Dalkeith
EH22 3NX
Scotland
Secretary Name | David Allan Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Technical Manager |
Correspondence Address | 31 Station Road Ratho Station EH28 8PT Scotland |
Secretary Name | Frederica Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 2008) |
Role | Company Director |
Correspondence Address | 1f3, 28 Wellington Street Edinburgh EH7 5ED Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Anderson Evans (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2008(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 March 2019) |
Correspondence Address | 129 Comely Bank Road Edinburgh EH4 1BH Scotland |
Website | livesystems.co.uk |
---|---|
Telephone | 0131 5555200 |
Telephone region | Edinburgh |
Registered Address | 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Frederica Robb 50.00% Ordinary |
---|---|
1 at £1 | Stephen Peter Robb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,513 |
Current Liabilities | £61,084 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
24 July 2017 | Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page) |
---|---|
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Stephen Peter Robb as a person with significant control on 29 June 2017 (2 pages) |
13 June 2017 | Registered office address changed from Anderson Evans Accountants 129 Comely Bank Road Edinburgh Midlothian EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 July 2012 | Director's details changed for Mr Stephen Peter Robb on 1 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Stephen Peter Robb on 1 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 November 2011 | Director's details changed for Stephen Peter Robb on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Stephen Peter Robb on 8 November 2011 (2 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | Director's details changed for Stephen Peter Robb on 29 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Anderson Evans on 29 June 2010 (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
21 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 August 2008 | Secretary appointed anderson evans (1 page) |
20 August 2008 | Appointment terminated secretary frederica robb (1 page) |
16 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
19 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (1 page) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 June 2005 | Return made up to 29/06/05; full list of members (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 August 2004 | Return made up to 29/06/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 August 2003 | Return made up to 29/06/03; full list of members (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
30 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 July 2001 | Return made up to 29/06/01; full list of members
|
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: anderson evans 29 comely bank road edinburgh midlothian EH4 1BH (1 page) |
29 June 2000 | Incorporation (15 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Director resigned (1 page) |