Stirling
FK9 4TT
Scotland
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Giles Henry Sharp |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2015(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 48 North Castle Street Edinburgh EH2 3LX Scotland |
Director Name | John Forester Stuart |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 48 North Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Robert Clark |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 1998) |
Role | Engineering Manager |
Correspondence Address | 128 Crewe Crescent Edinburgh EH5 2JW Scotland |
Director Name | William Proven Hunter |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 1998) |
Role | Building Contractor |
Correspondence Address | 6 Murieston Green Livingston West Lothian EH54 9EQ Scotland |
Director Name | James Renton |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 1998) |
Role | Engineer |
Correspondence Address | 28 Comely Bank Perth PH2 7HU Scotland |
Secretary Name | James Renton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(4 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | 28 Comely Bank Perth PH2 7HU Scotland |
Director Name | Dominic Keane |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(2 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 06 May 2004) |
Role | Company Director |
Correspondence Address | 1102 Aikenhead Road Glasgow G44 5SW Scotland |
Director Name | Gerard Connolly |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2003) |
Role | Architect |
Correspondence Address | 8 Carsview Drive Bearsden Glasgow G61 3NJ Scotland |
Director Name | Mr Gavin George Masterton |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coldingham Place Garvock Hill Dunfermline Fife KY12 7XS Scotland |
Director Name | David Wakefield |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | 228 Lanark Road Hazelbank ML11 9XN Scotland |
Director Name | William Cameron |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 November 2003) |
Role | Company Director |
Correspondence Address | Broompark 101 Liberton Drive Edinburgh EH16 6TH Scotland |
Secretary Name | Elaine Jane Cromwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 2 Ladysmill Court Dunfermline Fife KY12 7YD Scotland |
Director Name | Mr James Donnelly Johnston |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Glebe Crescent Stirling FK8 2JB Scotland |
Secretary Name | Mr Timothy Earnleigh Odell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2003(8 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BL |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 February 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Mr Devendra Gandhi |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Secretary Name | Mr Devendra Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Director Name | Mr John Vivian Dipre |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybank The Warren Ashtead Surrey KT21 2SE |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(13 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(13 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 17 December 2009) |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | James McLellan Kirkpatrick |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(14 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cardowan Road Stepps Glasgow Lanarkshire G33 6HJ Scotland |
Director Name | Mrs Elizabeth Margaret Catchpole |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | Paul Anthony Moran |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Mr Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Director Name | LSM (Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 April 2005) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 April 2005) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | kpglivingston.co.uk |
---|---|
Telephone | 01506 602500 |
Telephone region | Bathgate |
Registered Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 7 other UK companies use this postal address |
9m at £1 | Gladedale Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (8 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 June 2012 | Delivered on: 10 July 2012 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: English security agreement Secured details: All sums due or to become due. Particulars: Security is made with full title guarantee in accordance with the law of property please see form for details. Fully Satisfied |
---|---|
28 June 2012 | Delivered on: 9 July 2012 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
30 December 2008 | Delivered on: 14 January 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 December 2008 | Delivered on: 8 January 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
4 May 2004 | Delivered on: 15 May 2004 Satisfied on: 16 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease between W.L.D.C. & meadowbank thistle F.C. limited. Fully Satisfied |
21 March 2003 | Delivered on: 8 April 2003 Satisfied on: 16 May 2005 Persons entitled: Stadia Investment Group Limited Classification: 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. Fully Satisfied |
13 September 2001 | Delivered on: 20 September 2001 Satisfied on: 16 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenant's interest in the lease over almondvale stadium, almondvale, livingston. Fully Satisfied |
