Livingston
West Lothian
EH54 6GU
Scotland
Director Name | Mr Alistair Donaldson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Geddes House Kirkton North Livingston West Lothian EH54 6GU Scotland |
Secretary Name | Mr Alistair Donaldson |
---|---|
Status | Current |
Appointed | 19 September 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Geddes House Kirkton North Livingston West Lothian EH54 6GU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mr James Kenneth Donaldson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Geddes House Kirkton North Livingston West Lothian EH54 6GU Scotland |
Secretary Name | Mr James Kenneth Donaldson |
---|---|
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Geddes House Kirkton North Livingston West Lothian EH54 6GU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Geddes House Kirkton North Livingston West Lothian EH54 6GU Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | James Donaldson & Gary Donaldson 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
26 July 2017 | Delivered on: 31 July 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects known as and forming livingston nursing home, bankton gardens, murieston, livingston EH54 9DZ being registered in the land register of scotland under title number MID187395. Outstanding |
---|---|
25 July 2017 | Delivered on: 27 July 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects on the south east side of mill wynd, haddington in the county of east lothian and shown delineated and hatched in red on the plan annexed and executed as relative hereto being part of the subjects on the south east side of mill wynd registered in the land register of scotland under title number ELN864. Outstanding |
11 May 2017 | Delivered on: 30 May 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
1 September 2020 | Current accounting period extended from 31 August 2020 to 30 September 2020 (1 page) |
---|---|
28 August 2020 | Group of companies' accounts made up to 31 August 2019 (37 pages) |
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
14 August 2019 | Satisfaction of charge SC4472280002 in full (4 pages) |
10 August 2019 | Satisfaction of charge SC4472280003 in full (4 pages) |
10 August 2019 | Satisfaction of charge SC4472280001 in full (4 pages) |
31 May 2019 | Group of companies' accounts made up to 31 August 2018 (40 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
20 September 2018 | Termination of appointment of James Kenneth Donaldson as a director on 19 September 2018 (1 page) |
20 September 2018 | Appointment of Mr Alistair Donaldson as a secretary on 19 September 2018 (2 pages) |
20 September 2018 | Termination of appointment of James Kenneth Donaldson as a secretary on 19 September 2018 (1 page) |
20 September 2018 | Appointment of Mr Alistair Donaldson as a director on 19 September 2018 (2 pages) |
4 June 2018 | Group of companies' accounts made up to 31 August 2017 (34 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
31 July 2017 | Registration of charge SC4472280003, created on 26 July 2017 (15 pages) |
31 July 2017 | Registration of charge SC4472280003, created on 26 July 2017 (15 pages) |
27 July 2017 | Registration of charge SC4472280002, created on 25 July 2017 (16 pages) |
8 June 2017 | Group of companies' accounts made up to 31 August 2016 (36 pages) |
8 June 2017 | Group of companies' accounts made up to 31 August 2016 (36 pages) |
30 May 2017 | Registration of charge SC4472280001, created on 11 May 2017 (15 pages) |
30 May 2017 | Registration of charge SC4472280001, created on 11 May 2017 (15 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
7 June 2016 | Group of companies' accounts made up to 31 August 2015 (28 pages) |
7 June 2016 | Group of companies' accounts made up to 31 August 2015 (28 pages) |
20 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
26 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
7 January 2015 | Accounts for a dormant company made up to 31 August 2014 (9 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 August 2014 (9 pages) |
8 December 2014 | Resolutions
|
8 December 2014 | Resolutions
|
2 December 2014 | Memorandum and Articles of Association (16 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
2 December 2014 | Change of share class name or designation (2 pages) |
2 December 2014 | Change of share class name or designation (2 pages) |
2 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
2 December 2014 | Sub-division of shares on 27 August 2014 (5 pages) |
2 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 December 2014 | Resolutions
|
2 December 2014 | Sub-division of shares on 27 August 2014 (5 pages) |
2 December 2014 | Memorandum and Articles of Association (16 pages) |
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
28 November 2013 | Appointment of Mr James Kenneth Donaldson as a secretary (1 page) |
28 November 2013 | Appointment of Mr James Kenneth Donaldson as a secretary (1 page) |
28 November 2013 | Appointment of Mr Gary Keith Donaldson as a director (2 pages) |
28 November 2013 | Appointment of Mr James Kenneth Donaldson as a director (2 pages) |
28 November 2013 | Appointment of Mr James Kenneth Donaldson as a director (2 pages) |
28 November 2013 | Appointment of Mr James Kenneth Donaldson as a director (2 pages) |
28 November 2013 | Appointment of Mr Gary Keith Donaldson as a director (2 pages) |
28 November 2013 | Appointment of Mr James Kenneth Donaldson as a director (2 pages) |
15 April 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 April 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 April 2013 | Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
10 April 2013 | Incorporation (22 pages) |
10 April 2013 | Incorporation (22 pages) |
10 April 2013 | Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |