Company NameW. Livingstone Limited
Company StatusActive
Company NumberSC039863
CategoryPrivate Limited Company
Incorporation Date31 January 1964(60 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John Jeffrey Hay Livingstone
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1989(25 years, 5 months after company formation)
Appointment Duration34 years, 9 months
RoleChairman
Country of ResidenceScotland
Correspondence Address12 Prospect Avenue
Uddingston
Glasgow
Lanarkshire
G71 7AN
Scotland
Director NameWilliam Riddell Livingstone
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1989(25 years, 5 months after company formation)
Appointment Duration34 years, 9 months
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence AddressCraigallion 38 Glazert Road
Dunlop
Ayrshire
KA3 4DE
Scotland
Director NameRobin Grieve Livingstone
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1990(26 years, 3 months after company formation)
Appointment Duration34 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Kylepark Crescent
Uddingston
Glasgow
G71 7DQ
Scotland
Secretary NameMs Jan Margaret Livingstone
NationalityBritish
StatusCurrent
Appointed28 August 2003(39 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address20 Croft Wynd
Uddingston
Glasgow
South Lanarkshire
G71 7BJ
Scotland
Director NameMs Jan Margaret Livingstone
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(41 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleCustomer Service Director
Country of ResidenceScotland
Correspondence Address20 Croft Wynd
Uddingston
Glasgow
South Lanarkshire
G71 7BJ
Scotland
Director NameElizabeth Buchanan Strain Livingstone
Date of BirthFebruary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(25 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 March 2002)
RoleHousewife
Correspondence Address40 Holmwood Avenue
Uddingston
Glasgow
Lanarkshire
G71 7AJ
Scotland
Director NameJames Livingstone
NationalityBritish
StatusResigned
Appointed10 July 1989(25 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 April 1990)
RoleSchool Teacher
Correspondence Address20 Kinnaird Crescent
Bearsden
Glasgow
Lanarkshire
G61 2BN
Scotland
Secretary NameElizabeth Buchanan Strain Livingstone
NationalityBritish
StatusResigned
Appointed10 July 1989(25 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address40 Holmwood Avenue
Uddingston
Glasgow
Lanarkshire
G71 7AJ
Scotland
Secretary NameRobin Grieve Livingstone
NationalityBritish
StatusResigned
Appointed22 March 2002(38 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Kylepark Crescent
Uddingston
Glasgow
G71 7DQ
Scotland

Contact

Websitewww.firstforseatcars.com/
Telephone01698 817137
Telephone regionMotherwell

Location

Registered Address34 New Edinburgh Road
Uddingston
Glasgow
G71 6BS
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Financials

