Company NameLivingston Stadia Management Limited
Company StatusDissolved
Company NumberSC160235
CategoryPrivate Limited Company
Incorporation Date7 September 1995(28 years, 7 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)
Previous NamesLivingston Football Club Social Club Limited and LIVI Nite Spot Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJoanne Elizabeth Massey
StatusClosed
Appointed17 December 2009(14 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 24 May 2016)
RoleCompany Director
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(14 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Giles Henry Sharp
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 24 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleSolicitor
Correspondence Address48 North Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameJohn Forester Stuart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleSolicitor
Correspondence Address48 North Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameJames Renton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 1998)
RoleEngineer
Correspondence Address28 Comely Bank
Perth
PH2 7HU
Scotland
Director NameRobert Clark
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 1998)
RoleEngineering Manager
Correspondence Address128 Crewe Crescent
Edinburgh
EH5 2JW
Scotland
Director NameWilliam Proven Hunter
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 1998)
RoleBuilding Contractor
Correspondence Address6 Murieston Green
Livingston
West Lothian
EH54 9EQ
Scotland
Secretary NameJames Renton
NationalityBritish
StatusResigned
Appointed11 September 1995(4 days after company formation)
Appointment Duration7 years, 6 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address28 Comely Bank
Perth
PH2 7HU
Scotland
Director NameDominic Keane
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 06 May 2004)
RoleCompany Director
Correspondence Address1102 Aikenhead Road
Glasgow
G44 5SW
Scotland
Director NameGerard Connolly
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2003)
RoleArchitect
Correspondence Address8 Carsview Drive
Bearsden
Glasgow
G61 3NJ
Scotland
Director NameMr Gavin George Masterton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldingham Place
Garvock Hill
Dunfermline
Fife
KY12 7XS
Scotland
Director NameDavid Wakefield
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2004)
RoleCompany Director
Correspondence Address228 Lanark Road
Hazelbank
ML11 9XN
Scotland
Director NameWilliam Cameron
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(7 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 November 2003)
RoleCompany Director
Correspondence AddressBroompark
101 Liberton Drive
Edinburgh
EH16 6TH
Scotland
Secretary NameElaine Jane Cromwell
NationalityBritish
StatusResigned
Appointed21 March 2003(7 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 September 2003)
RoleCompany Director
Correspondence Address2 Ladysmill Court
Dunfermline
Fife
KY12 7YD
Scotland
Director NameMr James Donnelly Johnston
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2003(7 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Glebe Crescent
Stirling
FK8 2JB
Scotland
Secretary NameMr Timothy Earnleigh Odell
NationalityIrish
StatusResigned
Appointed08 September 2003(8 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BL
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(8 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 February 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameMr Devendra Gandhi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Secretary NameMr Devendra Gandhi
NationalityBritish
StatusResigned
Appointed28 April 2005(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Director NameMr John Vivian Dipre
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank The Warren
Ashtead
Surrey
KT21 2SE
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed24 March 2009(13 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(13 years, 10 months after company formation)
Appointment Duration5 months (resigned 17 December 2009)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameJames McLellan Kirkpatrick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(14 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cardowan Road
Stepps
Glasgow
Lanarkshire
G33 6HJ
Scotland
Director NameMrs Elizabeth Margaret Catchpole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NamePaul Anthony Moran
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameMr Jon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland
Director NameLSM (Director) Limited (Corporation)
StatusResigned
Appointed06 May 2004(8 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 April 2005)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed06 May 2004(8 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 April 2005)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitekpglivingston.co.uk
Telephone01506 602500
Telephone regionBathgate

Location

Registered AddressArgyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
ConstituencyStirling
WardCastle
Address Matches4 other UK companies use this postal address

Shareholders

9m at £1Gladedale Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

28 June 2012Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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 2004Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2015Delivered on: 19 February 2015
Satisfied on: 14 April 2015
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Fully Satisfied
12 February 2015Delivered on: 19 February 2015
Satisfied on: 14 April 2015
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Fully Satisfied
8 January 2013Delivered 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 1996Delivered 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

