About

Registered Number: SC093093
Date of Incorporation: 30/04/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH,

 

Having been setup in 1985, Livingston Health Centre (P.D.) Co. Ltd are based in Glasgow, it has a status of "Active". The companies directors are listed as Legg, Nichola Louise, Bennett, Alan, Forster, Craig Stuart, May, Timothy J, Peirse, John Richard, Mcgregor, Jacquelyn, Miller, Alexander, R I Macrobbie Limited at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGREGOR, Jacquelyn 30 April 1990 31 December 1991 1
MILLER, Alexander 15 August 1989 31 December 1991 1
R I MACROBBIE LIMITED N/A 15 September 1998 1
Secretary Name Appointed Resigned Total Appointments
LEGG, Nichola Louise 25 July 2012 - 1
BENNETT, Alan N/A 30 April 1990 1
FORSTER, Craig Stuart 24 April 1995 30 June 2003 1
MAY, Timothy J 30 April 1990 31 March 1993 1
PEIRSE, John Richard 30 June 2003 02 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 30 November 2019
TM01 - Termination of appointment of director 29 November 2019
AD01 - Change of registered office address 08 November 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 06 April 2018
CH01 - Change of particulars for director 26 March 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 13 December 2017
AP01 - Appointment of director 05 December 2017
CS01 - N/A 22 March 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 12 January 2015
AA01 - Change of accounting reference date 11 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 12 February 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 14 February 2013
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 12 September 2012
AA - Annual Accounts 10 September 2012
AP03 - Appointment of secretary 06 August 2012
TM02 - Termination of appointment of secretary 30 July 2012
AR01 - Annual Return 27 January 2012
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 14 September 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 09 February 2010
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 19 October 2009
225 - Change of Accounting Reference Date 16 March 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 27 January 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
225 - Change of Accounting Reference Date 01 April 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
288b - Notice of resignation of directors or secretaries 11 June 2007
363a - Annual Return 27 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AUD - Auditor's letter of resignation 10 April 2007
419a(Scot) - N/A 08 February 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
AA - Annual Accounts 06 January 2004
AA - Annual Accounts 31 January 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 30 March 2002
363s - Annual Return 25 January 2002
363s - Annual Return 05 February 2001
AA - Annual Accounts 01 February 2001
AA - Annual Accounts 02 February 2000
363s - Annual Return 19 January 2000
363s - Annual Return 03 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 05 February 1998
AA - Annual Accounts 27 January 1998
AA - Annual Accounts 02 February 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 05 February 1996
363s - Annual Return 25 January 1996
288 - N/A 08 September 1995
288 - N/A 24 May 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 01 February 1994
363b - Annual Return 24 January 1994
288 - N/A 14 July 1993
288 - N/A 29 March 1993
363b - Annual Return 17 February 1993
AA - Annual Accounts 01 February 1993
363b - Annual Return 23 January 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 12 February 1991
288 - N/A 27 July 1990
AA - Annual Accounts 25 July 1990
363 - Annual Return 24 January 1990
288 - N/A 13 September 1989
AA - Annual Accounts 22 August 1989
AA - Annual Accounts 28 February 1989
363 - Annual Return 14 February 1989
363 - Annual Return 24 June 1988
AA - Annual Accounts 12 May 1988
AA - Annual Accounts 03 February 1988
288 - N/A 14 April 1987
363 - Annual Return 14 April 1987
410(Scot) - N/A 09 January 1986
MEM/ARTS - N/A 19 April 1985

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 31 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.