LOCKHART (SKIP-HIRE) LIMITED
Status | DISSOLVED |
Company No. | SC159166 |
Category | Private Limited Company |
Incorporated | 12 Jul 1995 |
Age | 28 years, 9 months, 17 days |
Jurisdiction | Scotland |
Dissolution | 12 Nov 2019 |
Years | 4 years, 5 months, 17 days |
SUMMARY
LOCKHART (SKIP-HIRE) LIMITED is an dissolved private limited company with number SC159166. It was incorporated 28 years, 9 months, 17 days ago, on 12 July 1995 and it was dissolved 4 years, 5 months, 17 days ago, on 12 November 2019. The company address is 12 Saibai Park 12 Saibai Park, Lanark, ML11 9GP, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 12 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Address
Type: AD01
New address: 12 Saibai Park Blackwood Lanark ML11 9GP
Old address: 2 Swinhill Rd Stonehouse Lanarkshire ML9 2TX
Change date: 2019-08-09
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Euphemia Sheridan
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Yule Sheridan
Documents
Termination director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Lockhart
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Hamilton Steel Lockhart
Change date: 2010-07-07
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James King Lockhart
Change date: 2010-07-07
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 10 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 01 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Aug 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 06 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/99; full list of members
Documents
Accounts with accounts type small
Date: 26 Feb 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/98; no change of members
Documents
Accounts with accounts type small
Date: 21 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 21 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/97; no change of members
Documents
Accounts with accounts type small
Date: 28 Feb 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 03 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/96; full list of members
Documents
Legacy
Date: 07 Nov 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/06
Documents
Certificate change of name company
Date: 11 Sep 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed darkwalk LIMITED\certificate issued on 12/09/95
Documents
Legacy
Date: 07 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 07 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 07 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 07/09/95 from: 24 great king street edinburgh EH3 6QN
Documents
Resolution
Date: 07 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE GATE HOUSE,SUTTON COLDFIELD,B73 5TR
Number: | 06874754 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRMINGHAM AESTHETIC ROOMS LTD
THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB
Number: | 08873949 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DAIRY MILL FARM,PEVENSEY,BN24 5AG
Number: | 01793735 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORDSHIRE LIFESCIENCES LIMITED
2 BEADNELL CLOSE,BANBURY,OX16 9AQ
Number: | 08985975 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH EAST WALES CITY REGION ATA LIMITED
ONE CANAL PARADE,CARDIFF,CF10 5BF
Number: | 09981994 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORSTON HOUSE 109 FOSSE ROAD,NEWARK,NG24 3TL
Number: | 07817362 |
Status: | ACTIVE |
Category: | Private Limited Company |