About

Registered Number: SC244513
Date of Incorporation: 24/02/2003 (21 years and 4 months ago)
Company Status: Administration
Registered Address: Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN

 

Live-in Properties Ltd was founded on 24 February 2003 and has its registered office in Edinburgh. The companies directors are listed as Mackenzie, Cameron Hunter, Donoghue, Desmond William, Graham, John Wilson, Graham, Gary John. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Cameron Hunter 18 January 2010 - 1
GRAHAM, Gary John 24 February 2003 18 January 2010 1
Secretary Name Appointed Resigned Total Appointments
DONOGHUE, Desmond William 24 February 2003 31 August 2004 1
GRAHAM, John Wilson 24 March 2004 18 January 2010 1

Filing History

Document Type Date
AM10(Scot) - N/A 13 March 2020
AM19(Scot) - N/A 22 January 2020
AM10(Scot) - N/A 24 September 2019
AM06(Scot) - N/A 23 April 2019
2.16B(Scot) - N/A 09 April 2019
AD01 - Change of registered office address 20 February 2019
2.11B(Scot) - N/A 20 February 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 25 March 2010
AR01 - Annual Return 24 March 2010
AR01 - Annual Return 24 March 2010
AP01 - Appointment of director 19 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
AA - Annual Accounts 02 June 2009
DISS40 - Notice of striking-off action discontinued 04 April 2009
AA - Annual Accounts 01 April 2009
DISS16(SOAS) - N/A 03 March 2009
GAZ1 - First notification of strike-off action in London Gazette 20 February 2009
AA - Annual Accounts 11 September 2008
410(Scot) - N/A 14 November 2007
410(Scot) - N/A 07 November 2007
419a(Scot) - N/A 18 October 2007
410(Scot) - N/A 31 August 2007
410(Scot) - N/A 14 August 2007
410(Scot) - N/A 13 July 2007
410(Scot) - N/A 18 May 2007
410(Scot) - N/A 10 May 2007
363s - Annual Return 10 April 2007
410(Scot) - N/A 12 December 2006
410(Scot) - N/A 15 November 2006
419a(Scot) - N/A 12 October 2006
410(Scot) - N/A 15 August 2006
410(Scot) - N/A 15 August 2006
410(Scot) - N/A 15 August 2006
410(Scot) - N/A 15 August 2006
410(Scot) - N/A 15 August 2006
410(Scot) - N/A 15 August 2006
410(Scot) - N/A 15 August 2006
419a(Scot) - N/A 10 August 2006
419a(Scot) - N/A 10 August 2006
419a(Scot) - N/A 10 August 2006
419a(Scot) - N/A 10 August 2006
419a(Scot) - N/A 10 August 2006
419a(Scot) - N/A 10 August 2006
419a(Scot) - N/A 10 August 2006
419a(Scot) - N/A 10 August 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 06 March 2006
410(Scot) - N/A 25 August 2005
410(Scot) - N/A 01 July 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 29 March 2005
410(Scot) - N/A 27 January 2005
410(Scot) - N/A 29 May 2004
363s - Annual Return 17 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
410(Scot) - N/A 03 February 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
225 - Change of Accounting Reference Date 13 October 2003
410(Scot) - N/A 23 September 2003
410(Scot) - N/A 23 September 2003
410(Scot) - N/A 23 September 2003
410(Scot) - N/A 27 August 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 31 October 2007 Outstanding

N/A

Floating charge 31 October 2007 Outstanding

N/A

Standard security 21 August 2007 Outstanding

N/A

Standard security 03 August 2007 Outstanding

N/A

Standard security 05 July 2007 Outstanding

N/A

Standard security 02 May 2007 Outstanding

N/A

Standard security 02 May 2007 Outstanding

N/A

Standard security 06 December 2006 Outstanding

N/A

Standard security 10 November 2006 Fully Satisfied

N/A

Standard security 27 July 2006 Outstanding

N/A

Standard security 27 July 2006 Outstanding

N/A

Standard security 27 July 2006 Outstanding

N/A

Standard security 27 July 2006 Outstanding

N/A

Standard security 27 July 2006 Outstanding

N/A

Standard security 27 July 2006 Outstanding

N/A

Standard security 27 July 2006 Outstanding

N/A

Standard security 18 August 2005 Fully Satisfied

N/A

Standard security 27 June 2005 Fully Satisfied

N/A

Standard security 07 January 2005 Fully Satisfied

N/A

Standard security 14 May 2004 Fully Satisfied

N/A

Standard security 29 January 2004 Fully Satisfied

N/A

Standard security 11 September 2003 Fully Satisfied

N/A

Standard security 09 September 2003 Fully Satisfied

N/A

Standard security 09 September 2003 Fully Satisfied

N/A

Bond & floating charge 15 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.