Company NameT Livingstone & Sons (Builders) Limited
Company StatusDissolved
Company NumberSC089443
CategoryPrivate Limited Company
Incorporation Date28 August 1984(39 years, 8 months ago)
Dissolution Date15 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Carol Ann Bairner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 15 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressH5 Newark Business Park
Glenrothes
Fife
KY7 4NS
Scotland
Director NameMr Hugh Low Bairner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 15 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressH5 Newark Business Park
Glenrothes
Fife
KY7 4NS
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusClosed
Appointed01 November 2014(30 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 15 June 2018)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameAlexander Robert Alexander
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(4 years, 10 months after company formation)
Appointment Duration23 years, 3 months (resigned 03 October 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWester Ness 6 Armit Place
St Andrews
Fife
KY16 8RE
Scotland
Director NameCarol Mary Comb
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Tighnduin Gardens
Monifieth
Dundee
Angus
DD5 4HJ
Scotland
Director NameMr David Anderson Comb
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1995)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address1 Tighnduin Gardens
Monifieth
Dundee
Angus
DD5 4HJ
Scotland
Director NameJosephine Mary Alexander
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1995(10 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 30 June 2015)
RoleUniversity Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressWester Ness 6 Armit Place
St Andrews
Fife
KY16 8RE
Scotland
Secretary NameMurray Donald Drummond Cook Llp (Corporation)
StatusResigned
Appointed11 July 1989(4 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 November 2005)
Correspondence AddressKinburn Castle
St Andrews
Fife
KY16 9DR
Scotland
Secretary NameMurray Donald Llp (Corporation)
StatusResigned
Appointed01 November 2005(21 years, 2 months after company formation)
Appointment Duration9 years (resigned 01 November 2014)
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland

Location

Registered AddressH5 Newark Business Park
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£54,312
Cash£35,076
Current Liabilities£39,416

