Company NameDavid Livingstone International Limited
Company StatusActive
Company NumberSC118899
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 1989(34 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRev Gilbert Cozens
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1989(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address47 Brynsworthy Park
Roundsell
Barnstaple
Devon
EX31 3RB
Director NameMiss Regina Espaniol Cozens
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFilipino
StatusCurrent
Appointed18 June 2018(28 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleBakery Owner And Tha, Filipino Coordinator
Country of ResidenceEngland
Correspondence Address47 Brynsworthy Park
Roundswell
Barnstaple
EX31 3RB
Director NameMr Jurgen Rittker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed18 June 2018(28 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleAdministrator
Country of ResidenceUnited States
Correspondence Address10839 East 67th Street
Tulsa
Oklahoma
United States
Director NameRobert Stewart Boyd
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(same day as company formation)
RoleAdministrator
Correspondence Address8 Strathnairn Court
Hairmyres
East Kilbride
Glasgow
G75 8FR
Scotland
Director NameRoger William George Curtis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(same day as company formation)
RoleComputer Manager
Correspondence AddressSummer Cottage Grimstone End
Pakenham
Bury St Edmunds
Suffolk
IP31 2LZ
Director NameLonnie Rex
Date of BirthMay 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 1989(same day as company formation)
RoleAdministrator
Correspondence Address3201 East 65th Street
Tulsa
Oklahoma
Foreign
Director NameJurgen Rittker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 1989(same day as company formation)
RoleAdministrator
Country of ResidenceUnited States
Correspondence Address10839 East 67th Street
Tulsa
Oklahoma
Foreign
Secretary NameRev Gilbert Cozens
NationalityBritish
StatusResigned
Appointed04 July 1989(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Brynsworthy Park
Roundsell
Barnstaple
Devon
EX34 0EY
Director NameMargaret Rettie Boyd
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1996(6 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 August 2002)
RoleAdministrator
Correspondence Address8 Strathnairn Court
Hairmyres
Eastkilbride
Glasgow
G75 8FR
Scotland
Director NameRev Klaus-Dieter Passon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed14 June 1997(7 years, 11 months after company formation)
Appointment Duration19 years (resigned 20 June 2016)
RoleMinister Of Religion
Country of ResidenceGermany
Correspondence AddressGrafenberger Allee 51-55
Dusseldorf
40237
Director NameMrs Barbara Elizabeth Cozens
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(13 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Brynsworthy Park
Roundswell
Barnstaple
Devon
EX31 3RB
Director NameMrs Jacqueline Patricia Joy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2003(14 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 24 June 2018)
RoleCatering Manager
Country of ResidenceEngland
Correspondence AddressWatersmeet House
Watersmeet Road
Lynmouth
Devon
EX35 6NT
Secretary NameMrs Barbara Elizabeth Cozens
NationalityBritish
StatusResigned
Appointed16 August 2003(14 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 01 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Brynsworthy Park
Roundswell
Barnstaple
Devon
EX31 3RB
Director NameMiss Regina Espaniol Panerio
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFilipino
StatusResigned
Appointed20 June 2016(26 years, 11 months after company formation)
Appointment Duration3 months (resigned 20 September 2016)
RoleBakery Owner And Tha, Filipino Coordinator
Country of ResidencePhilippines
Correspondence AddressBlock 8b Lot 10 Meadows Of Camelot
Brgy. Estefania
Bacolod City
Philippines

Contact

Websitewww.davidlivingstone-int-ltd.com

Location

Registered AddressClements Chartered Accountants
39 St Vincent Place
Glasgow
G1 2ER
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£74,693
Net Worth£79,223
Cash£72,222
Current Liabilities£3,434

