Company NameLive-In Properties Limited
Company StatusDissolved
Company NumberSC244513
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date13 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Cameron Hunter Mackenzie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(6 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 13 November 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGrant Thornton Uk Llp 7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameGary John Graham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleEstate Agent
Correspondence Address224 Kirkland Walk
Methil
Leven
Fife
KY8 2JB
Scotland
Secretary NameDesmond William Donoghue
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Pilmuir Road
Lundin Links
Fife
KY8 6BD
Scotland
Secretary NameJohn Wilson Graham
NationalityBritish
StatusResigned
Appointed24 March 2004(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 18 January 2010)
RoleCompany Director
Correspondence Address224 Kirkland Walk
Methil
Fife
KY8 2JB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGrant Thornton Uk Llp 7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

1 at £1Cameron Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth-£181,627
Cash£1,758
Current Liabilities£387,612

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Charges

18 August 2005Delivered on: 25 August 2005
Satisfied on: 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 93 methil brae, methil, fife.
Fully Satisfied
27 June 2005Delivered on: 1 July 2005
Satisfied on: 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 whyterose terrace, aberhill, methil, fife.
Fully Satisfied
7 January 2005Delivered on: 27 January 2005
Satisfied on: 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 wheatley street, methil, fife.
Fully Satisfied
14 May 2004Delivered on: 29 May 2004
Satisfied on: 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 wyterose terrace, methil, fife.
Fully Satisfied
29 January 2004Delivered on: 3 February 2004
Satisfied on: 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 80 whyterose terrace, aberhill, methil FFE7601.
Fully Satisfied
11 September 2003Delivered on: 23 September 2003
Satisfied on: 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 whyterose terrace, methil, fife together with the garden ground pertaining thereto.
Fully Satisfied
9 September 2003Delivered on: 23 September 2003
Satisfied on: 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 hamilton place, windygates, fife (title number ffe 54272).
Fully Satisfied
9 September 2003Delivered on: 23 September 2003
Satisfied on: 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That dwellinghouse known as 525 wellesley road, methil, fife (title number ffe 54384).
Fully Satisfied
10 November 2006Delivered on: 15 November 2006
Satisfied on: 18 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eleven carberry court, leven, fife FFE82351.
Fully Satisfied
15 August 2003Delivered on: 27 August 2003
Satisfied on: 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 October 2007Delivered on: 14 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 whyterose terrace, methil, fife FFE3722.
Outstanding
31 October 2007Delivered on: 7 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
21 August 2007Delivered on: 31 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 148 whyterose terrace, methil, fife FFE86639.
Outstanding
3 August 2007Delivered on: 14 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One hundred taylor street methil fife FFE10541.
Outstanding
5 July 2007Delivered on: 13 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Twenty-seven glendale leven fife FFE16699.
Outstanding
2 May 2007Delivered on: 18 May 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Six bowhouse place, methilhill, fife FFE84945.
Outstanding
2 May 2007Delivered on: 10 May 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 88 whyterose terrace, methil, fife FFE76977.
Outstanding
6 December 2006Delivered on: 12 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St ives, 112 wellesley road, buckhaven, fife FFE82817.
Outstanding
27 July 2006Delivered on: 15 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 hamilton place, leven road, windygates, fife FFE54272.
Outstanding
27 July 2006Delivered on: 15 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 93 methil brae, methil, fife, FFE75585.
Outstanding
27 July 2006Delivered on: 15 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 wheatley street, methil, fife FFE72112.
Outstanding
27 July 2006Delivered on: 15 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 525 wellesley road, methil, fife FFE54384.
Outstanding
27 July 2006Delivered on: 15 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 80 whyterose terrace, methil, fife FFE7601.
Outstanding
27 July 2006Delivered on: 15 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 whyterose terrace, methil, fife FFE63824.
Outstanding
27 July 2006Delivered on: 15 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 whyterose terrace, methil, fife FFE2962.
Outstanding

Filing History

27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 24 February 2008 with a full list of shareholders (3 pages)
24 March 2010Annual return made up to 24 February 2009 with a full list of shareholders (3 pages)
19 January 2010Appointment of Mr Cameron Hunter Mackenzie as a director (2 pages)
18 January 2010Termination of appointment of John Graham as a secretary (1 page)
18 January 2010Termination of appointment of Gary Graham as a director (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 March 2009Compulsory strike-off action has been suspended (1 page)
20 February 2009First Gazette notice for compulsory strike-off (1 page)
11 September 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 November 2007Partic of mort/charge * (3 pages)
7 November 2007Partic of mort/charge * (3 pages)
18 October 2007Dec mort/charge * (2 pages)
31 August 2007Partic of mort/charge * (3 pages)
14 August 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
10 May 2007Partic of mort/charge * (3 pages)
10 April 2007Return made up to 24/02/07; full list of members (6 pages)
12 December 2006Partic of mort/charge * (3 pages)
15 November 2006Partic of mort/charge * (3 pages)
12 October 2006Dec mort/charge * (2 pages)
15 August 2006Partic of mort/charge * (3 pages)
15 August 2006Partic of mort/charge * (3 pages)
15 August 2006Partic of mort/charge * (3 pages)
15 August 2006Partic of mort/charge * (3 pages)
15 August 2006Partic of mort/charge * (3 pages)
15 August 2006Partic of mort/charge * (3 pages)
15 August 2006Partic of mort/charge * (3 pages)
10 August 2006Dec mort/charge * (2 pages)
10 August 2006Dec mort/charge * (2 pages)
10 August 2006Dec mort/charge * (2 pages)
10 August 2006Dec mort/charge * (2 pages)
10 August 2006Dec mort/charge * (2 pages)
10 August 2006Dec mort/charge * (2 pages)
10 August 2006Dec mort/charge * (2 pages)
10 August 2006Dec mort/charge * (2 pages)
28 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 March 2006Return made up to 24/02/06; full list of members (6 pages)
25 August 2005Partic of mort/charge * (5 pages)
1 July 2005Partic of mort/charge * (3 pages)
10 June 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 January 2005Partic of mort/charge * (3 pages)
29 May 2004Partic of mort/charge * (5 pages)
17 April 2004Return made up to 24/02/04; full list of members (6 pages)
6 April 2004New secretary appointed (2 pages)
3 February 2004Partic of mort/charge * (5 pages)
31 January 2004New secretary appointed (2 pages)
31 January 2004New director appointed (2 pages)
13 October 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
27 August 2003Partic of mort/charge * (5 pages)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
24 February 2003Incorporation (16 pages)