About

Registered Number: SC251717
Date of Incorporation: 25/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Kirkstane House, Kirkton Of Skene, Westhill, Aberdeenshire, AB32 6XE

 

Based in Aberdeenshire, Livingstone (Scotland) Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Livingstone (Scotland) Ltd. The current directors of Livingstone (Scotland) Ltd are Livingstone, Duncan Alexander, Livingstone, Karen Anne, Livingstone, Rognvald Maitland, Livingstone, Robina Branston, Livingstone, Rognvald Maitland, Livingstone, Rognvald Maitland, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIVINGSTONE, Duncan Alexander 18 May 2007 - 1
LIVINGSTONE, Karen Anne 18 May 2007 - 1
LIVINGSTONE, Rognvald Maitland 01 March 2019 - 1
LIVINGSTONE, Robina Branston 06 October 2003 01 April 2012 1
LIVINGSTONE, Rognvald Maitland 01 January 2004 31 March 2014 1
LIVINGSTONE, Rognvald Maitland, Dr 06 October 2003 01 April 2012 1

Filing History

Document Type Date
CS01 - N/A 05 July 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 15 July 2019
PSC01 - N/A 05 July 2019
AA - Annual Accounts 14 March 2019
AP01 - Appointment of director 12 March 2019
PSC04 - N/A 12 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 06 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 28 June 2014
CH01 - Change of particulars for director 07 June 2014
TM01 - Termination of appointment of director 13 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 04 April 2012
CH01 - Change of particulars for director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 02 May 2006
419a(Scot) - N/A 28 March 2006
410(Scot) - N/A 21 February 2006
410(Scot) - N/A 20 February 2006
410(Scot) - N/A 25 November 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 14 April 2005
410(Scot) - N/A 18 August 2004
363s - Annual Return 15 July 2004
410(Scot) - N/A 05 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
410(Scot) - N/A 13 November 2003
MEM/ARTS - N/A 18 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
CERTNM - Change of name certificate 07 October 2003
CERTNM - Change of name certificate 07 August 2003
CERTNM - Change of name certificate 24 July 2003
RESOLUTIONS - N/A 21 July 2003
RESOLUTIONS - N/A 21 July 2003
RESOLUTIONS - N/A 21 July 2003
NEWINC - New incorporation documents 25 June 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 10 February 2006 Outstanding

N/A

Standard security 10 February 2006 Outstanding

N/A

Floating charge 12 November 2005 Outstanding

N/A

Standard security 11 August 2004 Outstanding

N/A

Standard security 01 March 2004 Outstanding

N/A

Bond & floating charge 04 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.