Active
Company Information for THE MAY LOCKHART TRUST
WRIGHT, JOHNSTON & MACKENZIE LLP, ST VINCENT PLAZA, 319 ST. VINCENT STREET, GLASGOW, G2 5RZ,
|
Company Registration Number
SC249310
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
THE MAY LOCKHART TRUST | |
Legal Registered Office | |
WRIGHT, JOHNSTON & MACKENZIE LLP, ST VINCENT PLAZA 319 ST. VINCENT STREET GLASGOW G2 5RZ Other companies in G2 | |
Company Number | SC249310 | |
---|---|---|
Company ID Number | SC249310 | |
Date formed | 2003-05-13 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-12-05 17:14:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATHRYN SCOTT FEGAN |
||
LOIS AMY STURDY BROWN |
||
THOMAS MUIRHEAD BIRNIE BROWN |
||
KATHRYN SCOTT FEGAN |
||
KENNETH GEORGE FEGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MICHAEL BIRNIE BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MM&S (5828) LIMITED | Director | 2014-06-20 | CURRENT | 2014-04-15 | Active | |
MM&S (5832) LIMITED | Director | 2014-06-20 | CURRENT | 2014-05-30 | Active | |
MM&S (5813) LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-12 | Active | |
SPEIRS + JEFFREY FUND MANAGEMENT LIMITED | Director | 2010-05-17 | CURRENT | 1985-11-08 | Active | |
SPEIRS & JEFFREY LIMITED | Director | 2010-05-17 | CURRENT | 1986-04-09 | Active | |
SPEIRS & JEFFREY PORTFOLIO MANAGEMENT LIMITED | Director | 2010-05-17 | CURRENT | 1990-02-09 | Active | |
SPEIRS & JEFFREY CLIENT NOMINEES LIMITED | Director | 2010-05-17 | CURRENT | 1996-01-12 | Active | |
WEST KILBRIDE COMMUNITY INITIATIVE LTD. | Director | 2014-06-17 | CURRENT | 1998-12-21 | Active | |
FRIENDS OF PORTENCROSS CASTLE | Director | 2010-01-07 | CURRENT | 1998-05-26 | Active |
Date | Document Type | Document Description |
---|---|---|
31/05/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Thomas Muirhead Birnie Brown on 2023-05-12 | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/22 FROM C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS MUIRHEAD BIRNIE BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MICHAEL BIRNIE BROWN | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/15 FROM 292 st. Vincent Street Glasgow Lanarkshire G2 5TQ | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Kenneth George Fegan on 2012-05-13 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH GEORGE FEGAN / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN SCOTT FEGAN / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOIS AMY STURDY BROWN / 13/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 13/05/09 | |
AA | 31/05/08 PARTIAL EXEMPTION | |
363a | ANNUAL RETURN MADE UP TO 13/05/08 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 13/05/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | ANNUAL RETURN MADE UP TO 13/05/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 13/05/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/05/04 | |
363s | ANNUAL RETURN MADE UP TO 13/05/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as THE MAY LOCKHART TRUST are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |