Company NameOCO Livingston Limited
DirectorPaul Brothwood
Company StatusLiquidation
Company NumberSC287993
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NamePaul Brothwood
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindyridge
East Ord
Berwick Upon Tweed
Northumberland
TD15 2NS
Scotland
Secretary NameJacqueline Brothwood
NationalityBritish
StatusCurrent
Appointed28 March 2006(8 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence AddressWindyridge
East Ord
Berwick Upon Tweed
Northumberland
TD15 2NS
Scotland
Director NameJames Joseph O'Hara
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Robert Kay Place
Larbert
FK5 4FQ
Scotland
Secretary NameElaine Samantha O'Hara
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Robert Kay Place
Larbert
Stirlingshire
FK5 4FQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Middlebrooks Business Recovery & Advice One Lochrin Square
92 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2012
Net Worth£19,992
Cash£7,347
Current Liabilities£66,694

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return15 May 2022 (1 year, 11 months ago)
Next Return Due29 May 2023 (overdue)

Charges

3 November 2005Delivered on: 19 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

1 December 2022Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ to C/O Middlebrooks Business Recovery & Advice One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 1 December 2022 (2 pages)
30 November 2022Court order in a winding-up (& Court Order attachment) (4 pages)
10 November 2022Compulsory strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
17 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 30 November 2020 (11 pages)
18 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 November 2018 (10 pages)
31 October 2019Total exemption full accounts made up to 30 November 2016 (9 pages)
31 October 2019Total exemption full accounts made up to 30 November 2015 (9 pages)
31 October 2019Total exemption full accounts made up to 30 November 2017 (8 pages)
25 May 2019Compulsory strike-off action has been discontinued (1 page)
22 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
11 December 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2014 (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 October 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
2 December 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 December 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL on 9 July 2013 (1 page)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Paul Brothwood on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Paul Brothwood on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Paul Brothwood on 1 October 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 December 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
17 November 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 November 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 August 2008Return made up to 27/07/08; full list of members (3 pages)
29 August 2008Return made up to 27/07/08; full list of members (3 pages)
19 October 2007Return made up to 27/07/07; full list of members (2 pages)
19 October 2007Return made up to 27/07/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
19 October 2006Return made up to 27/07/06; full list of members (3 pages)
19 October 2006Return made up to 27/07/06; full list of members (3 pages)
26 September 2006Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
26 September 2006Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Secretary's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Secretary's particulars changed (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: the A9 partnership, abercorn school, newton broxburn EH52 6PZ (1 page)
4 April 2006Registered office changed on 04/04/06 from: the A9 partnership, abercorn school, newton broxburn EH52 6PZ (1 page)
19 November 2005Partic of mort/charge * (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
11 August 2005Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2005Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Incorporation (17 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Incorporation (17 pages)