Company NameS. Lackenby General Builders Limited
DirectorSteven David Lackenby
Company StatusActive
Company NumberSC237769
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Steven David Lackenby
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressTrinity Walls Bridge End
Duns
Berwickshire
TD11 3ER
Scotland
Secretary NameLinda Anne Lackenby
NationalityBritish
StatusCurrent
Appointed17 October 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 6 months
RoleSecretary
Correspondence AddressTrinity Walls Bridge End
Duns
Berwickshire
TD11 3ER
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01361 883676
Telephone regionDuns

Location

Registered AddressTrinity Walls
Bridge End
Duns
Berwickshire
TD11 3ER
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Financials

Year2013
Net Worth£349,867
Cash£35,601
Current Liabilities£204,593

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

21 December 2012Delivered on: 22 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 teindhillgreen, duns, berwickshire, title number BER5999.
Outstanding
7 December 2012Delivered on: 13 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
4 July 2011Delivered on: 5 July 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 bridgend duns ber 5025.
Outstanding

Filing History

21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
14 September 2020Change of details for Mr. Steven David Lackenby as a person with significant control on 14 September 2020 (2 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
1 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
2 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
11 May 2018Registered office address changed from 1 Wellrig Park Duns Berwickshire TD11 3NN to Trinity Walls Bridge End Duns Berwickshire TD11 3ER on 11 May 2018 (1 page)
10 May 2018Director's details changed for Mr. Steven David Lackenby on 4 May 2018 (2 pages)
10 May 2018Secretary's details changed for Linda Anne Lackenby on 4 May 2018 (1 page)
10 May 2018Change of details for Mr. Steven David Lackenby as a person with significant control on 4 May 2018 (2 pages)
10 May 2018Change of details for Mrs Linda Anne Lackenby as a person with significant control on 4 May 2018 (2 pages)
3 May 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
25 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
1 August 2017Satisfaction of charge 3 in full (1 page)
1 August 2017Satisfaction of charge 3 in full (1 page)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 October 2014Annual return made up to 20 September 2014
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 20 September 2014
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
5 October 2010Director's details changed for Steven David Lackenby on 20 September 2010 (2 pages)
5 October 2010Director's details changed for Steven David Lackenby on 20 September 2010 (2 pages)
5 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 October 2008Return made up to 20/09/08; full list of members (4 pages)
9 October 2008Return made up to 20/09/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 October 2007Return made up to 20/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/07
(6 pages)
18 October 2007Return made up to 20/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/07
(6 pages)
28 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 October 2006Return made up to 20/09/06; full list of members (7 pages)
4 October 2006Return made up to 20/09/06; full list of members (7 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 September 2005Return made up to 20/09/05; full list of members (7 pages)
15 September 2005Return made up to 20/09/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 September 2004Return made up to 20/09/04; full list of members (7 pages)
28 September 2004Return made up to 20/09/04; full list of members (7 pages)
28 June 2004Ad 31/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 2004Ad 31/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
26 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
10 October 2003Return made up to 07/10/03; full list of members (6 pages)
10 October 2003Return made up to 07/10/03; full list of members (6 pages)
18 November 2002Ad 07/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 November 2002Ad 07/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Director resigned (1 page)
7 October 2002Incorporation (18 pages)
7 October 2002Incorporation (18 pages)