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

28 April 1995Delivered on: 4 May 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9A woodside terrace glasgow.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
14 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
11 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
18 July 2018Cessation of Jacqueline Patricia Joy as a person with significant control on 24 June 2018 (1 page)
18 July 2018Director's details changed for Miss Regina Espaniol Panerio on 4 July 2018 (2 pages)
2 July 2018Termination of appointment of Jacqueline Patricia Joy as a director on 24 June 2018 (1 page)
21 June 2018Appointment of Mr Jurgen Rittker as a director on 18 June 2018 (2 pages)
21 June 2018Termination of appointment of Barbara Elizabeth Cozens as a director on 1 June 2017 (1 page)
21 June 2018Appointment of Miss Regina Espaniol Panerio as a director on 18 June 2018 (2 pages)
21 June 2018Cessation of Barbara Elizabeth Cozens as a person with significant control on 1 June 2017 (1 page)
21 June 2018Termination of appointment of Barbara Elizabeth Cozens as a secretary on 1 June 2017 (1 page)
16 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
20 September 2016Termination of appointment of Regina Espaniol Panerio as a director on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Regina Espaniol Panerio as a director on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Regina Espaniol Panerio as a director on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Regina Espaniol Panerio as a director on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Jurgen Rittker as a director on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Jurgen Rittker as a director on 20 September 2016 (1 page)
1 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
1 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
27 June 2016Termination of appointment of Klaus-Dieter Passon as a director on 20 June 2016 (1 page)
27 June 2016Termination of appointment of Klaus-Dieter Passon as a director on 20 June 2016 (1 page)
27 June 2016Appointment of Miss Regina Espaniol Panerio as a director on 20 June 2016 (2 pages)
27 June 2016Appointment of Miss Regina Espaniol Panerio as a director on 20 June 2016 (2 pages)
25 January 2016Annual return made up to 3 January 2016 no member list (7 pages)
25 January 2016Annual return made up to 3 January 2016 no member list (7 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
10 February 2015Annual return made up to 3 January 2015 no member list (7 pages)
10 February 2015Annual return made up to 3 January 2015 no member list (7 pages)
10 February 2015Annual return made up to 3 January 2015 no member list (7 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
28 January 2014Annual return made up to 3 January 2014 no member list (7 pages)
28 January 2014Annual return made up to 3 January 2014 no member list (7 pages)
28 January 2014Annual return made up to 3 January 2014 no member list (7 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 January 2013Annual return made up to 3 January 2013 no member list (7 pages)
11 January 2013Annual return made up to 3 January 2013 no member list (7 pages)
11 January 2013Annual return made up to 3 January 2013 no member list (7 pages)
3 August 2012Full accounts made up to 31 December 2011 (15 pages)
3 August 2012Full accounts made up to 31 December 2011 (15 pages)
10 January 2012Annual return made up to 3 January 2012 no member list (7 pages)
10 January 2012Annual return made up to 3 January 2012 no member list (7 pages)
10 January 2012Annual return made up to 3 January 2012 no member list (7 pages)
16 September 2011Full accounts made up to 31 December 2010 (13 pages)
16 September 2011Full accounts made up to 31 December 2010 (13 pages)
23 May 2011Registered office address changed from C/O Clements C.A. 29 St. Vincent Place Glasgow Strathclyde G1 2DT on 23 May 2011 (1 page)
23 May 2011Registered office address changed from C/O Clements C.A. 29 St. Vincent Place Glasgow Strathclyde G1 2DT on 23 May 2011 (1 page)
5 January 2011Annual return made up to 3 January 2011 no member list (7 pages)
5 January 2011Annual return made up to 3 January 2011 no member list (7 pages)
5 January 2011Annual return made up to 3 January 2011 no member list (7 pages)
3 September 2010Full accounts made up to 31 December 2009 (13 pages)
3 September 2010Full accounts made up to 31 December 2009 (13 pages)
16 February 2010Annual return made up to 3 January 2010 no member list (5 pages)
16 February 2010Secretary's details changed for Barbara Elizabeth Cozens on 3 January 2010 (1 page)
16 February 2010Director's details changed for Jurgen Rittker on 3 January 2010 (2 pages)
16 February 2010Director's details changed for Jurgen Rittker on 3 January 2010 (2 pages)
16 February 2010Director's details changed for Gilbert Cozens on 3 January 2010 (2 pages)
16 February 2010Director's details changed for Reverend Klaus-Dieter Passon on 3 January 2010 (2 pages)
16 February 2010Director's details changed for Barbara Elizabeth Cozens on 3 January 2010 (2 pages)
16 February 2010Director's details changed for Barbara Elizabeth Cozens on 3 January 2010 (2 pages)
16 February 2010Director's details changed for Jurgen Rittker on 3 January 2010 (2 pages)
