About

Registered Number: SC176822
Date of Incorporation: 30/06/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: 84 Carlton Place, Glasgow, G5 9TD

 

Livingstone Brown (It) Ltd was registered on 30 June 1997, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Cadman, Julie at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADMAN, Julie 01 July 2002 01 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
TM01 - Termination of appointment of director 20 September 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
TM01 - Termination of appointment of director 13 August 2018
AA - Annual Accounts 22 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM02 - Termination of appointment of secretary 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 25 June 2016
AA - Annual Accounts 31 July 2015
CH01 - Change of particulars for director 27 July 2015
AR01 - Annual Return 10 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 16 July 2012
RP04 - N/A 22 August 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 03 August 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 30 July 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 02 December 2009
363s - Annual Return 15 December 2008
AA - Annual Accounts 08 September 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 13 July 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 28 July 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 07 March 2003
288a - Notice of appointment of directors or secretaries 02 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 19 August 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 10 July 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 13 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1998
225 - Change of Accounting Reference Date 22 December 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
NEWINC - New incorporation documents 30 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.