Accounts

Latest Accounts1 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 November

Filing History

15 June 2018Final Gazette dissolved following liquidation (1 page)
15 March 2018Return of final meeting of voluntary winding up (15 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 7,140
(6 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 7,140
(6 pages)
3 October 2015Registered office address changed from Kinburn Castle St Andrews Fife KY16 9DR to C/O Fife Corporate H5 Newark Business Park Glenrothes Fife KY7 4NS on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from Kinburn Castle St Andrews Fife KY16 9DR to C/O Fife Corporate H5 Newark Business Park Glenrothes Fife KY7 4NS on 3 October 2015 (2 pages)
1 September 2015Second filing of AR01 previously delivered to Companies House made up to 19 June 2015 (16 pages)
1 September 2015Second filing of AR01 previously delivered to Companies House made up to 19 June 2015 (16 pages)
24 July 2015Termination of appointment of Josephine Mary Alexander as a director on 30 June 2015 (1 page)
24 July 2015Appointment of Mrs Carol Ann Bairner as a director on 30 June 2015 (2 pages)
24 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 7,140
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2015.
(6 pages)
24 July 2015Termination of appointment of Josephine Mary Alexander as a director on 30 June 2015 (1 page)
24 July 2015Appointment of Mr Hugh Low Bairner as a director on 30 June 2015 (2 pages)
24 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 7,140
(5 pages)
24 July 2015Appointment of Mr Hugh Low Bairner as a director on 30 June 2015 (2 pages)
24 July 2015Appointment of Mrs Carol Ann Bairner as a director on 30 June 2015 (2 pages)
24 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 7,140
  • ANNOTATION Clarification a second filed AR01 was registered on 01/09/2015.
(6 pages)
22 June 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
22 June 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
22 June 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
22 June 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
22 June 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
22 June 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
18 March 2015Total exemption small company accounts made up to 1 November 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 1 November 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 1 November 2014 (6 pages)
30 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 7,140
(4 pages)
30 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 7,140
(4 pages)
13 March 2014Total exemption small company accounts made up to 1 November 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 1 November 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 1 November 2013 (7 pages)
6 August 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page)
6 August 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page)
6 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
7 May 2013Termination of appointment of Alexander Alexander as a director (2 pages)
7 May 2013Termination of appointment of Alexander Alexander as a director (2 pages)
6 March 2013Total exemption small company accounts made up to 1 November 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 1 November 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 1 November 2012 (7 pages)
30 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 1 November 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 1 November 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 1 November 2011 (7 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 1 November 2010 (7 pages)
18 May 2011Total exemption small company accounts made up to 1 November 2010 (7 pages)
18 May 2011Total exemption small company accounts made up to 1 November 2010 (7 pages)
9 July 2010Director's details changed for Alexander Robert Alexander on 18 June 2010 (2 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
9 July 2010Secretary's details changed for Murray Donald Drummond Cook Llp on 18 June 2010 (2 pages)
9 July 2010Director's details changed for Josephine Mary Alexander on 18 June 2010 (2 pages)
9 July 2010Secretary's details changed for Murray Donald Drummond Cook Llp on 18 June 2010 (2 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Alexander Robert Alexander on 18 June 2010 (2 pages)
9 July 2010Director's details changed for Josephine Mary Alexander on 18 June 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 1 November 2009 (7 pages)
7 May 2010Total exemption small company accounts made up to 1 November 2009 (7 pages)
7 May 2010Total exemption small company accounts made up to 1 November 2009 (7 pages)
25 June 2009Return made up to 19/06/09; full list of members (3 pages)
25 June 2009Return made up to 19/06/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 1 November 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 1 November 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 1 November 2008 (7 pages)
30 June 2008Return made up to 19/06/08; full list of members (3 pages)
30 June 2008Return made up to 19/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 1 November 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 1 November 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 1 November 2007 (6 pages)
26 July 2007Total exemption small company accounts made up to 1 November 2006 (6 pages)
26 July 2007Total exemption small company accounts made up to 1 November 2006 (6 pages)
26 July 2007Total exemption small company accounts made up to 1 November 2006 (6 pages)
9 July 2007Return made up to 19/06/07; full list of members (2 pages)
9 July 2007Return made up to 19/06/07; full list of members (2 pages)
4 July 2006Return made up to 19/06/06; full list of members (2 pages)
4 July 2006Return made up to 19/06/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 1 November 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 1 November 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 1 November 2005 (6 pages)
20 January 2006New secretary appointed (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (1 page)
18 July 2005Return made up to 19/06/05; full list of members (2 pages)
18 July 2005Return made up to 19/06/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 1 November 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 1 November 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 1 November 2004 (5 pages)
25 June 2004Return made up to 19/06/04; full list of members (7 pages)
25 June 2004Return made up to 19/06/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 1 November 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 1 November 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 1 November 2003 (6 pages)
4 July 2003Return made up to 19/06/03; full list of members (7 pages)
4 July 2003Return made up to 19/06/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 1 November 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 1 November 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 1 November 2002 (6 pages)
25 June 2002Return made up to 19/06/02; full list of members (7 pages)
25 June 2002Return made up to 19/06/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 1 November 2001 (7 pages)
25 April 2002Total exemption small company accounts made up to 1 November 2001 (7 pages)
25 April 2002Total exemption small company accounts made up to 1 November 2001 (7 pages)
4 December 2001Resolutions
  • RES13 ‐ Section 164 approved 30/10/01
(2 pages)
4 December 2001Resolutions
  • RES13 ‐ Section 164 approved 30/10/01
(2 pages)
27 November 2001£ ic 14000/7140 01/11/01 £ sr 6860@1=6860 (1 page)
27 November 2001£ ic 14000/7140 01/11/01 £ sr 6860@1=6860 (1 page)
22 November 2001Dec mort/charge * (4 pages)
22 November 2001Dec mort/charge * (4 pages)
21 November 2001Memorandum and Articles of Association (7 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2001Memorandum and Articles of Association (7 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2001Return made up to 19/06/01; full list of members (6 pages)
28 June 2001Return made up to 19/06/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 1 November 2000 (9 pages)
26 April 2001Accounts for a small company made up to 1 November 2000 (9 pages)
26 April 2001Accounts for a small company made up to 1 November 2000 (9 pages)
21 June 2000Return made up to 19/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2000Return made up to 19/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 2000Accounts for a small company made up to 1 November 1999 (8 pages)
17 April 2000Accounts for a small company made up to 1 November 1999 (8 pages)
17 April 2000Accounts for a small company made up to 1 November 1999 (8 pages)
19 July 1999Return made up to 19/06/99; no change of members (4 pages)
19 July 1999Return made up to 19/06/99; no change of members (4 pages)
22 April 1999Accounts for a small company made up to 1 November 1998 (9 pages)
22 April 1999Accounts for a small company made up to 1 November 1998 (9 pages)
22 April 1999Accounts for a small company made up to 1 November 1998 (9 pages)
30 December 1998Registered office changed on 30/12/98 from: inchcape house st marys place st andrews fife KY16 9QP (1 page)
30 December 1998Registered office changed on 30/12/98 from: inchcape house st marys place st andrews fife KY16 9QP (1 page)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
31 July 1998Return made up to 19/06/98; full list of members (6 pages)
31 July 1998Return made up to 19/06/98; full list of members (6 pages)
1 June 1998Accounts made up to 1 November 1997 (13 pages)
1 June 1998Accounts made up to 1 November 1997 (13 pages)
1 June 1998Accounts made up to 1 November 1997 (13 pages)
20 January 1998Partic of mort/charge * (5 pages)
20 January 1998Partic of mort/charge * (5 pages)
30 June 1997Return made up to 19/06/97; no change of members (4 pages)
30 June 1997Return made up to 19/06/97; no change of members (4 pages)
12 June 1997Accounts made up to 1 November 1996 (12 pages)
12 June 1997Accounts made up to 1 November 1996 (12 pages)
12 June 1997Accounts made up to 1 November 1996 (12 pages)
24 June 1996Return made up to 19/06/96; no change of members (4 pages)
24 June 1996Return made up to 19/06/96; no change of members (4 pages)
10 June 1996Accounts made up to 1 November 1995 (12 pages)
10 June 1996Accounts made up to 1 November 1995 (12 pages)
10 June 1996Accounts made up to 1 November 1995 (12 pages)
4 July 1995Accounts for a small company made up to 1 November 1994 (12 pages)
4 July 1995Accounts for a small company made up to 1 November 1994 (12 pages)
4 July 1995Accounts for a small company made up to 1 November 1994 (12 pages)
26 June 1995Return made up to 19/06/95; full list of members (6 pages)
26 June 1995Return made up to 19/06/95; full list of members (6 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
28 August 1984Incorporation (10 pages)
28 August 1984Incorporation (10 pages)