16 February 2010Director's details changed for Jacqueline Patricia Joy on 3 January 2010 (2 pages)
16 February 2010Annual return made up to 3 January 2010 no member list (5 pages)
16 February 2010Director's details changed for Gilbert Cozens on 3 January 2010 (2 pages)
16 February 2010Director's details changed for Jacqueline Patricia Joy on 3 January 2010 (2 pages)
16 February 2010Secretary's details changed for Barbara Elizabeth Cozens on 3 January 2010 (1 page)
16 February 2010Director's details changed for Reverend Klaus-Dieter Passon on 3 January 2010 (2 pages)
16 February 2010Director's details changed for Gilbert Cozens on 3 January 2010 (2 pages)
16 February 2010Annual return made up to 3 January 2010 no member list (5 pages)
16 February 2010Director's details changed for Barbara Elizabeth Cozens on 3 January 2010 (2 pages)
16 February 2010Director's details changed for Reverend Klaus-Dieter Passon on 3 January 2010 (2 pages)
16 February 2010Secretary's details changed for Barbara Elizabeth Cozens on 3 January 2010 (1 page)
16 February 2010Director's details changed for Jacqueline Patricia Joy on 3 January 2010 (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
23 February 2009Annual return made up to 03/01/09 (3 pages)
23 February 2009Director's change of particulars / gilbert cozens / 18/01/2008 (1 page)
23 February 2009Annual return made up to 03/01/09 (3 pages)
23 February 2009Director's change of particulars / gilbert cozens / 18/01/2008 (1 page)
23 February 2009Director and secretary's change of particulars / barbara cozens / 18/01/2008 (1 page)
23 February 2009Director and secretary's change of particulars / barbara cozens / 18/01/2008 (1 page)
16 September 2008Full accounts made up to 31 December 2007 (11 pages)
16 September 2008Full accounts made up to 31 December 2007 (11 pages)
22 January 2008Annual return made up to 03/01/08 (2 pages)
22 January 2008Annual return made up to 03/01/08 (2 pages)
10 September 2007Full accounts made up to 31 December 2006 (11 pages)
10 September 2007Full accounts made up to 31 December 2006 (11 pages)
15 January 2007Annual return made up to 03/01/07 (5 pages)
15 January 2007Annual return made up to 03/01/07 (5 pages)
24 July 2006Full accounts made up to 31 December 2005 (10 pages)
24 July 2006Full accounts made up to 31 December 2005 (10 pages)
26 January 2006Annual return made up to 03/01/06 (5 pages)
26 January 2006Annual return made up to 03/01/06 (5 pages)
4 July 2005Full accounts made up to 31 December 2004 (10 pages)
4 July 2005Full accounts made up to 31 December 2004 (10 pages)
18 January 2005Annual return made up to 03/01/05 (5 pages)
18 January 2005Annual return made up to 03/01/05 (5 pages)
18 October 2004Full accounts made up to 31 December 2003 (10 pages)
18 October 2004Full accounts made up to 31 December 2003 (10 pages)
14 January 2004Annual return made up to 03/01/04
  • 363(288) ‐ Secretary resigned
(6 pages)
14 January 2004Annual return made up to 03/01/04
  • 363(288) ‐ Secretary resigned
(6 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New secretary appointed (2 pages)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
29 August 2003Registered office changed on 29/08/03 from: R.A. Clements (chartered accountants) 29 st vincent place glasgow G1 2DT (1 page)
29 August 2003Registered office changed on 29/08/03 from: R.A. Clements (chartered accountants) 29 st vincent place glasgow G1 2DT (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
5 August 2003Registered office changed on 05/08/03 from: 9A woodside terrace glasgow G3 7UY (1 page)
5 August 2003Registered office changed on 05/08/03 from: 9A woodside terrace glasgow G3 7UY (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
2 January 2003Annual return made up to 03/01/03 (5 pages)
2 January 2003Annual return made up to 03/01/03 (5 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
21 January 2002Annual return made up to 03/01/02 (4 pages)
21 January 2002Annual return made up to 03/01/02 (4 pages)
4 October 2001Full accounts made up to 31 December 2000 (12 pages)
4 October 2001Full accounts made up to 31 December 2000 (12 pages)
16 February 2001Annual return made up to 03/01/01 (4 pages)
16 February 2001Annual return made up to 03/01/01 (4 pages)
22 September 2000Full accounts made up to 31 December 1999 (10 pages)
22 September 2000Full accounts made up to 31 December 1999 (10 pages)
26 January 2000Annual return made up to 03/01/00 (4 pages)
26 January 2000Annual return made up to 03/01/00 (4 pages)
27 September 1999Full accounts made up to 31 December 1998 (12 pages)
27 September 1999Full accounts made up to 31 December 1998 (12 pages)
24 December 1998Annual return made up to 03/01/99 (6 pages)
24 December 1998Annual return made up to 03/01/99 (6 pages)
15 October 1998Full accounts made up to 31 December 1997 (13 pages)
15 October 1998Full accounts made up to 31 December 1997 (13 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
8 January 1998Annual return made up to 03/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 January 1998Annual return made up to 03/01/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
27 January 1997Annual return made up to 03/01/97 (6 pages)
27 January 1997Annual return made up to 03/01/97 (6 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)