About

Registered Number: SC279857
Date of Incorporation: 11/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD

 

Based in Edinburgh, Lynchpin Analytics Ltd was founded on 11 February 2005, it's status in the Companies House registry is set to "Active". Eves, Timothy James Telford, Dalgleish, Steven Lindsay are the current directors of the business. We don't currently know the number of employees at Lynchpin Analytics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVES, Timothy James Telford 22 May 2013 - 1
DALGLEISH, Steven Lindsay 14 March 2007 31 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 14 February 2020
CH01 - Change of particulars for director 27 August 2019
MR04 - N/A 05 August 2019
RESOLUTIONS - N/A 04 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 18 February 2019
CH04 - Change of particulars for corporate secretary 15 February 2019
PSC01 - N/A 15 October 2018
SH06 - Notice of cancellation of shares 16 May 2018
RESOLUTIONS - N/A 10 May 2018
SH03 - Return of purchase of own shares 10 May 2018
TM01 - Termination of appointment of director 02 April 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 14 February 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 26 February 2016
RESOLUTIONS - N/A 08 June 2015
RESOLUTIONS - N/A 05 June 2015
SH06 - Notice of cancellation of shares 05 June 2015
SH03 - Return of purchase of own shares 05 June 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 06 February 2015
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 03 February 2014
SH06 - Notice of cancellation of shares 13 June 2013
SH03 - Return of purchase of own shares 13 June 2013
RESOLUTIONS - N/A 10 June 2013
RESOLUTIONS - N/A 10 June 2013
AP01 - Appointment of director 23 May 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 28 February 2012
CH04 - Change of particulars for corporate secretary 25 October 2011
AD01 - Change of registered office address 24 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 11 January 2011
TM01 - Termination of appointment of director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH04 - Change of particulars for corporate secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 03 February 2010
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
363a - Annual Return 05 March 2008
RESOLUTIONS - N/A 08 February 2008
123 - Notice of increase in nominal capital 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 February 2008
AA - Annual Accounts 09 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 15 September 2006
410(Scot) - N/A 15 June 2006
RESOLUTIONS - N/A 23 May 2006
RESOLUTIONS - N/A 23 May 2006
RESOLUTIONS - N/A 23 May 2006
RESOLUTIONS - N/A 23 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
123 - Notice of increase in nominal capital 23 May 2006
363s - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
RESOLUTIONS - N/A 18 October 2005
RESOLUTIONS - N/A 18 October 2005
RESOLUTIONS - N/A 18 October 2005
RESOLUTIONS - N/A 18 October 2005
RESOLUTIONS - N/A 18 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2005
123 - Notice of increase in nominal capital 18 October 2005
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
123 - Notice of increase in nominal capital 22 September 2005
287 - Change in situation or address of Registered Office 01 August 2005
225 - Change of Accounting Reference Date 15 June 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2005
123 - Notice of increase in nominal capital 19 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
CERTNM - Change of name certificate 06 May 2005
NEWINC - New incorporation documents 11 February 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.