Company NameLivingston Precision (Engineering) Limited
DirectorsJames Jamieson and Stephen James Scott
Company StatusActive
Company NumberSC222611
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJames Jamieson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(9 months, 4 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend House 25 Pumpherston Road
Mid Calder
Livingston
West Lothian
EH53 0AX
Scotland
Director NameMr Stephen James Scott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(14 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.3, 20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameAntonio J Digesualdo
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address12410 Dimmit Court
Austin
Texas 78732
78732
Director NameThomas Roy Burton
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2001(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 11 May 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2844 Waterleaf Drive
Germantown
Shelby County
Tn38138
Director NameJ Brent Humphries
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2001(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 08 March 2002)
RoleCompany Director
Correspondence Address702 Baylor Street
Austin
Texas 78703
United States
Director NameAlistair William Glasgow
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 24 June 2002)
RoleManaging Dir.
Correspondence Address10 Eskfield Grove
Eskbank
Dalkeith
EH22 3FA
Scotland
Secretary NameStephen Maynard Kreider
NationalityBritish
StatusResigned
Appointed30 May 2002(9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 24 June 2002)
RoleCompany Director
Correspondence Address4548 Bentley Drive
Plano
Texas 75093
75093
Director NameBetty Ann Jamieson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(9 months, 4 weeks after company formation)
Appointment Duration14 years (resigned 22 June 2016)
RoleAdministrator
Correspondence AddressBridgend House
25 Pumpherston Road
Mid Calder
West Lothian
EH53 0AX
Scotland
Director NameDiane Karen Grant
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Firth Road
Houston Industrial Estate
Livingston
EH54 5DJ
Scotland
Director NameBrian Jamieson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Firth Road
Houston Industrial Estate
Livingston
EH54 5DJ
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 June 2002(9 months, 4 weeks after company formation)
Appointment Duration14 years (resigned 22 June 2016)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitelpe.co.uk
Telephone01506 435281
Telephone regionBathgate

Location

Registered Address28 Firth Road
Houston Industrial Estate
Livingston
EH54 5DJ
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

1 at £1Flexible Manufacturing Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£13,290,801
Gross Profit£6,046,053
Net Worth£28,166,120
Cash£9,419,148
Current Liabilities£2,056,297

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months, 1 week from now)

Charges

22 June 2016Delivered on: 6 July 2016
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 June 2016Delivered on: 1 July 2016
Persons entitled: James Jamieson

Classification: A registered charge
Outstanding
22 June 2016Delivered on: 29 June 2016
Persons entitled: Corpacq Limited

Classification: A registered charge
Outstanding
12 May 2003Delivered on: 23 May 2003
Satisfied on: 30 October 2008
Persons entitled: West Lothian Council

Classification: Standard security
Secured details: An obligation in terms of clause 4 of missives dated 28 and 29 april 2003.
Particulars: Area of ground lying generally to the south east of firth road together with the factory buildings known as units 28B1, 28B2 and 28B3 firth road, houston industrial estate, livingston, west lothian.
Fully Satisfied
12 May 2003Delivered on: 16 May 2003
Satisfied on: 25 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 29 april 2003.
Particulars: Area of ground lying to the southeast of firth road together with the factory buildings known as factory units 28B1, 28B2 and 28B3 firth road, houston industrial estate, livingston.
Fully Satisfied
19 December 2002Delivered on: 23 December 2002
Satisfied on: 1 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
28 September 2001Delivered on: 9 October 2001
Satisfied on: 28 June 2002
Persons entitled: Coraza Systems Inc