Year2013
Net Worth£659,589
Cash£154,116
Current Liabilities£583,491

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Charges

23 March 2006Delivered on: 31 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
24 May 1979Delivered on: 1 June 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Powburn garage, 34 new edinburgh road, glasgow.
Outstanding
1 June 1972Delivered on: 21 June 1972
Persons entitled: Shell and B P Scotland LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Powburn garage, uddingston, lanarkshire.
Outstanding
23 July 1991Delivered on: 31 July 1991
Satisfied on: 4 December 1997
Persons entitled: N W S Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 October 1985Delivered on: 22 October 1985
Satisfied on: 30 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
27 May 2020Accounts for a small company made up to 31 December 2019 (10 pages)
15 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
9 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
13 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 July 2015Director's details changed for Mrs Jan Margaret Alderdice on 26 September 2014 (2 pages)
8 July 2015Secretary's details changed for Mrs Jan Margaret Alderdice on 26 September 2014 (1 page)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 25,000
(8 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 25,000
(8 pages)
8 July 2015Director's details changed for Mrs Jan Margaret Alderdice on 26 September 2014 (2 pages)
8 July 2015Secretary's details changed for Mrs Jan Margaret Alderdice on 26 September 2014 (1 page)
5 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 25,000
(8 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 25,000
(8 pages)
9 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
22 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 July 2012Director's details changed for Mrs Jan Margaret Alderdice on 24 July 2012 (3 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
24 July 2012Secretary's details changed for Jan Margaret Alderdice on 24 July 2012 (2 pages)
24 July 2012Secretary's details changed for Jan Margaret Alderdice on 24 July 2012 (2 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
24 July 2012Director's details changed for Mrs Jan Margaret Alderdice on 24 July 2012 (3 pages)
24 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
6 July 2011Director's details changed for Jan Margaret Alderdice on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Jan Margaret Alderdice on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Jan Margaret Alderdice on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Jan Margaret Alderdice on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Jan Margaret Alderdice on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Jan Margaret Alderdice on 6 July 2011 (2 pages)
17 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 July 2010Director's details changed for Jan Margaret Alderdice on 30 June 2010 (2 pages)
20 July 2010Director's details changed for John Jeffrey Hay Livingstone on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Robin Grieve Livingstone on 30 June 2010 (2 pages)
20 July 2010Director's details changed for John Jeffrey Hay Livingstone on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Jan Margaret Alderdice on 30 June 2010 (2 pages)
20 July 2010Director's details changed for William Riddell Livingstone on 30 June 2010 (2 pages)
20 July 2010Director's details changed for William Riddell Livingstone on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Robin Grieve Livingstone on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
15 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 August 2009Return made up to 30/06/09; full list of members (5 pages)
14 August 2009Return made up to 30/06/09; full list of members (5 pages)
6 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 July 2008Director's change of particulars / william livingstone / 01/06/2008 (1 page)
1 July 2008Director's change of particulars / robin livingstone / 01/01/2008 (1 page)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
1 July 2008Director and secretary's change of particulars / jan alderdice / 27/06/2008 (1 page)
1 July 2008Director's change of particulars / robin livingstone / 01/01/2008 (1 page)
1 July 2008Director and secretary's change of particulars / jan alderdice / 27/06/2008 (1 page)
1 July 2008Director and secretary's change of particulars / jan alderdice / 27/06/2008 (1 page)
1 July 2008Director's change of particulars / john livingstone / 01/01/2008 (1 page)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
1 July 2008Director and secretary's change of particulars / jan alderdice / 27/06/2008 (1 page)
1 July 2008Director's change of particulars / william livingstone / 01/06/2008 (1 page)
1 July 2008Director and secretary's change of particulars / jan alderdice / 27/06/2008 (1 page)
1 July 2008Director and secretary's change of particulars / jan alderdice / 27/06/2008 (1 page)
1 July 2008Director's change of particulars / john livingstone / 01/01/2008 (1 page)
27 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 September 2006Dec mort/charge * (2 pages)
30 September 2006Dec mort/charge * (2 pages)
4 July 2006Return made up to 30/06/06; full list of members (10 pages)
4 July 2006Return made up to 30/06/06; full list of members (10 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 March 2006Partic of mort/charge * (4 pages)
31 March 2006Partic of mort/charge * (4 pages)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
13 July 2005Secretary's particulars changed (1 page)
13 July 2005Secretary's particulars changed (1 page)
13 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
(3 pages)
13 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
(3 pages)
9 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 June 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (1 page)
19 June 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2003Secretary's particulars changed;director's particulars changed (1 page)
24 April 2003Secretary's particulars changed;director's particulars changed (1 page)
22 April 2003Accounts for a small company made up to 31 December 2002 (9 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (9 pages)
4 July 2002Return made up to 30/06/02; full list of members (8 pages)
4 July 2002Return made up to 30/06/02; full list of members (8 pages)
2 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned;director resigned (1 page)
16 July 2001Return made up to 30/06/01; full list of members (8 pages)
16 July 2001Return made up to 30/06/01; full list of members (8 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 July 2000Return made up to 12/07/00; full list of members (8 pages)
17 July 2000Return made up to 12/07/00; full list of members (8 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 July 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1998Return made up to 12/07/98; no change of members
  • 363(287) ‐ Registered office changed on 09/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Return made up to 12/07/98; no change of members
  • 363(287) ‐ Registered office changed on 09/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 December 1997Dec mort/charge * (5 pages)
4 December 1997Dec mort/charge * (5 pages)
21 July 1997Return made up to 12/07/97; full list of members (6 pages)
21 July 1997Return made up to 12/07/97; full list of members (6 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 July 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 July 1995Return made up to 12/07/95; full list of members (6 pages)
12 July 1995Return made up to 12/07/95; full list of members (6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 February 1994£ nc 10000/40000 31/12/93 (1 page)
24 February 1994£ nc 10000/40000 31/12/93 (1 page)