About

Registered Number: SC065814
Date of Incorporation: 11/09/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: 5 Kelvin Park South, East Kilbride, Glasgow, G75 0RH

 

Established in 1978, Livingston Welding Products Ltd have registered office in Glasgow, it's status at Companies House is "Active". The current directors of this company are listed as Mincher, James Ronnie, Mcneill, Edward J in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEILL, Edward J N/A 05 March 1999 1
Secretary Name Appointed Resigned Total Appointments
MINCHER, James Ronnie 30 July 2020 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AP03 - Appointment of secretary 30 July 2020
TM02 - Termination of appointment of secretary 30 July 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 22 March 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 02 November 2011
MG02s - Statement of satisfaction in full or in part of a charge 02 November 2011
MG02s - Statement of satisfaction in full or in part of a charge 02 November 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 01 September 2010
TM01 - Termination of appointment of director 31 August 2010
TM01 - Termination of appointment of director 30 August 2010
AA - Annual Accounts 20 January 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 16 November 2009
AP01 - Appointment of director 13 November 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 08 September 2007
287 - Change in situation or address of Registered Office 12 July 2007
466(Scot) - N/A 24 May 2007
466(Scot) - N/A 24 May 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 19 July 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 16 August 2004
225 - Change of Accounting Reference Date 03 March 2004
466(Scot) - N/A 03 January 2004
466(Scot) - N/A 24 December 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 02 March 2003
CERTNM - Change of name certificate 07 January 2003
363s - Annual Return 02 September 2002
287 - Change in situation or address of Registered Office 27 March 2002
AA - Annual Accounts 15 February 2002
AA - Annual Accounts 31 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 21 November 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
287 - Change in situation or address of Registered Office 09 November 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 02 August 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
466(Scot) - N/A 04 March 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 22 August 1997
466(Scot) - N/A 25 April 1997
466(Scot) - N/A 25 April 1997
AA - Annual Accounts 04 March 1997
419a(Scot) - N/A 19 February 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 11 April 1996
287 - Change in situation or address of Registered Office 13 March 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 07 February 1995
363s - Annual Return 01 September 1994
AA - Annual Accounts 25 July 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 14 June 1993
466(Scot) - N/A 05 February 1993
363s - Annual Return 26 August 1992
410(Scot) - N/A 24 August 1992
410(Scot) - N/A 24 August 1992
288 - N/A 05 March 1992
AA - Annual Accounts 03 March 1992
363 - Annual Return 03 September 1991
AA - Annual Accounts 15 July 1991
363 - Annual Return 17 August 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 20 November 1989
363 - Annual Return 20 November 1989
AA - Annual Accounts 08 November 1989
AA - Annual Accounts 01 September 1988
288 - N/A 05 February 1988
363 - Annual Return 01 February 1988
386 - Notice of passing of resolution removing an auditor 01 February 1988
287 - Change in situation or address of Registered Office 02 September 1987
288 - N/A 02 September 1987
288 - N/A 02 September 1987
363 - Annual Return 02 September 1987
AA - Annual Accounts 16 February 1987
AA - Annual Accounts 11 September 1986
287 - Change in situation or address of Registered Office 04 September 1986
288 - N/A 03 September 1986
410(Scot) - N/A 14 March 1985
410(Scot) - N/A 19 February 1985
MISC - Miscellaneous document 11 September 1978
NEWINC - New incorporation documents 11 September 1978

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 August 1992 Fully Satisfied

N/A

Floating charge 14 August 1992 Fully Satisfied

N/A

Letter of offset 08 March 1985 Fully Satisfied

N/A

Bond & floating charge 13 February 1985 Fully Satisfied

N/A

Letter of offset 13 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.