Company NameLocks Developments Limited
Company StatusDissolved
Company NumberSC283603
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameMr Alastair David Kellock
Date of BirthJune 1981 (Born 42 years ago)
NationalityScottish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleRugby Player
Country of ResidenceScotland
Correspondence Address105 Ravelston Road
Bearsden
Glasgow
G61 1AZ
Scotland
Director NameMr Scott Murray
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleRugby Player
Country of ResidenceFrance
Correspondence Address29 Bis Rue De Jeu De Paume
Montauban
82000
Secretary NameAlastair David Kellock
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleRugby Player
Correspondence Address105 Ravelston Road
Bearsden
Glasgow
G61 1AZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address17-21 East Mayfield
Edinburgh
Midlothian
EH9 1SE
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alastair David Kellock
50.00%
Ordinary
100 at £1Mr Scott Murray
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,537
Cash£231
Current Liabilities£1,800

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

9 January 2007Delivered on: 23 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat, 10 wood street, galashiels.
Outstanding
22 December 2005Delivered on: 10 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 scott street, galashiels.
Outstanding
1 June 2005Delivered on: 8 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 August 2005Delivered on: 17 August 2005
Satisfied on: 2 October 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That ground floor flat known as ground floor right in the tenement known as 12 leith walk, edinburgh (title number MID76684).
Fully Satisfied

Filing History

24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
30 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 200
(5 pages)
28 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 200
(5 pages)
31 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
31 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(5 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(5 pages)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 October 2013Satisfaction of charge 2 in full (4 pages)
2 October 2013Satisfaction of charge 2 in full (4 pages)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2010Director's details changed for Mr Scott Murray on 21 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Scott Murray on 21 April 2010 (2 pages)
28 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Alastair David Kellock on 21 April 2010 (2 pages)
28 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
28 April 2010Secretary's details changed for Alastair David Kellock on 21 April 2010 (1 page)
28 April 2010Director's details changed for Alastair David Kellock on 21 April 2010 (2 pages)
28 April 2010Secretary's details changed for Alastair David Kellock on 21 April 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 April 2008Return made up to 21/04/08; full list of members (4 pages)
24 April 2008Return made up to 21/04/08; full list of members (4 pages)
24 April 2008Director's change of particulars / scott murray / 01/11/2007 (2 pages)
24 April 2008Director's change of particulars / scott murray / 01/11/2007 (2 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 June 2007Compulsory strike-off action has been discontinued (1 page)
6 June 2007Compulsory strike-off action has been discontinued (1 page)
24 April 2007Return made up to 21/04/07; full list of members (2 pages)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Return made up to 21/04/07; full list of members (2 pages)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Return made up to 21/04/06; full list of members (7 pages)
16 April 2007Return made up to 21/04/06; full list of members (7 pages)
23 January 2007Partic of mort/charge * (3 pages)
23 January 2007Partic of mort/charge * (3 pages)
19 January 2007First Gazette notice for compulsory strike-off (1 page)
19 January 2007First Gazette notice for compulsory strike-off (1 page)
10 January 2006Partic of mort/charge * (3 pages)
10 January 2006Partic of mort/charge * (3 pages)
17 August 2005Partic of mort/charge * (3 pages)
17 August 2005Partic of mort/charge * (3 pages)
8 June 2005Partic of mort/charge * (3 pages)
8 June 2005Partic of mort/charge * (3 pages)
21 April 2005Incorporation (17 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Incorporation (17 pages)
21 April 2005Secretary resigned (1 page)