Company NameLivet Services Limited
Company StatusDissolved
Company NumberSC237995
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Hogg Watson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressDownan House
Glenlivet
Ballindalloch
Banffshire
AB37 9ED
Scotland
Director NameMrs Margaret Lough Watson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDownan House
Glenlivet
Banffshire
AB37 9ED
Scotland
Secretary NameMrs Margaret Lough Watson
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDownan House
Glenlivet
Banffshire
AB37 9ED
Scotland
Secretary NameMargaret Watson
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDownan House
Glenlivet, Ballindalloch
Banffshire
AB37 9ED
Scotland
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered AddressDownan House, Glenlivet
Ballindalloch
Banffshire
AB37 9ED
Scotland
ConstituencyMoray
WardSpeyside Glenlivet

Shareholders

1 at £1Mr Andrew Hogg Watson
50.00%
Ordinary
1 at £1Mrs Margaret Lough Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£419
Cash£40,808
Current Liabilities£66,461

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2013Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
17 October 2013Total exemption small company accounts made up to 31 October 2010 (11 pages)
17 October 2013Total exemption small company accounts made up to 31 October 2011 (11 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 10 October 2008 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for Mrs Margaret Lough Watson on 1 October 2009 (2 pages)
2 November 2011Director's details changed for Mrs Margaret Lough Watson on 1 October 2009 (2 pages)
2 November 2011Secretary's details changed for Margaret Lough Watson on 1 October 2009 (1 page)
2 November 2011Secretary's details changed for Margaret Lough Watson on 1 October 2009 (1 page)
2 November 2011Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
22 October 2011Compulsory strike-off action has been suspended (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2010Compulsory strike-off action has been suspended (1 page)
16 July 2010First Gazette notice for compulsory strike-off (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
24 December 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 July 2009Compulsory strike-off action has been suspended (1 page)
8 May 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2008Return made up to 10/10/07; full list of members (7 pages)
11 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 December 2006Return made up to 10/10/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 December 2005Return made up to 10/10/05; full list of members (7 pages)
10 November 2004Return made up to 10/10/04; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 April 2004New secretary appointed;new director appointed (2 pages)
17 April 2004Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2002Secretary resigned (1 page)
10 October 2002Incorporation (11 pages)
10 October 2002New director appointed (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 91 hanover street edinburgh EH2 1DJ (1 page)
10 October 2002New secretary appointed (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)