- Company Overview for LIVINGSTON NO 1 LIMITED (SC312841)
- Filing history for LIVINGSTON NO 1 LIMITED (SC312841)
- People for LIVINGSTON NO 1 LIMITED (SC312841)
- Charges for LIVINGSTON NO 1 LIMITED (SC312841)
- Insolvency for LIVINGSTON NO 1 LIMITED (SC312841)
- More for LIVINGSTON NO 1 LIMITED (SC312841)
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) |
---|---|---|---|
04 Jan 2011 | CH03 | Secretary's details changed for Pamela June Smyth on 26 November 2010 | |
02 Dec 2010 | CH01 | Director's details changed for Philip Hartley Miller on 26 November 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Andrew Sutherland on 19 October 2010 | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
01 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Sep 2009 | 288b | Appointment terminated director julie jackson | |
22 Jun 2009 | 288b | Appointment terminated director marlene wood | |
24 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
23 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
01 Feb 2008 | 225 | Accounting reference date extended from 30/11/07 to 31/12/07 | |
22 Jan 2008 | 363a | Return made up to 30/11/07; full list of members | |
21 Jan 2008 | 288c | Director's particulars changed | |
09 Oct 2007 | 288a | New director appointed | |
26 Jan 2007 | 410(Scot) | Partic of mort/charge * | |
19 Jan 2007 | 410(Scot) | Partic of mort/charge * | |
30 Nov 2006 | NEWINC | Incorporation |