Company NameLiving Quarters Engineering Limited
DirectorsIain Duncan Stuart and Sally Louise Stuart
Company StatusActive
Company NumberSC486225
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Iain Duncan Stuart
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMrs Sally Louise Stuart
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMr Ivan Robertson Drummond
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
8 September 2023Confirmation statement made on 8 September 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
27 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
17 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
22 September 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
28 May 2020Change of details for Mr Iain Duncan Stuart as a person with significant control on 28 May 2020 (2 pages)
28 May 2020Director's details changed for Mrs Sally Louise Stuart on 28 May 2020 (2 pages)
28 May 2020Director's details changed for Mr Iain Duncan Stuart on 28 May 2020 (2 pages)
28 May 2020Change of details for Mrs Sally Louise Stuart as a person with significant control on 28 May 2020 (2 pages)
20 January 2020Purchase of own shares. (3 pages)
8 January 2020Appointment of Mrs Sally Louise Stuart as a director on 16 December 2019 (2 pages)
8 January 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 100
(3 pages)
8 January 2020Change of details for Mr Iain Duncan Stuart as a person with significant control on 16 December 2019 (2 pages)
8 January 2020Notification of Sally Louise Stuart as a person with significant control on 16 December 2019 (2 pages)
30 December 2019Cessation of Ivan Robertson Drummond as a person with significant control on 10 December 2019 (1 page)
30 December 2019Termination of appointment of Ivan Robertson Drummond as a director on 31 August 2019 (1 page)
30 December 2019Change of details for Mr Iain Duncan Stuart as a person with significant control on 10 December 2019 (2 pages)
17 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
10 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
10 August 2018Change of details for Mr Ivan Robertson Drummond as a person with significant control on 10 August 2018 (2 pages)
10 August 2018Change of details for Mr Iain Duncan Stuart as a person with significant control on 10 August 2018 (2 pages)
10 August 2018Director's details changed for Mr Iain Duncan Stuart on 10 August 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
10 August 2017Change of details for Mr Iain Duncan Stuart as a person with significant control on 22 November 2016 (2 pages)
10 August 2017Change of details for Mr Iain Duncan Stuart as a person with significant control on 22 November 2016 (2 pages)
10 August 2017Change of details for Mr Ivan Robertson Drummond as a person with significant control on 10 May 2017 (2 pages)
10 August 2017Change of details for Mr Ivan Robertson Drummond as a person with significant control on 10 May 2017 (2 pages)
13 June 2017Director's details changed for Mr Iain Duncan Stuart on 22 November 2016 (2 pages)
13 June 2017Director's details changed for Mr Iain Duncan Stuart on 22 November 2016 (2 pages)
13 June 2017Director's details changed for Mr Iain Duncan Stuart on 22 November 2016 (2 pages)
13 June 2017Director's details changed for Mr Iain Duncan Stuart on 22 November 2016 (2 pages)
21 April 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
21 April 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
20 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
14 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
(22 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
(22 pages)