Company NameWilliam Lockie & Company Limited
Company StatusActive
Company NumberSC023788
CategoryPrivate Limited Company
Incorporation Date6 February 1946(78 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery

Directors

Director NameJennifer Janet Thorburn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1989(43 years, 3 months after company formation)
Appointment Duration34 years, 11 months
RoleFiscal Assistant
Country of ResidenceScotland
Correspondence Address41 Coillesdene Crescent
Joppa
Edinburgh
EH15 2JL
Scotland
Director NameMr David Nuttall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1989(43 years, 3 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestfield Works
27/28 Drumlanrig Square
Hawick
TD9 0AW
Scotland
Director NameRoderick Joseph Nuttall
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2001(55 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressWestfield Works
27/28 Drumlanrig Square
Hawick
TD9 0AW
Scotland
Director NameMr Michael Robert Thorburn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2001(55 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address10 West Mains Crofts
West Calder
West Lothian
EH55 8LD
Scotland
Secretary NameMr Steven Patrick Ross Jackson
StatusCurrent
Appointed27 October 2022(76 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressWestfield Works Drumlanrig Square
Hawick
TD9 0AW
Scotland
Director NameJoseph Thwaites Nuttall
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(43 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 January 1996)
RoleCompany Director
Correspondence Address8 Kirk Wynd
Hawick
Roxburghshire
TD9 0AL
Scotland
Director NameJanet Curley Thorburn
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(43 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 September 2000)
RoleCompany Director
Correspondence Address7 St Marys Place
Edinburgh
Midlothian
EH15 2QF
Scotland
Secretary NameJoseph Thwaites Nuttall
NationalityBritish
StatusResigned
Appointed03 May 1989(43 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address8 Kirk Wynd
Hawick
Roxburghshire
TD9 0AL
Scotland
Secretary NameHazel Anne Graham
NationalityBritish
StatusResigned
Appointed29 April 1993(47 years, 3 months after company formation)
Appointment Duration29 years, 6 months (resigned 27 October 2022)
RoleCompany Director
Correspondence AddressHawthorn Bank Wellogate Brae
Hawick
Roxburghshire
TD9 9NE
Scotland

Contact

Websitewww.williamlockie.com/
Telephone01450 372645
Telephone regionHawick

Location

Registered AddressWestfield Works
27/28 Drumlanrig Square
Hawick
TD9 0AW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Shareholders

600 at £1Mr David Nuttall
6.67%
Ordinary
600 at £1Mr Roderick Joseph Nuttall
6.67%
Ordinary
550 at £1Mrs Hazel Anne Graham
6.11%
Ordinary
550 at £1Ms L.m. Black
6.11%
Ordinary
400 at £1Mrs E. Thorburn
4.44%
Ordinary
2.8k at £1M.r. Thorburn
31.39%
Ordinary
1.7k at £1Miss Jennifer Janet Thorburn
18.61%
Ordinary
1.7k at £1Mrs F. Thorburn
18.61%
Ordinary
125 at £1Mark James Thorburn
1.39%
Ordinary

Financials

Year2014
Turnover£5,588,030
Net Worth£1,139,872
Cash£536,151
Current Liabilities£560,185

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

17 September 2020Delivered on: 21 September 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 September 1963Delivered on: 25 September 1963
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ex facie absolute disposition and minute of agreement
Secured details: All sums due or to become due.
Particulars: Subjects at the village and drumlanrig square, hawick.
Outstanding
9 July 2014Delivered on: 14 July 2014
Satisfied on: 27 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
10 August 2011Delivered on: 13 August 2011
Satisfied on: 31 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