3 August 2001 | Delivered on: 10 August 2001 Satisfied on: 7 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Fully Satisfied |
12 February 2015 | Delivered on: 19 February 2015 Satisfied on: 14 April 2015 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Fully Satisfied |
12 February 2015 | Delivered on: 19 February 2015 Satisfied on: 14 April 2015 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Fully Satisfied |
8 January 2013 | Delivered on: 10 January 2013 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at almondvale stadium road livingston MID106363. Fully Satisfied |
16 December 1996 | Delivered on: 6 January 1997 Satisfied on: 24 June 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Fully Satisfied |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2016 | Application to strike the company off the register (3 pages) |
8 February 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Auditor's resignation (1 page) |
14 January 2016 | Auditor's resignation (1 page) |
22 December 2015 | Statement of capital following an allotment of shares on 17 December 2015
|
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Solvency Statement dated 18/12/15 (1 page) |
22 December 2015 | Statement by Directors (1 page) |
22 December 2015 | Resolutions
|
22 December 2015 | Statement of capital following an allotment of shares on 17 December 2015
|
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Resolutions
|
22 December 2015 | Solvency Statement dated 18/12/15 (1 page) |
22 December 2015 | Statement by Directors (1 page) |
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
27 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
14 April 2015 | Satisfaction of charge SC1602350011 in full (4 pages) |
14 April 2015 | Satisfaction of charge SC1602350012 in full (4 pages) |
14 April 2015 | Satisfaction of charge SC1602350011 in full (4 pages) |
14 April 2015 | Satisfaction of charge SC1602350012 in full (4 pages) |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page) |
19 February 2015 | Registration of charge SC1602350011, created on 12 February 2015 (19 pages) |
19 February 2015 | Registration of charge SC1602350012, created on 12 February 2015 (16 pages) |
19 February 2015 | Registration of charge SC1602350011, created on 12 February 2015 (19 pages) |
19 February 2015 | Registration of charge SC1602350012, created on 12 February 2015 (16 pages) |
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
7 January 2015 | Satisfaction of charge 2 in full (4 pages) |
7 January 2015 | Satisfaction of charge 6 in full (4 pages) |
7 January 2015 | Satisfaction of charge 8 in full (4 pages) |
7 January 2015 | Satisfaction of charge 7 in full (4 pages) |
7 January 2015 | Satisfaction of charge 9 in full (4 pages) |
7 January 2015 | Satisfaction of charge 10 in full (4 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
7 January 2015 | Satisfaction of charge 2 in full (4 pages) |
7 January 2015 | Satisfaction of charge 7 in full (4 pages) |
7 January 2015 | Satisfaction of charge 8 in full (4 pages) |
7 January 2015 | Satisfaction of charge 6 in full (4 pages) |
7 January 2015 | Satisfaction of charge 9 in full (4 pages) |
7 January 2015 | Satisfaction of charge 10 in full (4 pages) |
19 December 2014 | Termination of appointment of Paul Anthony Moran as a director on 17 October 2014 (1 page) |
19 December 2014 | Termination of appointment of Paul Anthony Moran as a director on 17 October 2014 (1 page) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director (1 page) |
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director (1 page) |
1 November 2013 | Appointment of Jon William Mortimore as a director (2 pages) |
1 November 2013 | Appointment of Jon William Mortimore as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
9 May 2013 | Appointment of Paul Anthony Moran as a director (2 pages) |
9 May 2013 | Appointment of Paul Anthony Moran as a director (2 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Alterations to floating charge 8 (20 pages) |
16 July 2012 | Alterations to floating charge 2 (20 pages) |
16 July 2012 | Alterations to floating charge 6 (20 pages) |
16 July 2012 | Alterations to floating charge 7 (20 pages) |
16 July 2012 | Alterations to floating charge 9 (20 pages) |
16 July 2012 | Alterations to floating charge 8 (20 pages) |
16 July 2012 | Alterations to floating charge 9 (20 pages) |
16 July 2012 | Alterations to floating charge 7 (20 pages) |
16 July 2012 | Alterations to floating charge 8 (20 pages) |
16 July 2012 | Alterations to floating charge 2 (20 pages) |
16 July 2012 | Alterations to floating charge 6 (20 pages) |
16 July 2012 | Alterations to floating charge 8 (20 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 9 (22 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 9 (22 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director (2 pages) |
17 October 2011 | Termination of appointment of James Kirkpatrick as a director (1 page) |
17 October 2011 | Termination of appointment of James Kirkpatrick as a director (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Appointment of James Mclellan Kirkpatrick as a director (2 pages) |
3 September 2010 | Appointment of James Mclellan Kirkpatrick as a director (2 pages) |
22 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
22 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
21 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 pages) |
