About

Registered Number: SC222611
Date of Incorporation: 29/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 28 Firth Road, Houston Industrial Estate, Livingston, EH54 5DJ

 

Livingston Precision (Engineering) Ltd was founded on 29 August 2001 and has its registered office in Livingston, it's status is listed as "Active". Jamieson, James, Kreider, Stephen Maynard, Digesualdo, Antonio J, Glasgow, Alistair William, Grant, Diane Karen, Humphries, J Brent, Jamieson, Betty Ann, Jamieson, Brian are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIESON, James 24 June 2002 - 1
DIGESUALDO, Antonio J 29 August 2001 08 March 2002 1
GLASGOW, Alistair William 30 May 2002 24 June 2002 1
GRANT, Diane Karen 12 February 2013 22 June 2016 1
HUMPHRIES, J Brent 05 October 2001 08 March 2002 1
JAMIESON, Betty Ann 24 June 2002 22 June 2016 1
JAMIESON, Brian 12 February 2013 22 June 2016 1
Secretary Name Appointed Resigned Total Appointments
KREIDER, Stephen Maynard 30 May 2002 24 June 2002 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 18 April 2018
AA01 - Change of accounting reference date 08 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 05 September 2017
466(Scot) - N/A 03 November 2016
466(Scot) - N/A 29 October 2016
AA - Annual Accounts 06 October 2016
CS01 - N/A 07 September 2016
466(Scot) - N/A 12 July 2016
466(Scot) - N/A 12 July 2016
466(Scot) - N/A 11 July 2016
MR01 - N/A 06 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AP01 - Appointment of director 01 July 2016
MR01 - N/A 01 July 2016
MR01 - N/A 29 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 09 September 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 08 September 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 04 September 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 30 August 2012
AD01 - Change of registered office address 28 October 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 16 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 16 January 2009
419a(Scot) - N/A 30 October 2008
419a(Scot) - N/A 01 October 2008
363a - Annual Return 29 September 2008
419a(Scot) - N/A 25 September 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 27 September 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 14 September 2005
AA - Annual Accounts 09 October 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 17 January 2004
363a - Annual Return 12 September 2003
410(Scot) - N/A 23 May 2003
410(Scot) - N/A 16 May 2003
AA - Annual Accounts 17 March 2003
410(Scot) - N/A 23 December 2002
RESOLUTIONS - N/A 05 December 2002
RESOLUTIONS - N/A 05 December 2002
RESOLUTIONS - N/A 05 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 November 2002
363a - Annual Return 02 September 2002
225 - Change of Accounting Reference Date 09 August 2002
CERTNM - Change of name certificate 31 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
287 - Change in situation or address of Registered Office 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
419a(Scot) - N/A 28 June 2002
RESOLUTIONS - N/A 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
410(Scot) - N/A 09 October 2001
RESOLUTIONS - N/A 03 September 2001
RESOLUTIONS - N/A 03 September 2001
RESOLUTIONS - N/A 03 September 2001
RESOLUTIONS - N/A 03 September 2001
MEM/ARTS - N/A 03 September 2001
123 - Notice of increase in nominal capital 03 September 2001
225 - Change of Accounting Reference Date 03 September 2001
CERTNM - Change of name certificate 03 September 2001
NEWINC - New incorporation documents 29 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2016 Outstanding

N/A

A registered charge 22 June 2016 Outstanding

N/A

A registered charge 22 June 2016 Outstanding

N/A

Standard security 12 May 2003 Fully Satisfied

N/A

Standard security 12 May 2003 Fully Satisfied

N/A

Bond & floating charge 19 December 2002 Fully Satisfied

N/A

Floating charge 28 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.