31 October 2023Full accounts made up to 31 January 2023 (35 pages)
17 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
31 January 2023Full accounts made up to 1 February 2022 (35 pages)
7 November 2022Appointment of Mr Steven Patrick Ross Jackson as a secretary on 27 October 2022 (2 pages)
7 November 2022Termination of appointment of Hazel Anne Graham as a secretary on 27 October 2022 (1 page)
29 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
28 February 2022Full accounts made up to 1 February 2021 (34 pages)
28 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
28 April 2021Change of details for Mr Michael Robert Thorburn as a person with significant control on 6 April 2016 (2 pages)
16 November 2020Full accounts made up to 1 February 2020 (31 pages)
21 September 2020Registration of charge SC0237880004, created on 17 September 2020 (5 pages)
30 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 July 2019Full accounts made up to 1 February 2019 (29 pages)
26 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
28 August 2018Full accounts made up to 1 February 2018 (29 pages)
27 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
27 October 2017Full accounts made up to 1 February 2017 (28 pages)
27 October 2017Full accounts made up to 1 February 2017 (28 pages)
10 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
16 October 2016Full accounts made up to 1 February 2016 (32 pages)
16 October 2016Full accounts made up to 1 February 2016 (32 pages)
25 May 2016Secretary's details changed for Hazel Anne Graham on 31 January 2016 (1 page)
25 May 2016Secretary's details changed for Hazel Anne Graham on 31 January 2016 (1 page)
25 May 2016Director's details changed for Michael Robert Thorburn on 31 January 2016 (2 pages)
25 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 9,000
(7 pages)
25 May 2016Director's details changed for Michael Robert Thorburn on 31 January 2016 (2 pages)
25 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 9,000
(7 pages)
8 July 2015Accounts for a medium company made up to 1 February 2015 (27 pages)
8 July 2015Accounts for a medium company made up to 1 February 2015 (27 pages)
8 July 2015Accounts for a medium company made up to 1 February 2015 (27 pages)
11 May 2015Director's details changed for Roderick Joseph Nuttall on 31 March 2015 (2 pages)
11 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 9,000
(7 pages)
11 May 2015Director's details changed for Roderick Joseph Nuttall on 31 March 2015 (2 pages)
11 May 2015Director's details changed for David Nuttall on 31 March 2015 (2 pages)
11 May 2015Director's details changed for David Nuttall on 31 March 2015 (2 pages)
11 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 9,000
(7 pages)
27 November 2014Satisfaction of charge SC0237880003 in full (1 page)
27 November 2014Satisfaction of charge SC0237880003 in full (1 page)
14 July 2014Registration of charge SC0237880003, created on 9 July 2014 (5 pages)
14 July 2014Registration of charge SC0237880003, created on 9 July 2014 (5 pages)
14 July 2014Registration of charge SC0237880003, created on 9 July 2014 (5 pages)
6 June 2014Accounts for a medium company made up to 1 February 2014 (26 pages)
6 June 2014Accounts for a medium company made up to 1 February 2014 (26 pages)
6 June 2014Accounts for a medium company made up to 1 February 2014 (26 pages)
15 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 9,000
(8 pages)
15 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 9,000
(8 pages)
18 June 2013Accounts for a medium company made up to 1 February 2013 (26 pages)
18 June 2013Accounts for a medium company made up to 1 February 2013 (26 pages)
18 June 2013Accounts for a medium company made up to 1 February 2013 (26 pages)
5 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
5 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
23 July 2012Accounts for a medium company made up to 1 February 2012 (27 pages)
23 July 2012Accounts for a medium company made up to 1 February 2012 (27 pages)
23 July 2012Accounts for a medium company made up to 1 February 2012 (27 pages)
31 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
31 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
29 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (8 pages)
29 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (8 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 July 2011Accounts for a medium company made up to 1 February 2011 (27 pages)
22 July 2011Accounts for a medium company made up to 1 February 2011 (27 pages)
22 July 2011Accounts for a medium company made up to 1 February 2011 (27 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (8 pages)
2 July 2010Full accounts made up to 1 February 2010 (26 pages)
2 July 2010Full accounts made up to 1 February 2010 (26 pages)
2 July 2010Full accounts made up to 1 February 2010 (26 pages)
