Company NameLivestock Management Systems Limited
Company StatusDissolved
Company NumberSC292193
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date25 April 2023 (12 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr James Fergus Robertson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(2 years, 1 month after company formation)
Appointment Duration15 years, 5 months (closed 25 April 2023)
RoleScientist
Country of ResidenceScotland
Correspondence Address21 Kings Crescent
Aberdeen
Aberdeenshire
AB24 3HJ
Scotland
Director NameMr Michael James Heaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 South Square
Aberdeen
Aberdeenshire
AB11 5DT
Scotland
Secretary NameJamie Robertson
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 King's Crescent
Aberdeen
AB24 3HJ
Scotland
Secretary NameLesley Simpson
NationalityBritish
StatusResigned
Appointed10 December 2007(2 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 02 April 2015)
RoleS0cial Worker
Correspondence Address21 Kings Crescent
Aberdeen
Aberdeenshire
AB24 3HJ
Scotland

Location

Registered Address21 King's Crescent
Aberdeen
AB24 3HJ
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

1 at £1James Robertson
50.00%
Ordinary
1 at £1Lesley Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth£44,381
Cash£26,425
Current Liabilities£26,090

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
7 August 2017Notification of a person with significant control statement (2 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 November 2015Termination of appointment of Lesley Simpson as a secretary on 2 April 2015 (1 page)
12 November 2015Termination of appointment of Lesley Simpson as a secretary on 2 April 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 November 2014Registered office address changed from C/O Livestock Management Systems Ltd Horizons House 81-83 Waterloo Quay Aberdeen AB11 5DE to Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE on 14 November 2014 (1 page)
14 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
14 November 2014Registered office address changed from Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE Scotland to Pioneer House 79 Waterloo Quay Aberdeen AB11 5DE on 14 November 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 February 2011Registered office address changed from 21 King's Crescent Aberdeen AB24 3HJ on 23 February 2011 (1 page)
16 April 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 June 2009Return made up to 25/10/08; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2008Return made up to 25/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
21 November 2006Return made up to 25/10/06; full list of members (6 pages)
28 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 September 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
25 October 2005Incorporation (8 pages)