Company NameThomson Lockhart (Engineering) Limited
Company StatusDissolved
Company NumberSC179684
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Craig Lynes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address33 Merrygreen Place
Stewarton
Ayrshire
KA3 5EP
Scotland
Director NameMr James Clark Lynes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address18 High Street
Stewarton
Kilmarnock
Ayrshire
KA3 5BZ
Scotland
Director NameMr John David Lynes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address72 High Street
Stewarton
Kilmarnock
Ayrshire
KA3 5DY
Scotland
Secretary NameMr James Clark Lynes
NationalityBritish
StatusClosed
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 High Street
Stewarton
Kilmarnock
Ayrshire
KA3 5BZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01563 527398
Telephone regionKilmarnock

Location

Registered Address5 Simomnsburn Road
Loreny Industrial Estate
Kilmarnock
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South

Shareholders

30k at 1Ms Marlene Lynes
60.00%
Ordinary
6.7k at 1Craig Cooper Lynes
13.33%
Ordinary
6.7k at 1James C Lynes
13.33%
Ordinary
6.7k at 1John David Lynes
13.33%
Ordinary

Financials

Year2014
Net Worth£183,525
Cash£436
Current Liabilities£594,994

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 June 2014Final Gazette dissolved following liquidation (1 page)
17 June 2014Final Gazette dissolved following liquidation (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2014Return of final meeting of voluntary winding up (7 pages)
17 March 2014Notice of final meeting of creditors (2 pages)
17 March 2014Return of final meeting of voluntary winding up (7 pages)
17 March 2014Notice of final meeting of creditors (2 pages)
11 October 2012Court order insolvency:removes a menzies as the liquidator and replaces with b milne (2 pages)
11 October 2012Court order insolvency:removes a menzies as the liquidator and replaces with b milne (2 pages)
29 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 August 2009Registered office changed on 14/08/2009 from 5 simonsburn road loreny industrial estate kilmarnock ayrshire KA1 5LA (1 page)
14 August 2009Registered office changed on 14/08/2009 from 5 simonsburn road loreny industrial estate kilmarnock ayrshire KA1 5LA (1 page)
6 January 2009Director's change of particulars / john lynes / 01/07/2008 (2 pages)
6 January 2009Return made up to 10/10/08; full list of members (4 pages)
6 January 2009Director's change of particulars / john lynes / 01/07/2008 (2 pages)
6 January 2009Return made up to 10/10/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
30 October 2007Return made up to 10/10/07; full list of members (3 pages)
30 October 2007Return made up to 10/10/07; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
20 April 2007Dec mort/charge * (2 pages)
20 April 2007Dec mort/charge * (2 pages)
12 April 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
17 October 2006Return made up to 10/10/06; full list of members (8 pages)
17 October 2006Return made up to 10/10/06; full list of members (8 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
20 February 2006Alterations to a floating charge (5 pages)
20 February 2006Alterations to a floating charge (5 pages)
9 February 2006Alterations to a floating charge (5 pages)
9 February 2006Alterations to a floating charge (5 pages)
9 February 2006Alterations to a floating charge (5 pages)
9 February 2006Alterations to a floating charge (5 pages)
23 November 2005Return made up to 10/10/05; full list of members (8 pages)
23 November 2005Return made up to 10/10/05; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 August 2005Partic of mort/charge * (3 pages)
16 August 2005Partic of mort/charge * (3 pages)
23 November 2004Return made up to 10/10/04; full list of members (8 pages)
23 November 2004Return made up to 10/10/04; full list of members (8 pages)
21 October 2004Accounts for a small company made up to 31 October 2003 (8 pages)
21 October 2004Accounts for a small company made up to 31 October 2003 (8 pages)
20 November 2003Return made up to 10/10/03; full list of members (8 pages)
20 November 2003Return made up to 10/10/03; full list of members (8 pages)
5 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
5 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
12 February 2003Accounts for a small company made up to 31 October 2001 (7 pages)
12 February 2003Accounts for a small company made up to 31 October 2001 (7 pages)
16 October 2002Return made up to 10/10/02; full list of members (8 pages)
16 October 2002Return made up to 10/10/02; full list of members (8 pages)
18 October 2001Return made up to 15/10/01; full list of members (8 pages)
18 October 2001Return made up to 15/10/01; full list of members (8 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 January 2001Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2001Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 October 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 November 1998Return made up to 15/10/98; full list of members (6 pages)
4 November 1998Return made up to 15/10/98; full list of members (6 pages)
4 November 1998Ad 12/10/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 November 1998Ad 12/10/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 November 1997Partic of mort/charge * (5 pages)
14 November 1997Partic of mort/charge * (5 pages)
30 October 1997Partic of mort/charge * (6 pages)
30 October 1997Partic of mort/charge * (6 pages)
15 October 1997Incorporation (16 pages)
15 October 1997Incorporation (16 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Secretary resigned (1 page)