Company NameLivingstone Brown Nominees Limited
Company StatusActive
Company NumberSC105524
CategoryPrivate Limited Company
Incorporation Date6 July 1987(36 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerard Anthony Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 5 months after company formation)
Appointment Duration35 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Monreith Road
Newlands
Glasgow
Lanarkshire
G43 2NY
Scotland
Secretary NameMr Gerard Anthony Brown
NationalityBritish
StatusCurrent
Appointed21 January 1991(3 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Monreith Road
Newlands
Glasgow
Lanarkshire
G43 2NY
Scotland
Director NameMr Stuart Kenneth Munro
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(23 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Coll Lea
Hamilton
ML3 8BW
Scotland
Director NameMrs Julia Rosalind Donnelly
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(31 years after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Crosshill Drive
Rutherglen
Glasgow
G73 3QU
Scotland
Director NameMr Andrew Livingstone Lawrie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 21 January 1991)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Granville Street
Helensburgh
G84 7LL
Scotland
Director NameRobert James Livingstone
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 February 2001)
RoleSolicitor
Correspondence AddressInniskyle
Killearn
G63 9NE
Scotland
Secretary NameMr Andrew Livingstone Lawrie
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 21 January 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Granville Street
Helensburgh
G84 7LL
Scotland
Director NameMr Paul Martin Jennings Hannah
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(13 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 06 July 2018)
RoleSolicitor
Correspondence Address5 Mirrlees Drive
Glasgow
G12 0SH
Scotland
Director NameMr Mark Allison
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(31 years after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address0/1 10 Hyndland Road
Glasgow
G12 9UP
Scotland

Contact

Websitelivbrown.co.uk
Email address[email protected]
Telephone0141 4298166
Telephone regionGlasgow

Location

Registered Address250 West George Street
Glasgow
G2 4QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gerard Anthony Brown
50.00%
Ordinary
1 at £1Paul Martin Jennings Hannah
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

26 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 February 2016Annual return made up to 31 December 2015
Statement of capital on 2016-02-22
  • GBP 2
(19 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(15 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-24
  • GBP 2
(15 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 January 2012Annual return made up to 31 December 2011 (16 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 February 2011Annual return made up to 31 December 2010 (16 pages)
8 February 2011Appointment of Stuart Munro as a director (3 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
15 March 2010Director's details changed for Mr Paul Martin Jennings Hannah on 5 November 2003 (1 page)
15 March 2010Director's details changed for Mr Paul Martin Jennings Hannah on 5 November 2003 (1 page)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
14 December 2009Director's details changed for Mr Paul Martin Jennings Hannah on 10 October 2003 (1 page)
14 December 2009Annual return made up to 31 December 2008 (10 pages)
1 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 April 2008Return made up to 31/12/07; no change of members (7 pages)
11 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 February 2007Return made up to 31/12/06; full list of members (7 pages)
11 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
23 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003New director appointed (1 page)
26 February 2003Director resigned (1 page)
21 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
19 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 March 2001Return made up to 31/12/00; full list of members (6 pages)
5 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 March 2000Return made up to 31/12/99; full list of members (6 pages)
11 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
22 May 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
6 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
6 July 1987Incorporation (18 pages)