Advanced company searchLink opens in new window

LIVINGSTONE BARNES & CUNNINGHAM LIMITED

Company number SC290500

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)
24 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2014 4.17(Scot) Notice of final meeting of creditors
25 Nov 2010 AD01 Registered office address changed from 16a Walker Street Edinburgh EH3 7LP on 25 November 2010
21 Oct 2010 CO4.2(Scot) Court order notice of winding up
21 Oct 2010 4.2(Scot) Notice of winding up order
21 Oct 2010 4.9(Scot) Appointment of a provisional liquidator
12 Oct 2010 4.9(Scot) Appointment of a provisional liquidator
17 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
06 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
24 Sep 2009 287 Registered office changed on 24/09/2009 from 16 hill street edinburgh EH2 3LD
03 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
19 Sep 2008 363a Return made up to 19/09/08; full list of members
23 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
15 Oct 2007 363s Return made up to 20/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Jun 2007 AA Total exemption small company accounts made up to 30 September 2006
27 Oct 2006 363s Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
01 Jun 2006 287 Registered office changed on 01/06/06 from: 168 mayfield road edinburgh EH9 3AR
20 Jan 2006 410(Scot) Partic of mort/charge *
02 Nov 2005 288a New director appointed
02 Nov 2005 288a New secretary appointed;new director appointed
25 Oct 2005 88(2)R Ad 17/10/05--------- £ si 99@1=99 £ ic 1/100
25 Oct 2005 287 Registered office changed on 25/10/05 from: 16 hill street edinburgh EH2 3LD
25 Oct 2005 288b Secretary resigned
21 Oct 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2005 CERTNM Company name changed belsco 1025 LIMITED\certificate issued on 12/10/05