Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director Name | Mr George Morris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2018(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
Director Name | Mr Paul Brown |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Secretary Name | Mr Paul Brown |
---|---|
Status | Current |
Appointed | 01 January 2020(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 54 Helen Street Glasgow G51 3HQ Scotland |
Director Name | Mr Lindsay Marshall Anderson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
Director Name | Frederick Geddes Jamieson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(2 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 03 August 2022) |
Role | Heating Enginner |
Country of Residence | Scotland |
Correspondence Address | Limefield 4 Southraw East Calder Livingston West Lothian EH53 0ET Scotland |
Secretary Name | Mrs Marion Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(2 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 23 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Limefield 4 South Raw East Calder Livingston West Lothian EH53 0ET Scotland |
Director Name | Mr Alan James Cameron |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 11 months (resigned 24 August 2021) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Whitockbrae Bridgecastle Road Armadale Bathgate West Lothian EH48 3NX Scotland |
Director Name | Mrs Marion Jamieson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 23 May 2018) |
Role | CS |
Country of Residence | Scotland |
Correspondence Address | Limefield 4b Raw East Calder Livingston West Lothian RH53 0HY |
Director Name | Mr David James Hendry |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2020) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
Secretary Name | Mr David James Hendry |
---|---|
Status | Resigned |
Appointed | 23 May 2018(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
Director Name | Mr Donald Bain |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2022) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | livmech.co.uk |
---|
Registered Address | Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
8.8k at £1 | Frederick Geddes Jamieson 45.00% Ordinary A |
---|---|
8.8k at £1 | Marion Jamieson 45.00% Ordinary A |
2k at £1 | Alan Cameron 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,352,500 |
Gross Profit | £1,772,309 |
Net Worth | £1,957,877 |
Cash | £2,070,881 |
Current Liabilities | £1,613,801 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
1 April 2019 | Delivered on: 8 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
13 January 1997 | Delivered 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 1997 | Delivered 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 |
30 November 2017 | Resolutions
|
---|---|
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
27 March 2017 | Full accounts made up to 30 September 2016 (17 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
22 March 2016 | Full accounts made up to 30 September 2015 (21 pages) |
29 July 2015 | Director's details changed for Alan James Cameron on 1 December 2014 (2 pages) |
29 July 2015 | Director's details changed for Alan James Cameron on 1 December 2014 (2 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
12 February 2015 | Full accounts made up to 30 September 2014 (22 pages) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 December 2013 | Full accounts made up to 30 September 2013 (23 pages) |
2 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
16 January 2013 | Full accounts made up to 30 September 2012 (22 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Full accounts made up to 30 September 2011 (21 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Director's details changed for Marion Jamieson on 28 July 2011 (2 pages) |
21 January 2011 | Full accounts made up to 30 September 2010 (19 pages) |
5 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for Marion Jamieson on 28 July 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Marion Jamieson on 28 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Alan James Cameron on 28 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Frederick Geddes Jamieson on 28 July 2010 (2 pages) |
22 September 2010 | Resolutions
|
1 February 2010 | Full accounts made up to 30 September 2009 (21 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
14 February 2009 | Accounts for a medium company made up to 30 September 2008 (18 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
26 June 2008 | Director and secretary's change of particulars / marion jamieson / 20/06/2008 (1 page) |
26 June 2008 | Director's change of particulars / frederick jamieson / 20/06/2008 (1 page) |
18 December 2007 | Full accounts made up to 30 September 2007 (18 pages) |
2 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
1 August 2007 | Director's particulars changed (1 page) |
23 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
7 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
17 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
28 July 2005 | Return made up to 28/07/05; full list of members (3 pages) |
17 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
3 August 2004 | Return made up to 28/07/04; full list of members
|
17 June 2004 | Amended accounts made up to 30 September 2003 (18 pages) |
18 March 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
16 October 2003 | Dec mort/charge * (4 pages) |
21 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
5 February 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
16 July 2002 | Return made up to 28/07/02; full list of members (7 pages) |
10 January 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
20 July 2001 | Return made up to 28/07/01; full list of members
|
7 December 2000 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
26 July 2000 | Return made up to 28/07/00; full list of members
|
14 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 July 1999 | Return made up to 28/07/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 August 1998 | Return made up to 28/07/98; full list of members
|
10 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 September 1997 | Return made up to 28/07/97; full list of members (6 pages) |
16 May 1997 | Auditor's resignation (1 page) |
9 May 1997 | Alterations to a floating charge (8 pages) |
1 May 1997 | Partic of mort/charge * (5 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: c/o eraba LIMITED grange road houston industrial estate livingston EH45 (1 page) |
16 January 1997 | Partic of mort/charge * (6 pages) |
19 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 July 1996 | Return made up to 28/07/96; full list of members (6 pages) |
27 December 1995 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 August 1995 | Return made up to 28/07/95; full list of members
|
2 October 1992 | Company name changed\certificate issued on 02/10/92 (2 pages) |
28 July 1992 | Incorporation (10 pages) |