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
8 February 2016Application to strike the company off the register (3 pages)
14 January 2016Auditor's resignation (1 page)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1.00
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 17 December 2015
  • GBP 9,000,001.00
(4 pages)
22 December 2015Solvency Statement dated 18/12/15 (1 page)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2015Statement by Directors (1 page)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
27 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
23 October 2015Registered 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 2015Full accounts made up to 31 December 2014 (13 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 9,000,000
(5 pages)
14 April 2015Satisfaction of charge SC1602350012 in full (4 pages)
14 April 2015Satisfaction of charge SC1602350011 in full (4 pages)
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page)
19 February 2015Registration of charge SC1602350012, created on 12 February 2015 (16 pages)
19 February 2015Registration of charge SC1602350011, created on 12 February 2015 (19 pages)
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages)
7 January 2015Satisfaction of charge 2 in full (4 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Satisfaction of charge 9 in full (4 pages)
7 January 2015Satisfaction of charge 8 in full (4 pages)
7 January 2015Satisfaction of charge 6 in full (4 pages)
7 January 2015Satisfaction of charge 7 in full (4 pages)
7 January 2015Satisfaction of charge 10 in full (4 pages)
19 December 2014Termination of appointment of Paul Anthony Moran as a director on 17 October 2014 (1 page)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 9,000,000
(7 pages)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director (1 page)
1 November 2013Appointment of Jon William Mortimore as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 9,000,000
(7 pages)
9 May 2013Appointment of Paul Anthony Moran as a director (2 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 10 (9 pages)
8 October 2012Full accounts made up to 31 December 2011 (14 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
16 July 2012Alterations to floating charge 9 (20 pages)
16 July 2012Alterations to floating charge 6 (20 pages)
16 July 2012Alterations to floating charge 8 (20 pages)
16 July 2012Alterations to floating charge 8 (20 pages)
16 July 2012Alterations to floating charge 2 (20 pages)
16 July 2012Alterations to floating charge 7 (20 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 9 (22 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
17 October 2011Termination of appointment of James Kirkpatrick as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
3 September 2010Appointment of James Mclellan Kirkpatrick as a director (2 pages)
22 July 2010Termination of appointment of David Gaffney as a director (1 page)
21 July 2010Full accounts made up to 31 December 2009 (16 pages)
16 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
2 February 2010Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page)
29 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
25 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
25 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
25 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
13 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
30 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 October 2009Full accounts made up to 31 December 2007 (19 pages)
3 September 2009Director's change of particulars / david gaffney / 03/09/2009 (1 page)
30 July 2009Director appointed dominic joseph lavelle (8 pages)
20 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
28 March 2009Appointment terminated director john dipre (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
27 March 2009Appointment terminated director and secretary devendra gandhi (1 page)
26 March 2009Secretary appointed robin simon johnson (1 page)
30 January 2009Resolutions
  • RES13 ‐ Approve transaction 23/12/2008
(3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 November 2008Director's change of particulars / john dipre / 20/09/2008 (1 page)
26 September 2008Return made up to 16/09/08; full list of members (5 pages)
14 March 2008Auditor's resignation (1 page)
28 February 2008Ad 12/02/08\gbp si 8990000@1=8990000\gbp ic 10000/9000000\ (2 pages)
28 February 2008Gbp nc 10000/9000000\12/02/08 (1 page)
28 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2008Full accounts made up to 31 December 2006 (14 pages)
5 October 2007Return made up to 16/09/07; no change of members (8 pages)
17 April 2007Return made up to 16/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2007Registered office changed on 06/02/07 from: 11 gladstone place stirling FK8 2NN (1 page)
23 November 2006Full accounts made up to 31 December 2005 (14 pages)
20 September 2006New director appointed (4 pages)
23 August 2006Re-print of memorandum (7 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 June 2006Full accounts made up to 31 December 2004 (16 pages)
26 October 2005Return made up to 16/09/05; full list of members (7 pages)
19 May 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
16 May 2005Dec mort/charge * (1 page)
16 May 2005Dec mort/charge * (3 pages)
16 May 2005Dec mort/charge * (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005New secretary appointed;new director appointed (4 pages)
28 February 2005New director appointed (4 pages)
28 February 2005New director appointed (5 pages)
28 February 2005Director resigned (1 page)
28 February 2005Registered office changed on 28/02/05 from: forsyth house, 93 george street edinburgh EH2 3ES (1 page)
6 January 2005Full accounts made up to 31 August 2003 (16 pages)
22 October 2004Return made up to 16/09/04; full list of members (7 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 June 2004New director appointed (8 pages)
11 June 2004Registered office changed on 11/06/04 from: almondvale stadium almondvale livingston EH54 7DN (1 page)
23 May 2004New director appointed (2 pages)
23 May 2004New secretary appointed (2 pages)
23 May 2004Director resigned (1 page)
15 May 2004Partic of mort/charge * (5 pages)
15 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003New secretary appointed (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Return made up to 16/09/03; full list of members (9 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
6 November 2003New director appointed (1 page)
21 July 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
10 June 2003Alterations to a floating charge (8 pages)
10 June 2003Alterations to a floating charge (8 pages)
10 June 2003Resolutions
  • RES13 ‐ Approve loan agreement 01/05/03
(2 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
8 April 2003Partic of mort/charge * (5 pages)
28 November 2002Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
14 October 2002Return made up to 16/09/02; full list of members (8 pages)
20 August 2002New director appointed (2 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
6 December 2001Return made up to 16/09/01; full list of members (6 pages)
17 October 2001New director appointed (4 pages)
17 October 2001New director appointed (5 pages)
20 September 2001Partic of mort/charge * (5 pages)
6 September 2001Ad 03/08/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2001Resolutions
  • RES13 ‐ Agreement approved 03/08/01
(5 pages)
4 September 2001Memorandum and Articles of Association (12 pages)
10 August 2001Partic of mort/charge * (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 February 2001Company name changed livi nite spot LIMITED\certificate issued on 26/02/01 (2 pages)
3 October 2000Return made up to 16/09/00; full list of members (6 pages)
22 September 2000Company name changed livingston football club social club LIMITED\certificate issued on 25/09/00 (2 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 September 1999Return made up to 16/09/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Return made up to 16/09/98; no change of members (4 pages)
2 December 1998Director resigned (1 page)
29 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
6 October 1997Return made up to 16/09/97; no change of members (5 pages)
3 September 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 June 1997Dec mort/charge * (4 pages)
20 March 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
6 January 1997Partic of mort/charge * (6 pages)
22 November 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 1996Registered office changed on 16/01/96 from: preston farm preston road prestonpans east lothian, EH22 9LB (1 page)
27 September 1995Director resigned (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Accounting reference date notified as 30/06 (1 page)
27 September 1995Secretary resigned (2 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995New director appointed (2 pages)
7 September 1995Incorporation (60 pages)