Livingston Village
Livingston
West Lothian
EH54 7BZ
Scotland
Director Name | Stephen Graham |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highfield Livingston Village West Lothian EH54 7BQ Scotland |
Secretary Name | Mr Gordon Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Floor Layer |
Country of Residence | Scotland |
Correspondence Address | 8 Easterfield Court Livingston Village Livingston West Lothian EH54 7BZ Scotland |
Director Name | Mr Ryan Robert McMeechan |
---|---|
Date of Birth | October 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(17 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Grange Road Houstoun Industrial Estate Livingston West Lothian EH54 5DE Scotland |
Director Name | Mr Steven McMeechan |
---|---|
Date of Birth | January 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(19 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Kip Walk Livingston Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | kirktonflooring.co.uk |
---|---|
Telephone | 01506 433500 |
Telephone region | Bathgate |
Registered Address | 11 Grange Road Houstoun Industrial Estate Livingston West Lothian EH54 5DE Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
1 at £1 | Mr Gordon Burns 50.00% Ordinary |
---|---|
1 at £1 | Mr Stephen Graham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £924,531 |
Cash | £587,407 |
Current Liabilities | £195,491 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 1 week from now) |
17 July 2020 | Delivered on: 20 July 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
23 January 2008 | Delivered on: 5 February 2008 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 151 hawkbrae, livingston WLN41524. Outstanding |
23 January 2008 | Delivered on: 5 February 2008 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 134 hawkbrae, livingston WLN41498. Outstanding |
25 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
---|---|
14 January 2022 | Resolutions
|
11 January 2022 | Sub-division of shares on 22 December 2021 (6 pages) |
11 January 2022 | Satisfaction of charge 1 in full (1 page) |
11 January 2022 | Satisfaction of charge 2 in full (1 page) |
11 January 2022 | Satisfaction of charge SC2416890003 in full (1 page) |
10 January 2022 | Memorandum and Articles of Association (17 pages) |
6 January 2022 | Appointment of Mr Steven Mcmeechan as a director on 1 January 2022 (2 pages) |
31 December 2021 | Change of share class name or designation (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
28 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
20 July 2020 | Registration of charge SC2416890003, created on 17 July 2020 (17 pages) |
24 March 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
18 March 2020 | Amended total exemption full accounts made up to 31 December 2018 (12 pages) |
28 January 2020 | Appointment of Mr Ryan Robert Mcmeechan as a director on 1 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
16 March 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
9 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (15 pages) |
31 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (15 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Registered office address changed from Unit 11 Turnbull Way Knightsridge Livingston West Lothian EH54 8RB on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Unit 11 Turnbull Way Knightsridge Livingston West Lothian EH54 8RB on 28 May 2012 (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Gordon Burns on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Stephen Graham on 30 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Gordon Burns on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Stephen Graham on 30 December 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 31/12/07; no change of members (4 pages) |
10 December 2008 | Return made up to 31/12/07; no change of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 February 2008 | Partic of mort/charge * (3 pages) |
5 February 2008 | Partic of mort/charge * (3 pages) |
5 February 2008 | Partic of mort/charge * (3 pages) |
5 February 2008 | Partic of mort/charge * (3 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | Return made up to 31/12/04; full list of members
|
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 May 2003 | Ad 29/04/03-29/04/03 £ si [email protected]=1 £ ic 1/2 (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | Ad 29/04/03-29/04/03 £ si [email protected]=1 £ ic 1/2 (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 December 2002 | Incorporation (15 pages) |
31 December 2002 | Incorporation (15 pages) |