Advanced company searchLink opens in new window

LOCKER 1012 LTD

Company number SC592325

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
25 May 2023 AD01 Registered office address changed from C/O Lockhart Amin Accountants 159 King Street Rutherglen Glasgow South Lanarkshire G73 1BZ Scotland to 29 Clarence Drive Glasgow G12 9QN on 25 May 2023
02 May 2023 DISS40 Compulsory strike-off action has been discontinued
01 May 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2022 AA Total exemption full accounts made up to 31 March 2021
05 Jul 2022 AA Total exemption full accounts made up to 31 March 2020
06 May 2022 AD01 Registered office address changed from 4 4 Royal Crescent Glasgow G3 7SL Scotland to C/O Lockhart Amin Accountants 159 King Street Rutherglen Glasgow South Lanarkshire G73 1BZ on 6 May 2022
01 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
10 Aug 2021 PSC04 Change of details for Mrs Dovile Newton as a person with significant control on 10 August 2021
26 Jul 2021 PSC04 Change of details for Mrs Dovile Newton as a person with significant control on 1 July 2021
26 Jul 2021 AD01 Registered office address changed from 7/2, 302 Meadowside Quay Walk Glasgow G11 6AX Scotland to 4 4 Royal Crescent Glasgow G3 7SL on 26 July 2021
16 Jun 2021 AD01 Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland to 7/2, 302 Meadowside Quay Walk Glasgow G11 6AX on 16 June 2021
10 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with updates
25 Aug 2020 AD01 Registered office address changed from , 7/2 302 Meadowside Quay Walk, Glasgow, G11 6AX, United Kingdom to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 25 August 2020
26 Jan 2020 AA Micro company accounts made up to 31 March 2019
26 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with updates
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 CS01 Confirmation statement made on 22 March 2019 with updates
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted