OLD LOCKS LTD

Company Documents

DateDescription
18/05/1918 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/02/1918 February 2019 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

24/10/1624 October 2016 COMPANY NAME CHANGED DUNCAN MCLAREN LIMITED CERTIFICATE ISSUED ON 24/10/16

View Document

24/10/1624 October 2016 CHANGE OF NAME 13/10/2016

View Document

21/10/1621 October 2016 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2016

View Document

21/10/1621 October 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 29-31 BREAD STREET EDINBURGH EH3 9AL SCOTLAND

View Document

17/10/1617 October 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/09/1628 September 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/04/1627 April 2016 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2016

View Document

28/04/1528 April 2015 PREVEXT FROM 20/02/2015 TO 31/03/2015 ADMINISTRATION ORDER

View Document

22/04/1522 April 2015 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2015

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 20 February 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS WELSH

View Document

11/11/1411 November 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 PREVEXT FROM 31/08/2013 TO 20/02/2014

View Document

26/02/1426 February 2014 NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

17/09/1317 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 7-9 TOLBOOTH WYND EDINBURGH LOTHIAN EH6 6DN

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT CARMICHAEL

View Document

19/10/1219 October 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS WELSH / 06/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MANSON / 06/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY MARK FRANCIS WELSH

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ

View Document

18/01/1018 January 2010 SECRETARY APPOINTED ROBERT GEORGE CARMICHAEL

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/096 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company