Company NameOld Locks Ltd
Company StatusDissolved
Company NumberSC363636
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)
Dissolution Date18 May 2019 (4 years, 11 months ago)
Previous NameDuncan McLaren Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Manson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleLocksmith
Country of ResidenceScotland
Correspondence Address28 West Pilton Lea
Edinburgh
EH4 4ES
Scotland
Director NameMr Mark Francis Welsh
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address17 Cuiken Terrace
Penicuik
Midlothian
EH26 0DY
Scotland
Secretary NameMr Mark Francis Welsh
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Cuiken Terrace
Penicuik
Midlothian
EH26 0DY
Scotland
Secretary NameRobert George Carmichael
NationalityBritish
StatusResigned
Appointed01 January 2010(4 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2013)
RoleCompany Director
Correspondence Address7-9 Tolbooth Wynd
Edinburgh
Lothian
EH6 6DN
Scotland

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Financials

Year2012
Net Worth-£129,509
Cash£8,991
Current Liabilities£63,169

Accounts

Latest Accounts20 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

11 November 2009Delivered on: 13 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

24 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-13
(3 pages)
24 October 2016Company name changed duncan mclaren LIMITED\certificate issued on 24/10/16
  • CONNOT ‐ Change of name notice
(4 pages)
21 October 2016Notice of completion of voluntary arrangement (6 pages)
21 October 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2016 (2 pages)
17 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-10
(1 page)
17 October 2016Registered office address changed from 29-31 Bread Street Edinburgh EH3 9AL Scotland to 66 Albion Road Edinburgh EH7 5QZ on 17 October 2016 (1 page)
28 September 2016Notice of completion of voluntary arrangement (7 pages)
27 April 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 February 2016 (8 pages)
28 April 2015Change of accounting reference date (3 pages)
22 April 2015Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 February 2015 (9 pages)
20 November 2014Total exemption small company accounts made up to 20 February 2014 (7 pages)
11 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(14 pages)
11 November 2014Termination of appointment of Mark Francis Welsh as a director on 7 July 2014 (2 pages)
11 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(14 pages)
11 November 2014Termination of appointment of Mark Francis Welsh as a director on 7 July 2014 (2 pages)
29 April 2014Previous accounting period extended from 31 August 2013 to 20 February 2014 (3 pages)
26 February 2014Notice of report of meeting approving voluntary arrangement (5 pages)
17 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
17 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 April 2013Termination of appointment of Robert Carmichael as a secretary (1 page)
29 April 2013Registered office address changed from 7-9 Tolbooth Wynd Edinburgh Lothian EH6 6DN on 29 April 2013 (1 page)
19 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 August 2010Director's details changed for Mr Paul Manson on 6 August 2010 (2 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mr Paul Manson on 6 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Mark Francis Welsh on 6 August 2010 (2 pages)
18 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mr Mark Francis Welsh on 6 August 2010 (2 pages)
18 January 2010Termination of appointment of Mark Francis Welsh as a secretary (2 pages)
18 January 2010Appointment of Robert George Carmichael as a secretary (3 pages)
18 January 2010Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 18 January 2010 (2 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2009Incorporation (23 pages)