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
16 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 pages) |
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
2 February 2010 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page) |
29 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary (1 page) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary (1 page) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
25 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
25 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
25 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
13 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Full accounts made up to 31 December 2007 (19 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Full accounts made up to 31 December 2007 (19 pages) |
2 October 2009 | Resolutions
|
3 September 2009 | Director's change of particulars / david gaffney / 03/09/2009 (1 page) |
3 September 2009 | Director's change of particulars / david gaffney / 03/09/2009 (1 page) |
30 July 2009 | Director appointed dominic joseph lavelle (8 pages) |
30 July 2009 | Director appointed dominic joseph lavelle (8 pages) |
20 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
20 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
28 March 2009 | Appointment terminated director john dipre (1 page) |
28 March 2009 | Appointment terminated director john dipre (1 page) |
27 March 2009 | Appointment terminated director and secretary devendra gandhi (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
27 March 2009 | Appointment terminated director and secretary devendra gandhi (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
26 March 2009 | Secretary appointed robin simon johnson (1 page) |
26 March 2009 | Secretary appointed robin simon johnson (1 page) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
14 January 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 November 2008 | Director's change of particulars / john dipre / 20/09/2008 (1 page) |
12 November 2008 | Director's change of particulars / john dipre / 20/09/2008 (1 page) |
26 September 2008 | Return made up to 16/09/08; full list of members (5 pages) |
26 September 2008 | Return made up to 16/09/08; full list of members (5 pages) |
14 March 2008 | Auditor's resignation (1 page) |
14 March 2008 | Auditor's resignation (1 page) |
28 February 2008 | Ad 12/02/08\gbp si [email protected]=8990000\gbp ic 10000/9000000\ (2 pages) |
28 February 2008 | Gbp nc 10000/9000000\12/02/08 (1 page) |
28 February 2008 | Resolutions
|
28 February 2008 | Ad 12/02/08\gbp si [email protected]=8990000\gbp ic 10000/9000000\ (2 pages) |
28 February 2008 | Gbp nc 10000/9000000\12/02/08 (1 page) |
28 February 2008 | Resolutions
|
20 February 2008 | Full accounts made up to 31 December 2006 (14 pages) |
20 February 2008 | Full accounts made up to 31 December 2006 (14 pages) |
5 October 2007 | Return made up to 16/09/07; no change of members (8 pages) |
5 October 2007 | Return made up to 16/09/07; no change of members (8 pages) |
17 April 2007 | Return made up to 16/09/06; full list of members
|
17 April 2007 | Return made up to 16/09/06; full list of members
|
6 February 2007 | Registered office changed on 06/02/07 from: 11 gladstone place stirling FK8 2NN (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 11 gladstone place stirling FK8 2NN (1 page) |
23 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 September 2006 | New director appointed (4 pages) |
20 September 2006 | New director appointed (4 pages) |
23 August 2006 | Re-print of memorandum (7 pages) |
23 August 2006 | Re-print of memorandum (7 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
29 June 2006 | Full accounts made up to 31 December 2004 (16 pages) |
29 June 2006 | Full accounts made up to 31 December 2004 (16 pages) |
26 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
26 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
19 May 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
19 May 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
16 May 2005 | Dec mort/charge * (3 pages) |
16 May 2005 | Dec mort/charge * (1 page) |
16 May 2005 | Dec mort/charge * (2 pages) |
16 May 2005 | Dec mort/charge * (3 pages) |
16 May 2005 | Dec mort/charge * (1 page) |
16 May 2005 | Dec mort/charge * (2 pages) |
4 May 2005 | New secretary appointed;new director appointed (4 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | New secretary appointed;new director appointed (4 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: forsyth house, 93 george street edinburgh EH2 3ES (1 page) |
28 February 2005 | New director appointed (4 pages) |
28 February 2005 | New director appointed (5 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: forsyth house, 93 george street edinburgh EH2 3ES (1 page) |
28 February 2005 | New director appointed (4 pages) |
28 February 2005 | New director appointed (5 pages) |
28 February 2005 | Director resigned (1 page) |
6 January 2005 | Full accounts made up to 31 August 2003 (16 pages) |
6 January 2005 | Full accounts made up to 31 August 2003 (16 pages) |
22 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
16 June 2004 | New director appointed (8 pages) |
16 June 2004 | New director appointed (8 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: almondvale stadium almondvale livingston EH54 7DN (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: almondvale stadium almondvale livingston EH54 7DN (1 page) |
