Company NameLivingston Building Services Limited
Company StatusActive
Company NumberSC139486
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)
Previous NameLivingston Mechanical Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jonathan Stuart Dunwell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(25 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director NameMr George Morris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(25 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director NameMr Paul Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(27 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Secretary NameMr Paul Brown
StatusCurrent
Appointed01 January 2020(27 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address54 Helen Street
Glasgow
G51 3HQ
Scotland
Director NameMr Lindsay Marshall Anderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(29 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director NameFrederick Geddes Jamieson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(2 months after company formation)
Appointment Duration29 years, 10 months (resigned 03 August 2022)
RoleHeating Enginner
Country of ResidenceScotland
Correspondence AddressLimefield 4 Southraw
East Calder
Livingston
West Lothian
EH53 0ET
Scotland
Secretary NameMrs Marion Jamieson
NationalityBritish
StatusResigned
Appointed28 September 1992(2 months after company formation)
Appointment Duration25 years, 8 months (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLimefield 4 South Raw
East Calder
Livingston
West Lothian
EH53 0ET
Scotland
Director NameMr Alan James Cameron
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year, 1 month after company formation)
Appointment Duration27 years, 11 months (resigned 24 August 2021)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressWhitockbrae Bridgecastle Road
Armadale
Bathgate
West Lothian
EH48 3NX
Scotland
Director NameMrs Marion Jamieson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(3 years, 3 months after company formation)
Appointment Duration22 years, 6 months (resigned 23 May 2018)
RoleCS
Country of ResidenceScotland
Correspondence AddressLimefield 4b Raw
East Calder
Livingston
West Lothian
RH53 0HY
Director NameMr David James Hendry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2020)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressNettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Secretary NameMr David James Hendry
StatusResigned
Appointed23 May 2018(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressNettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director NameMr Donald Bain
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(28 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2022)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressNettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelivmech.co.uk

Location

Registered AddressNettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

8.8k at £1Frederick Geddes Jamieson
45.00%
Ordinary A
8.8k at £1Marion Jamieson
45.00%
Ordinary A
2k at £1Alan Cameron
10.00%
Ordinary A

Financials

Year2014
Turnover£6,352,500
Gross Profit£1,772,309
Net Worth£1,957,877
Cash£2,070,881
Current Liabilities£1,613,801

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

1 April 2019Delivered on: 8 April 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 January 1997Delivered on: 16 January 1997
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
22 April 1997Delivered on: 1 May 1997
Satisfied on: 16 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at site 2 nettlehill road,houston industrial estate,livingston.
Fully Satisfied

Filing History

30 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
27 March 2017Full accounts made up to 30 September 2016 (17 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
22 March 2016Full accounts made up to 30 September 2015 (21 pages)
29 July 2015Director's details changed for Alan James Cameron on 1 December 2014 (2 pages)
29 July 2015Director's details changed for Alan James Cameron on 1 December 2014 (2 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 19,500
(6 pages)
12 February 2015Full accounts made up to 30 September 2014 (22 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 19,500
(6 pages)
31 December 2013Full accounts made up to 30 September 2013 (23 pages)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
16 January 2013Full accounts made up to 30 September 2012 (22 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
11 January 2012Full accounts made up to 30 September 2011 (21 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
1 August 2011Director's details changed for Marion Jamieson on 28 July 2011 (2 pages)
21 January 2011Full accounts made up to 30 September 2010 (19 pages)
5 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Marion Jamieson on 28 July 2010 (2 pages)
5 October 2010Secretary's details changed for Marion Jamieson on 28 July 2010 (2 pages)
5 October 2010Director's details changed for Alan James Cameron on 28 July 2010 (2 pages)
5 October 2010Director's details changed for Frederick Geddes Jamieson on 28 July 2010 (2 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 February 2010Full accounts made up to 30 September 2009 (21 pages)
29 July 2009Return made up to 28/07/09; full list of members (4 pages)
14 February 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
28 July 2008Return made up to 28/07/08; full list of members (4 pages)
26 June 2008Director and secretary's change of particulars / marion jamieson / 20/06/2008 (1 page)
26 June 2008Director's change of particulars / frederick jamieson / 20/06/2008 (1 page)
18 December 2007Full accounts made up to 30 September 2007 (18 pages)
2 August 2007Return made up to 28/07/07; full list of members (3 pages)
1 August 2007Director's particulars changed (1 page)
23 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
7 August 2006Return made up to 28/07/06; full list of members (3 pages)
17 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
28 July 2005Return made up to 28/07/05; full list of members (3 pages)
17 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
3 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Amended accounts made up to 30 September 2003 (18 pages)
18 March 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
16 October 2003Dec mort/charge * (4 pages)
21 July 2003Return made up to 28/07/03; full list of members (7 pages)
5 February 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
16 July 2002Return made up to 28/07/02; full list of members (7 pages)
10 January 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
20 July 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2000Accounts for a medium company made up to 30 September 2000 (16 pages)
26 July 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
29 July 1999Return made up to 28/07/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 August 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
2 September 1997Return made up to 28/07/97; full list of members (6 pages)
16 May 1997Auditor's resignation (1 page)
9 May 1997Alterations to a floating charge (8 pages)
1 May 1997Partic of mort/charge * (5 pages)
18 March 1997Registered office changed on 18/03/97 from: c/o eraba LIMITED grange road houston industrial estate livingston EH45 (1 page)
16 January 1997Partic of mort/charge * (6 pages)
19 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
15 July 1996Return made up to 28/07/96; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
25 August 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1992Company name changed\certificate issued on 02/10/92 (2 pages)
28 July 1992Incorporation (10 pages)