Lyon & Turnbull Limited

General information

Name:

Lyon & Turnbull Ltd

Office Address:

33 Broughton Place Edinburgh EH1 3RR Midlothian

Number: SC191166

Incorporation date: 1998-11-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

1998 marks the beginning of Lyon & Turnbull Limited, a company that is situated at 33 Broughton Place, Edinburgh, Midlothian. That would make 26 years Lyon & Turnbull has been in the UK, as the company was established on 1998-11-16. The company's Companies House Reg No. is SC191166 and the company post code is EH1 3RR. It 's been twenty five years that It's business name is Lyon & Turnbull Limited, but till 1999 the name was Saltire 2000 and before that, up till 1999-02-11 the company was known as Dunwilco (681). It means this company used three different names. The enterprise's SIC and NACE codes are 47791 and has the NACE code: Retail sale of antiques including antique books in stores. 2022-07-31 is the last time when account status updates were filed.

Taking into consideration this specific enterprise's growth, it was necessary to acquire new directors, among others: William B., Philip S., Iain M. who have been assisting each other since 2023-12-05 for the benefit of this specific business.

  • Previous company's names
  • Lyon & Turnbull Limited 1999-04-13
  • Saltire 2000 Limited 1999-02-11
  • Dunwilco (681) Limited 1998-11-16

Financial data based on annual reports

Company staff

William B.

Role: Secretary

Appointed: 18 December 2023

Latest update: 28 March 2024

William B.

Role: Director

Appointed: 05 December 2023

Latest update: 28 March 2024

Philip S.

Role: Director

Appointed: 09 March 2023

Latest update: 28 March 2024

Iain M.

Role: Director

Appointed: 09 March 2023

Latest update: 28 March 2024

Roger B.

Role: Director

Appointed: 09 March 2023

Latest update: 28 March 2024

Alexandra D.

Role: Director

Appointed: 17 December 2020

Latest update: 28 March 2024

Gavin S.

Role: Director

Appointed: 24 August 2007

Latest update: 28 March 2024

Paul R.

Role: Director

Appointed: 16 November 1999

Latest update: 28 March 2024

Nicholas C.

Role: Director

Appointed: 03 August 1999

Latest update: 28 March 2024

John M.

Role: Director

Appointed: 03 August 1999

Latest update: 28 March 2024

Campbell A.

Role: Director

Appointed: 03 August 1999

Latest update: 28 March 2024

People with significant control

Executives who control the firm include: Nicholas C. owns 1/2 or less of company shares. Noble Grossart Investments Limited owns 1/2 or less of company shares. This company can be reached in Edinburgh at Queen Street, EH2 3NR and was registered as a PSC under the reg no Sc046538.

Nicholas C.
Notified on 16 November 2016
Nature of control:
1/2 or less of shares
Noble Grossart Investments Limited
Address: 48 Queen Street, Edinburgh, EH2 3NR, Scotland
Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc046538
Notified on 16 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 31 January 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 31 January 2013
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 15 January 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 21 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts for the period ending 31st July 2022 (AA)
filed on: 21st, March 2023
accounts
Free Download Download filing (25 pages)

Search other companies

Services (by SIC Code)

  • 47791 : Retail sale of antiques including antique books in stores
25
Company Age

Similar companies nearby

Closest companies