LOCKFAST (GLW) LTD

SC279160
47 OAK WYND CAMBUSLANG GLASGOW G72 7GS

Documents

Documents
Date Category Description Pages
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 3 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2022 accounts Annual Accounts 3 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2021 accounts Annual Accounts 3 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2021 accounts Annual Accounts 3 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Amended Accounts 6 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 2 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 2 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 2 Buy now
10 Mar 2016 annual-return Annual Return 3 Buy now
01 Nov 2015 accounts Annual Accounts 2 Buy now
13 Feb 2015 annual-return Annual Return 3 Buy now
31 Oct 2014 accounts Annual Accounts 3 Buy now
15 Apr 2014 annual-return Annual Return 3 Buy now
31 Oct 2013 accounts Annual Accounts 3 Buy now
01 Feb 2013 annual-return Annual Return 3 Buy now
01 Dec 2012 accounts Annual Accounts 4 Buy now
04 Mar 2012 annual-return Annual Return 3 Buy now
31 Oct 2011 accounts Annual Accounts 4 Buy now
14 Mar 2011 annual-return Annual Return 3 Buy now
31 Oct 2010 accounts Annual Accounts 4 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
15 Apr 2010 officers Change of particulars for director (Raymond Muir) 2 Buy now
15 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2009 accounts Annual Accounts 3 Buy now
16 Mar 2009 annual-return Return made up to 31/01/09; full list of members 3 Buy now
16 Mar 2009 address Registered office changed on 16/03/2009 from albasas group 2/2 147 thomson street glasgow lanarkshire G31 1RW 1 Buy now
16 Mar 2009 officers Appointment terminated secretary mortgages@albasas 1 Buy now
19 Jan 2009 accounts Annual Accounts 3 Buy now
17 Apr 2008 annual-return Return made up to 31/01/08; full list of members 4 Buy now
17 Apr 2008 officers Appointment terminated director mortgages@albasas 1 Buy now
28 Aug 2007 accounts Annual Accounts 2 Buy now
23 May 2007 change-of-name Certificate Change Of Name Company 3 Buy now
21 May 2007 officers New director appointed 1 Buy now
21 May 2007 officers New director appointed 1 Buy now
21 May 2007 officers Director resigned 1 Buy now
06 Feb 2007 annual-return Return made up to 31/01/07; full list of members 2 Buy now
06 Feb 2007 officers New secretary appointed 1 Buy now
06 Feb 2007 officers Secretary resigned 1 Buy now
23 Nov 2006 accounts Annual Accounts 2 Buy now
03 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 May 2006 annual-return Return made up to 31/01/06; full list of members 2 Buy now
02 May 2006 officers Director resigned 1 Buy now
02 May 2006 officers New director appointed 1 Buy now
15 Mar 2006 address Registered office changed on 15/03/06 from: 2/2, 147 thomson street glasgow G31 1RW 1 Buy now
15 Mar 2006 officers New director appointed 2 Buy now
15 Mar 2006 officers New secretary appointed 2 Buy now
13 Mar 2006 officers Secretary resigned 1 Buy now
13 Mar 2006 officers Director resigned 1 Buy now
13 Mar 2006 address Registered office changed on 13/03/06 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA 1 Buy now
26 Jul 2005 address Registered office changed on 26/07/05 from: the edinburgh office city executive centre 7-9 north st david's street edinburgh EH2 1AW 1 Buy now
31 Jan 2005 incorporation Incorporation Company 13 Buy now