Company NameThe May Lockhart Trust
Company StatusActive
Company NumberSC249310
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 May 2003(20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Kathryn Scott Fegan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address39 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Director NameDr Kenneth George Fegan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address39 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Secretary NameMrs Kathryn Scott Fegan
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Director NameMr Thomas Muirhead Birnie Brown
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressSpeirs & Jeffrey, George House, 50 George Square
Glasgow
G2 1EH
Scotland
Director NameWilliam Michael Birnie Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressColonsay
Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4NX
Scotland
Director NameLois Amy Sturdy Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressColonsay
Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4NX
Scotland

Location

Registered AddressWright, Johnston & Mackenzie Llp, St Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£6,846
Net Worth£125,155
Cash£7,401
Current Liabilities£5,200

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

17 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
17 May 2023Director's details changed for Mr Thomas Muirhead Birnie Brown on 12 May 2023 (2 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (14 pages)
1 November 2022Termination of appointment of Lois Amy Sturdy Brown as a director on 31 July 2022 (1 page)
24 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
9 March 2022Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 9 March 2022 (1 page)
9 March 2022Registered office address changed from St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ Scotland to Wright, Johnston & Mackenzie Llp, St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 9 March 2022 (1 page)
12 January 2022Total exemption full accounts made up to 31 May 2021 (15 pages)
18 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 May 2020 (14 pages)
15 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 May 2019 (15 pages)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 May 2018 (15 pages)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
4 April 2018Appointment of Mr Thomas Muirhead Birnie Brown as a director on 30 December 2017 (2 pages)
4 April 2018Termination of appointment of William Michael Birnie Brown as a director on 30 December 2017 (1 page)
14 September 2017Total exemption full accounts made up to 31 May 2017 (15 pages)
14 September 2017Total exemption full accounts made up to 31 May 2017 (15 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
13 January 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
13 January 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
18 May 2016Annual return made up to 13 May 2016 no member list (6 pages)
18 May 2016Annual return made up to 13 May 2016 no member list (6 pages)
10 November 2015Registered office address changed from 292 st. Vincent Street Glasgow Lanarkshire G2 5TQ to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 292 st. Vincent Street Glasgow Lanarkshire G2 5TQ to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 November 2015 (1 page)
18 August 2015Total exemption full accounts made up to 31 May 2015 (12 pages)
18 August 2015Total exemption full accounts made up to 31 May 2015 (12 pages)
14 May 2015Annual return made up to 13 May 2015 no member list (6 pages)
14 May 2015Annual return made up to 13 May 2015 no member list (6 pages)
24 December 2014Total exemption full accounts made up to 31 May 2014 (13 pages)
24 December 2014Total exemption full accounts made up to 31 May 2014 (13 pages)
14 May 2014Annual return made up to 13 May 2014 no member list (6 pages)
14 May 2014Annual return made up to 13 May 2014 no member list (6 pages)
30 December 2013Total exemption full accounts made up to 31 May 2013 (13 pages)
30 December 2013Total exemption full accounts made up to 31 May 2013 (13 pages)
14 May 2013Annual return made up to 13 May 2013 no member list (6 pages)
14 May 2013Annual return made up to 13 May 2013 no member list (6 pages)
25 October 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
25 October 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
22 May 2012Director's details changed for Dr Kenneth George Fegan on 13 May 2012 (2 pages)
22 May 2012Annual return made up to 13 May 2012 no member list (6 pages)
22 May 2012Director's details changed for Dr Kenneth George Fegan on 13 May 2012 (2 pages)
22 May 2012Annual return made up to 13 May 2012 no member list (6 pages)
14 October 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
14 October 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
13 May 2011Annual return made up to 13 May 2011 no member list (6 pages)
13 May 2011Annual return made up to 13 May 2011 no member list (6 pages)
3 February 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
3 February 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
18 May 2010Director's details changed for Dr Kenneth George Fegan on 13 May 2010 (2 pages)
18 May 2010Director's details changed for Dr Kenneth George Fegan on 13 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Kathryn Scott Fegan on 13 May 2010 (2 pages)
18 May 2010Director's details changed for Lois Amy Sturdy Brown on 13 May 2010 (2 pages)
18 May 2010Annual return made up to 13 May 2010 no member list (4 pages)
18 May 2010Director's details changed for Lois Amy Sturdy Brown on 13 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Kathryn Scott Fegan on 13 May 2010 (2 pages)
18 May 2010Annual return made up to 13 May 2010 no member list (4 pages)
24 December 2009Total exemption full accounts made up to 31 May 2009 (14 pages)
24 December 2009Total exemption full accounts made up to 31 May 2009 (14 pages)
18 May 2009Annual return made up to 13/05/09 (3 pages)
18 May 2009Annual return made up to 13/05/09 (3 pages)
24 January 2009Partial exemption accounts made up to 31 May 2008 (14 pages)
24 January 2009Partial exemption accounts made up to 31 May 2008 (14 pages)
30 May 2008Annual return made up to 13/05/08 (3 pages)
30 May 2008Annual return made up to 13/05/08 (3 pages)
3 September 2007Partial exemption accounts made up to 31 May 2007 (13 pages)
3 September 2007Partial exemption accounts made up to 31 May 2007 (13 pages)
25 May 2007Annual return made up to 13/05/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 May 2007Annual return made up to 13/05/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
23 May 2006Annual return made up to 13/05/06 (2 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Annual return made up to 13/05/06 (2 pages)
23 May 2006Director's particulars changed (1 page)
31 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
18 May 2005Annual return made up to 13/05/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
18 May 2005Annual return made up to 13/05/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
14 March 2005Full accounts made up to 31 May 2004 (11 pages)
14 March 2005Full accounts made up to 31 May 2004 (11 pages)
25 May 2004Annual return made up to 13/05/04
  • 363(287) ‐ Registered office changed on 25/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 May 2004Annual return made up to 13/05/04
  • 363(287) ‐ Registered office changed on 25/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 December 2003Director's particulars changed (1 page)
17 December 2003Director's particulars changed (1 page)
24 July 2003New director appointed (1 page)
24 July 2003New director appointed (1 page)
13 May 2003Incorporation (20 pages)
13 May 2003Incorporation (20 pages)