About

Registered Number: SC270380
Date of Incorporation: 07/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 133 High Street, North Berwick, East Lothian, EH39 4HB

 

Lockett Bros Ltd was registered on 07 July 2004 with its registered office in East Lothian, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Lockett, Jane Elizabeth, Lockett, Christopher William, Ritsons. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOCKETT, Jane Elizabeth 04 August 2004 - 1
LOCKETT, Christopher William 07 July 2004 07 September 2004 1
RITSONS 07 July 2004 04 August 2004 1

Filing History

Document Type Date
CS01 - N/A 18 July 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 07 July 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 31 May 2016
SH01 - Return of Allotment of shares 17 February 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 11 July 2011
CH03 - Change of particulars for secretary 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 06 July 2009
410(Scot) - N/A 19 May 2009
410(Scot) - N/A 07 May 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 24 April 2006
225 - Change of Accounting Reference Date 08 February 2006
363s - Annual Return 02 August 2005
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 13 May 2009 Outstanding

N/A

Floating charge 30 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.