Company NameLive Systems Ltd.
DirectorStephen Peter Robb
Company StatusActive
Company NumberSC208647
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Stephen Peter Robb
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
Secretary NameDavid Allan Reid
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleTechnical Manager
Correspondence Address31 Station Road
Ratho Station
EH28 8PT
Scotland
Secretary NameFrederica Robb
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2008)
RoleCompany Director
Correspondence Address1f3, 28 Wellington Street
Edinburgh
EH7 5ED
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameAnderson Evans (Corporation)
StatusResigned
Appointed20 August 2008(8 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 19 March 2019)
Correspondence Address129 Comely Bank Road
Edinburgh
EH4 1BH
Scotland

Contact

Websitelivesystems.co.uk
Telephone0131 5555200
Telephone regionEdinburgh

Location

Registered Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Frederica Robb
50.00%
Ordinary
1 at £1Stephen Peter Robb
50.00%
Ordinary

Financials

Year2014
Net Worth£108,513
Current Liabilities£61,084

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

24 July 2017Registered 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 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Notification of Stephen Peter Robb as a person with significant control on 29 June 2017 (2 pages)
13 June 2017Registered 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 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 July 2012Director's details changed for Mr Stephen Peter Robb on 1 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Stephen Peter Robb on 1 June 2012 (2 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 November 2011Director's details changed for Stephen Peter Robb on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Stephen Peter Robb on 8 November 2011 (2 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010Director's details changed for Stephen Peter Robb on 29 June 2010 (2 pages)
2 July 2010Secretary's details changed for Anderson Evans on 29 June 2010 (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 July 2009Return made up to 29/06/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 August 2008Secretary appointed anderson evans (1 page)
20 August 2008Appointment terminated secretary frederica robb (1 page)
16 July 2008Return made up to 29/06/08; full list of members (3 pages)
19 July 2007Return made up to 29/06/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 July 2006Return made up to 29/06/06; full list of members (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (1 page)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 June 2005Return made up to 29/06/05; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 August 2004Return made up to 29/06/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 August 2003Return made up to 29/06/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 July 2002Return made up to 29/06/02; full list of members (6 pages)
30 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: anderson evans 29 comely bank road edinburgh midlothian EH4 1BH (1 page)
29 June 2000Incorporation (15 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)