Company NameL And M Fife Limited
Company StatusDissolved
Company NumberSC403326
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGareth David Livingstone
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(6 years after company formation)
Appointment Duration2 years, 2 months (closed 29 October 2019)
RoleJoiner
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameDerek Stewart
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(6 years after company formation)
Appointment Duration2 years, 2 months (closed 29 October 2019)
RoleJoiner
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Director NameMr David Livingstone
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr James Henry Moyes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland

Contact

Websiteuniqueflooringfife.co.uk
Email address[email protected]
Telephone01383 829676
Telephone regionDunfermline

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Livingstone
50.00%
Ordinary
1 at £1James Henry Moyes
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£199

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

8 August 2017Notification of Gareth David Livingstone as a person with significant control on 1 August 2017 (2 pages)
8 August 2017Termination of appointment of David Livingstone as a director on 2 August 2017 (1 page)
8 August 2017Cessation of David Livingstone as a person with significant control on 1 August 2017 (1 page)
8 August 2017Termination of appointment of James Henry Moyes as a director on 2 August 2017 (1 page)
8 August 2017Appointment of Derek Stewart as a director on 1 August 2017 (2 pages)
8 August 2017Cessation of James Henry Moyes as a person with significant control on 1 August 2017 (1 page)
8 August 2017Notification of Derek Stewart as a person with significant control on 1 August 2017 (2 pages)
8 August 2017Appointment of Gareth David Livingstone as a director on 1 August 2017 (2 pages)
20 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
19 July 2011Appointment of Mr James Henry Moyes as a director (2 pages)
19 July 2011Appointment of Mr David Livingstone as a director (2 pages)
11 July 2011Termination of appointment of Stephen Hemmings as a director (1 page)
11 July 2011Incorporation (28 pages)