23 May 2004 | New secretary appointed (2 pages) |
23 May 2004 | New director appointed (2 pages) |
23 May 2004 | Director resigned (1 page) |
23 May 2004 | New secretary appointed (2 pages) |
23 May 2004 | New director appointed (2 pages) |
23 May 2004 | Director resigned (1 page) |
15 May 2004 | Partic of mort/charge * (5 pages) |
15 May 2004 | Partic of mort/charge * (5 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
11 December 2003 | Return made up to 16/09/03; full list of members (9 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | New secretary appointed (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | New director appointed (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Return made up to 16/09/03; full list of members (9 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | New secretary appointed (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | New director appointed (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (1 page) |
6 November 2003 | New director appointed (1 page) |
21 July 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
21 July 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
10 June 2003 | Alterations to a floating charge (8 pages) |
10 June 2003 | Alterations to a floating charge (8 pages) |
10 June 2003 | Resolutions
|
10 June 2003 | Alterations to a floating charge (8 pages) |
10 June 2003 | Alterations to a floating charge (8 pages) |
10 June 2003 | Resolutions
|
1 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 April 2003 | Partic of mort/charge * (5 pages) |
8 April 2003 | Partic of mort/charge * (5 pages) |
28 November 2002 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
28 November 2002 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
14 October 2002 | Return made up to 16/09/02; full list of members (8 pages) |
14 October 2002 | Return made up to 16/09/02; full list of members (8 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
6 December 2001 | Return made up to 16/09/01; full list of members (6 pages) |
6 December 2001 | Return made up to 16/09/01; full list of members (6 pages) |
17 October 2001 | New director appointed (5 pages) |
17 October 2001 | New director appointed (4 pages) |
17 October 2001 | New director appointed (5 pages) |
17 October 2001 | New director appointed (4 pages) |
20 September 2001 | Partic of mort/charge * (5 pages) |
20 September 2001 | Partic of mort/charge * (5 pages) |
6 September 2001 | Ad 03/08/01--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
6 September 2001 | Ad 03/08/01--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
4 September 2001 | Memorandum and Articles of Association (12 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Resolutions
|
4 September 2001 | Memorandum and Articles of Association (12 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Resolutions
|
10 August 2001 | Partic of mort/charge * (5 pages) |
10 August 2001 | Partic of mort/charge * (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 February 2001 | Company name changed livi nite spot LIMITED\certificate issued on 26/02/01 (2 pages) |
26 February 2001 | Company name changed livi nite spot LIMITED\certificate issued on 26/02/01 (2 pages) |
3 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
22 September 2000 | Company name changed livingston football club social club LIMITED\certificate issued on 25/09/00 (2 pages) |
22 September 2000 | Company name changed livingston football club social club LIMITED\certificate issued on 25/09/00 (2 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 September 1999 | Return made up to 16/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 16/09/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Return made up to 16/09/98; no change of members (4 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Return made up to 16/09/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
6 October 1997 | Return made up to 16/09/97; no change of members (5 pages) |
6 October 1997 | Return made up to 16/09/97; no change of members (5 pages) |
3 September 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
3 September 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
24 June 1997 | Dec mort/charge * (4 pages) |
24 June 1997 | Dec mort/charge * (4 pages) |
20 March 1997 | Director's particulars changed (1 page) |
20 March 1997 | Director's particulars changed (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Partic of mort/charge * (6 pages) |
6 January 1997 | Partic of mort/charge * (6 pages) |
22 November 1996 | Return made up to 07/09/96; full list of members
|
22 November 1996 | Return made up to 07/09/96; full list of members
|
16 January 1996 | Registered office changed on 16/01/96 from: preston farm preston road prestonpans east lothian, EH22 9LB (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: preston farm preston road prestonpans east lothian, EH22 9LB (1 page) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Accounting reference date notified as 30/06 (1 page) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Accounting reference date notified as 30/06 (1 page) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
7 September 1995 | Incorporation (60 pages) |
7 September 1995 | Incorporation (60 pages) |