Classification: Floating charge
Secured details: All sums due, or to become due in whatsoever manner by coraza systems limited under the promissory note issued by coraza systems limited to coraza systems, inc on 30 may 2001 as amended.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 November 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
30 September 2017Full accounts made up to 31 May 2017 (26 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
3 November 2016Alterations to floating charge SC2226110006 (23 pages)
29 October 2016Alterations to floating charge SC2226110005 (60 pages)
6 October 2016Full accounts made up to 31 May 2016 (24 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 July 2016Alterations to floating charge SC2226110007 (37 pages)
12 July 2016Alterations to floating charge SC2226110005 (45 pages)
11 July 2016Alterations to floating charge SC2226110006 (38 pages)
6 July 2016Registration of charge SC2226110007, created on 22 June 2016 (85 pages)
1 July 2016Termination of appointment of Brian Jamieson as a director on 22 June 2016 (1 page)
1 July 2016Termination of appointment of Betty Ann Jamieson as a director on 22 June 2016 (1 page)
1 July 2016Registration of charge SC2226110006, created on 22 June 2016 (35 pages)
1 July 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 22 June 2016 (1 page)
1 July 2016Termination of appointment of Diane Karen Grant as a director on 22 June 2016 (1 page)
1 July 2016Appointment of Mr Stephen James Scott as a director on 22 June 2016 (2 pages)
29 June 2016Registration of charge SC2226110005, created on 22 June 2016 (19 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(7 pages)
9 September 2015Full accounts made up to 31 May 2015 (17 pages)
9 October 2014Full accounts made up to 31 May 2014 (17 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(7 pages)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(7 pages)
4 September 2013Full accounts made up to 31 May 2013 (16 pages)
13 February 2013Appointment of Brian Jamieson as a director (2 pages)
13 February 2013Appointment of Diane Karen Grant as a director (2 pages)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
30 August 2012Full accounts made up to 31 May 2012 (17 pages)
28 October 2011Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 28 October 2011 (1 page)
19 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
16 September 2011Full accounts made up to 31 May 2011 (15 pages)
29 December 2010Full accounts made up to 31 May 2010 (15 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
2 October 2009Accounts for a medium company made up to 31 May 2009 (14 pages)
25 September 2009Return made up to 29/08/09; full list of members (3 pages)
16 January 2009Accounts for a medium company made up to 31 May 2008 (15 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 September 2008Return made up to 29/08/08; full list of members (3 pages)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 February 2008Accounts for a medium company made up to 31 May 2007 (16 pages)
3 October 2007Return made up to 29/08/07; full list of members (5 pages)
17 October 2006Accounts for a medium company made up to 31 May 2006 (17 pages)
27 September 2006Return made up to 29/08/06; full list of members (5 pages)
7 October 2005Accounts for a medium company made up to 31 May 2005 (18 pages)
14 September 2005Return made up to 29/08/05; full list of members (5 pages)
9 October 2004Accounts for a medium company made up to 31 May 2004 (18 pages)
9 September 2004Return made up to 29/08/04; full list of members (7 pages)
17 January 2004Accounts for a medium company made up to 31 May 2003 (19 pages)
12 September 2003Return made up to 29/08/03; full list of members (5 pages)
23 May 2003Partic of mort/charge * (6 pages)
16 May 2003Partic of mort/charge * (5 pages)
17 March 2003Accounts for a medium company made up to 31 May 2002 (16 pages)
23 December 2002Partic of mort/charge * (5 pages)
5 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2002Declaration of assistance for shares acquisition (7 pages)
2 September 2002Return made up to 29/08/02; full list of members (5 pages)
9 August 2002Accounting reference date shortened from 31/12/02 to 31/05/02 (1 page)
31 July 2002Company name changed coraza systems europe LIMITED\certificate issued on 31/07/02 (2 pages)
26 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Registered office changed on 01/07/02 from: 4TH floor saltire court 20 castle terrace edinburgh scotland EH1 2EN (1 page)
28 June 2002Dec mort/charge * (4 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Resolutions
  • RES13 ‐ Appoint + resign 31/05/02
(1 page)
13 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
9 October 2001Partic of mort/charge * (7 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 September 2001Memorandum and Articles of Association (18 pages)
3 September 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
3 September 2001Company name changed livingston precision (engineerin g) LIMITED\certificate issued on 03/09/01 (2 pages)
3 September 2001Nc inc already adjusted 31/08/01 (1 page)
29 August 2001Incorporation (23 pages)