24 May 2010Director's details changed for Roderick Joseph Nuttall on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Jennifer Janet Thorburn on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Jennifer Janet Thorburn on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for Jennifer Janet Thorburn on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Michael Robert Thorburn on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for Michael Robert Thorburn on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Roderick Joseph Nuttall on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Michael Robert Thorburn on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Roderick Joseph Nuttall on 1 October 2009 (2 pages)
25 September 2009Accounts for a medium company made up to 1 February 2009 (28 pages)
25 September 2009Accounts for a medium company made up to 1 February 2009 (28 pages)
25 September 2009Accounts for a medium company made up to 1 February 2009 (28 pages)
22 May 2009Return made up to 24/04/09; full list of members (7 pages)
22 May 2009Return made up to 24/04/09; full list of members (7 pages)
24 November 2008Accounts for a small company made up to 1 February 2008 (7 pages)
24 November 2008Accounts for a small company made up to 1 February 2008 (7 pages)
24 November 2008Accounts for a small company made up to 1 February 2008 (7 pages)
14 May 2008Return made up to 24/04/08; no change of members (8 pages)
14 May 2008Return made up to 24/04/08; no change of members (8 pages)
5 November 2007Accounts for a small company made up to 26 January 2007 (7 pages)
5 November 2007Accounts for a small company made up to 26 January 2007 (7 pages)
1 May 2007Return made up to 24/04/07; no change of members (8 pages)
1 May 2007Return made up to 24/04/07; no change of members (8 pages)
14 November 2006Full accounts made up to 31 January 2006 (21 pages)
14 November 2006Full accounts made up to 31 January 2006 (21 pages)
3 May 2006Return made up to 24/04/06; full list of members (12 pages)
3 May 2006Return made up to 24/04/06; full list of members (12 pages)
13 October 2005Accounts for a medium company made up to 31 January 2005 (19 pages)
13 October 2005Accounts for a medium company made up to 31 January 2005 (19 pages)
10 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 November 2004Accounts for a medium company made up to 31 January 2004 (18 pages)
5 November 2004Accounts for a medium company made up to 31 January 2004 (18 pages)
27 April 2004Return made up to 24/04/04; full list of members (10 pages)
27 April 2004Return made up to 24/04/04; full list of members (10 pages)
5 November 2003Accounts for a medium company made up to 31 January 2003 (15 pages)
5 November 2003Accounts for a medium company made up to 31 January 2003 (15 pages)
15 April 2003Return made up to 24/04/03; full list of members (10 pages)
15 April 2003Return made up to 24/04/03; full list of members (10 pages)
16 October 2002Accounts for a medium company made up to 30 January 2002 (12 pages)
16 October 2002Accounts for a medium company made up to 30 January 2002 (12 pages)
29 April 2002Return made up to 24/04/02; full list of members (11 pages)
29 April 2002Return made up to 24/04/02; full list of members (11 pages)
1 November 2001Accounts for a medium company made up to 31 January 2001 (12 pages)
1 November 2001Accounts for a medium company made up to 31 January 2001 (12 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
4 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 October 2000Full accounts made up to 31 January 2000 (15 pages)
25 October 2000Full accounts made up to 31 January 2000 (15 pages)
23 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 November 1999Full accounts made up to 31 January 1999 (15 pages)
1 November 1999Full accounts made up to 31 January 1999 (15 pages)
21 May 1999Return made up to 24/04/99; no change of members (4 pages)
21 May 1999Return made up to 24/04/99; no change of members (4 pages)
15 October 1998Accounts for a medium company made up to 31 January 1998 (12 pages)
15 October 1998Accounts for a medium company made up to 31 January 1998 (12 pages)
20 October 1997Accounts for a medium company made up to 31 January 1997 (15 pages)
20 October 1997Accounts for a medium company made up to 31 January 1997 (15 pages)
15 May 1997Return made up to 24/04/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 May 1997Return made up to 24/04/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 November 1996Accounts for a medium company made up to 1 February 1996 (15 pages)
26 November 1996Accounts for a medium company made up to 1 February 1996 (15 pages)
26 November 1996Accounts for a medium company made up to 1 February 1996 (15 pages)
26 April 1996Return made up to 24/04/96; full list of members (6 pages)
26 April 1996Return made up to 24/04/96; full list of members (6 pages)
29 November 1995Full accounts made up to 3 February 1995 (14 pages)
29 November 1995Full accounts made up to 3 February 1995 (14 pages)
29 November 1995Full accounts made up to 3 February 1995 (14 pages)
16 June 1995Return made up to 10/05/95; no change of members (4 pages)
16 June 1995Return made up to 10/05/95; no change of members (4 pages)
15 May 1995£ ic 22500/13500 25/04/95 £ sr 9000@1=9000 (1 page)
15 May 1995£ ic 22500/13500 25/04/95 £ sr 9000@1=9000 (1 page)
11 May 1990Resolutions
  • RES ‐
(1 page)
13 May 1989Full accounts made up to 31 January 1989 (12 pages)
13 May 1989Full accounts made up to 31 January 1989 (12 pages)