INVESTMENTS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
NOBLE GROSSART HOLDINGS LIMITED Active GROUP 64209 - Activities of other holding companies n.e.c.
MAJOR'S PLACE INDUSTRIES LIMITED Active GROUP 70100 - Activities of head offices
THE SCOTCH MALT WHISKY SOCIETY LIMITED LEITH Active FULL 11010 - Distilling, rectifying and blending of spirits
HOWE SECURITIES LIMITED Active DORMANT 74990 - Non-trading company
TAYBURN HOLDINGS LIMITED EDINBURGH UNITED KINGDOM Active UNAUDITED ABRIDGED 70100 - Activities of head offices
TANAMI MEDIA LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
REDPATH DESIGN LIMITED DUNFERMLINE Dissolved... TOTAL EXEMPTION SMALL 74100 - specialised design activities
DR. BELL'S FAMILY CENTRE EDINBURGH Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
BIGGAR MUSEUM TRUST BIGGAR SCOTLAND Active TOTAL EXEMPTION FULL 91020 - Museums activities
FALS PROPERTY LIMITED EDINBURGH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ASC SCOTLAND LIMITED EDINBURGH SCOTLAND Active FULL 47250 - Retail sale of beverages in specialised stores
TWO RIVERS MEDIA LTD GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
FALS 2 LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
LYON_&_TURNBULL_LIMITED - Accounts 2023-03-22 31-07-2022 £6,542,566 Cash £5,650,765 equity
LYON_&_TURNBULL_LIMITED - Accounts 2021-12-18 31-07-2021 £4,746,009 Cash £3,701,813 equity
LYON_&_TURNBULL_LIMITED - Accounts 2021-03-06 31-07-2020 £1,603,117 Cash £2,976,157 equity
LYON_&_TURNBULL_LIMITED - Accounts 2019-10-08 31-07-2019 £968,461 Cash £2,876,095 equity
LYON_&_TURNBULL_LIMITED - Accounts 2018-12-22 31-07-2018 £950,664 Cash £2,553,156 equity
LYON_&_TURNBULL_LIMITED - Accounts 2018-01-19 31-07-2017 £692,124 Cash £2,456,579 equity
LYON_&_TURNBULL_LIMITED - Accounts 2017-03-01 31-07-2016 £606,057 Cash £2,582,854 equity
LYON_&_TURNBULL_LIMITED - Accounts 2016-02-03 31-07-2015 £304,763 Cash £2,473,624 equity