Company NameLivingston Property Maintenance Ltd.
Company StatusDissolved
Company NumberSC362819
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 8 months ago)
Dissolution Date6 February 2019 (5 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Darlene Blake
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address67 Sutherland Way
Knightsbridge West
Livingston
West Lothian
EH54 8HU
Scotland
Secretary NameDarlene Blake
NationalityBritish
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address67 Sutherland Way
Livingston
West Lothian
EH54 8HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelivingstonpropertymaintenance.co.uk
Email address[email protected]
Telephone01506 490586
Telephone regionBathgate

Location

Registered AddressAviat House
4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

1 at £1Darlene Blake
100.00%
Ordinary

Financials

Year2014
Net Worth£4,548
Cash£5,897
Current Liabilities£49,065

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-06
(1 page)
7 February 2017Registered office address changed from Unit 12 Knightsridge Service Units Knightsridge East Industrial Estate Livingston West Lothian EH54 8RA to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 7 February 2017 (2 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
1 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
13 August 2012Registered office address changed from 67 Sutherland Way Livingston EH54 8HU on 13 August 2012 (1 page)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Darlene Blake on 17 July 2010 (2 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
5 October 2009Appointment of Darlene Blake as a secretary (1 page)
5 October 2009Appointment of Darlene Blake as a director (2 pages)
21 July 2009Appointment terminated director stephen george mabbott (1 page)
21 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 July 2009Appointment terminated secretary brian reid LTD. (1 page)
17 July 2009Incorporation (18 pages)