Company NameLiving Fires Limited
Company StatusDissolved
Company NumberSC312934
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Don Livingstone
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address18 Main Street
Low Valleyfield
Dunfermline
Fife
KY12 8TF
Scotland
Secretary NameFiona Falconer
NationalityBritish
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address62 Townhill Road
Dunfermline
Fife
KY12 0JG
Scotland
Director NameMr James Cochrane
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(7 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Dickson Street
Elgin Street Industrial Estate
Dunfermline
KY12 7SL
Scotland
Director NameMr William Robertson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(7 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Dickson Street
Elgin Street Industrial Estate
Dunfermline
KY12 7SL
Scotland
Director NameMrs Fiona Falconer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 03 May 2022)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address62 Townhill Road
Dunfermline
KY12 0JD
Scotland
Director NameJames Cochrane
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(same day as company formation)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence AddressOld Manse
Main Street
Newmills
Fife
KY12 8SX
Scotland

Contact

Websitelivingfires.co.uk
Email address[email protected]
Telephone01383 724565
Telephone regionDunfermline

Location

Registered AddressUnit 1 Dickson Street
Elgin Street Industrial Estate
Dunfermline
KY12 7SL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

10 at £1William Robertson
9.90%
Ordinary
71 at £1Don Livingstone
70.30%
Ordinary
20 at £1James Cochrane
19.80%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

6 November 2014Delivered on: 15 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
4 February 2022Application to strike the company off the register (2 pages)
3 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
31 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
31 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
7 January 2019Appointment of Mrs Fiona Falconer as a director on 1 November 2018 (2 pages)
3 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
29 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
26 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
14 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
22 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
6 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
16 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 101
(5 pages)
16 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 101
(5 pages)
12 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 June 2015Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
12 June 2015Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
21 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 101
(5 pages)
21 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 101
(5 pages)
21 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 101
(5 pages)
15 November 2014Registration of charge SC3129340001, created on 6 November 2014 (19 pages)
15 November 2014Registration of charge SC3129340001, created on 6 November 2014 (19 pages)
15 November 2014Registration of charge SC3129340001, created on 6 November 2014 (19 pages)
24 September 2014Appointment of Mr James Cochrane as a director on 24 September 2014 (2 pages)
24 September 2014Appointment of Mr William Robertson as a director on 24 September 2014 (2 pages)
24 September 2014Appointment of Mr William Robertson as a director on 24 September 2014 (2 pages)
24 September 2014Appointment of Mr James Cochrane as a director on 24 September 2014 (2 pages)
19 September 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 101
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 101
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 2
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 2
(3 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
17 February 2012Registered office address changed from Unit 1 Dickson Street Elgin Street Industrial Estate Dunfermline KY12 7SL Scotland on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Unit 1 Dickson Street Elgin Street Industrial Estate Dunfermline KY12 7SL Scotland on 17 February 2012 (1 page)
17 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
17 February 2012Registered office address changed from Unit 12 Elgin Street Ind Estate Dunfermline Fife KY12 7SN on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Unit 12 Elgin Street Ind Estate Dunfermline Fife KY12 7SN on 17 February 2012 (1 page)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 July 2010Termination of appointment of James Cochrane as a director (1 page)
7 July 2010Termination of appointment of James Cochrane as a director (1 page)
7 January 2010Director's details changed for Don Livingstone on 4 January 2010 (2 pages)
7 January 2010Director's details changed for James Cochrane on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Don Livingstone on 4 January 2010 (2 pages)
7 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for James Cochrane on 7 January 2010 (2 pages)
7 January 2010Director's details changed for James Cochrane on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Don Livingstone on 4 January 2010 (2 pages)
7 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 February 2009Return made up to 04/12/08; full list of members (4 pages)
3 February 2009Return made up to 04/12/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 February 2008Return made up to 04/12/07; full list of members (4 pages)
27 February 2008Return made up to 04/12/07; full list of members (4 pages)
4 December 2006Incorporation (14 pages)
4 December 2006Incorporation (14 pages)