About

Registered Number: SC279160
Date of Incorporation: 31/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: MR R MUIR, 47 Oak Wynd, Cambuslang, Glasgow, Lanarkshire, G72 7GS

 

Lockfast (Glw) Ltd was registered on 31 January 2005, it's status is listed as "Active". We do not know the number of employees at this company. Muir, Raymond, Mortgages@albasas, Mcadam, John, Mortgages@albasas are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUIR, Raymond 01 February 2007 - 1
MCADAM, John 06 April 2005 01 February 2007 1
MORTGAGES@ALBASAS 01 February 2007 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
MORTGAGES@ALBASAS 01 February 2006 06 April 2008 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AAMD - Amended Accounts 28 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 06 April 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 01 November 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AD01 - Change of registered office address 15 April 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 28 August 2007
CERTNM - Change of name certificate 23 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
363a - Annual Return 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
AA - Annual Accounts 23 November 2006
CERTNM - Change of name certificate 03 May 2006
363a - Annual Return 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
287 - Change in situation or address of Registered Office 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
287 - Change in situation or address of Registered Office 26 July 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.