Company NameJ J Lockhart Limited
Company StatusDissolved
Company NumberSC240756
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NamePiecemount Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePeter Walter Lockhart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(5 days after company formation)
Appointment Duration13 years, 9 months (closed 06 September 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Newton Newton Of Falkland
Cupar
Fife
KY15 7QY
Scotland
Director NameJohn Lockhart
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(5 days after company formation)
Appointment Duration13 years, 9 months (closed 06 September 2016)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressFernie Cottages East End
Star
Glenrothes
Fife
KY7 6LQ
Scotland
Secretary NameJohn Lockhart
NationalityBritish
StatusClosed
Appointed10 December 2002(5 days after company formation)
Appointment Duration13 years, 9 months (closed 06 September 2016)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressFernie Cottages East End
Star
Glenrothes
Fife
KY7 6LQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.lockharts.com

Location

Registered AddressFernie Cottages East End
Star
Glenrothes
Fife
KY7 6LQ
Scotland
ConstituencyGlenrothes
WardGlenrothes North, Leslie and Markinch

Shareholders

50 at £1John Lockhart
50.00%
Ordinary
50 at £1Peter Walter Lockhart
50.00%
Ordinary

Financials

Year2014
Net Worth£48,077
Cash£5
Current Liabilities£46,734

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
14 August 2015Satisfaction of charge 3 in full (1 page)
30 July 2015Secretary's details changed for John Lockhart on 1 July 2015 (1 page)
30 July 2015Director's details changed for John Lockhart on 1 July 2015 (2 pages)
30 July 2015Director's details changed for John Lockhart on 1 July 2015 (2 pages)
30 July 2015Secretary's details changed for John Lockhart on 1 July 2015 (1 page)
30 July 2015Registered office address changed from Glen Newton, Newton of Falkland Cupar Fife KY15 7QY to Fernie Cottages East End Star Glenrothes Fife KY7 6LQ on 30 July 2015 (1 page)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 March 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
1 March 2012Director's details changed for Peter Walter Lockhart on 5 December 2011 (2 pages)
1 March 2012Director's details changed for Peter Walter Lockhart on 5 December 2011 (2 pages)
1 March 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
16 December 2009Director's details changed for John Lockhart on 1 December 2009 (2 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Peter Walter Lockhart on 1 December 2009 (2 pages)
16 December 2009Director's details changed for Peter Walter Lockhart on 1 December 2009 (2 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for John Lockhart on 1 December 2009 (2 pages)
9 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 January 2009Return made up to 05/12/08; full list of members (4 pages)
12 February 2008Return made up to 05/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/08
(7 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
24 November 2007Partic of mort/charge * (3 pages)
26 June 2007Return made up to 05/12/06; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 January 2006Return made up to 05/12/05; full list of members (7 pages)
22 January 2005Return made up to 05/12/04; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 June 2004Return made up to 05/12/03; full list of members (7 pages)
25 May 2004Partic of mort/charge * (5 pages)
20 August 2003Partic of mort/charge * (6 pages)
19 December 2002Memorandum and Articles of Association (9 pages)
17 December 2002Ad 12/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2002Company name changed piecemount LIMITED\certificate issued on 16/12/02 (2 pages)
13 December 2002New director appointed (1 page)
13 December 2002New secretary appointed;new director appointed (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Registered office changed on 13/12/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
13 December 2002Director resigned (1 page)
5 December 2002Incorporation (16 pages)