Company NameJ.L. Livingstone (Building Contractor) Limited
Company StatusDissolved
Company NumberSC096960
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jane Livingstone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1989(3 years, 4 months after company formation)
Appointment Duration25 years, 6 months (closed 12 December 2014)
RoleHousewife
Country of ResidenceScotland
Correspondence Address17 Loanburn Avenue
Penicuik
Midlothian
EH26 8BN
Scotland
Director NameJames Leitch Livingstone
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(3 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 26 August 2012)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address17 Loanburn Avenue
Penicuik
Midlothian
EH26 8BN
Scotland
Secretary NameJames Leitch Livingstone
NationalityBritish
StatusResigned
Appointed31 May 1989(3 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 26 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Loanburn Avenue
Penicuik
Midlothian
EH26 8BN
Scotland

Location

Registered AddressAbercorn School
Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Jane Livingstone
100.00%
Ordinary

Financials

Year2014
Net Worth£12,072
Cash£24,872
Current Liabilities£12,800

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
7 August 2014Application to strike the company off the register (3 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
13 March 2013Termination of appointment of James Leitch Livingstone as a director on 26 August 2012 (1 page)
13 March 2013Termination of appointment of James Leitch Livingstone as a secretary on 26 August 2012 (1 page)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Director's details changed for Jane Livingstone on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Jane Livingstone on 1 October 2009 (2 pages)
5 May 2010Director's details changed for James Leitch Livingstone on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for James Leitch Livingstone on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 June 2008Return made up to 12/05/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 12/05/07; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 May 2006Return made up to 12/05/06; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 May 2005Return made up to 20/05/05; full list of members (3 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 June 2004Return made up to 31/05/04; full list of members (7 pages)
11 January 2004Registered office changed on 11/01/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
19 June 2001 (6 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 June 2000 (6 pages)
26 July 1999 (5 pages)
26 May 1999Return made up to 31/05/99; full list of members (6 pages)
20 January 1999 (6 pages)
29 May 1998Return made up to 31/05/98; no change of members (4 pages)
9 January 1998 (5 pages)
23 June 1997Return made up to 31/05/97; no change of members (4 pages)
1 July 1996Full accounts made up to 31 March 1996 (6 pages)
28 May 1996Return made up to 31/05/96; full list of members (6 pages)
30 August 1995 (6 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)