Advanced company searchLink opens in new window

LIVINGSTON AUTO PARTS LIMITED

Company number SC141277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2023 BONA Bona Vacantia disclaimer
23 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
23 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
01 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-29
08 Mar 2021 SH20 Statement by Directors
08 Mar 2021 SH19 Statement of capital on 8 March 2021
  • GBP 1
08 Mar 2021 CAP-SS Solvency Statement dated 23/02/21
08 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Mar 2021 MR04 Satisfaction of charge 1 in full
04 Mar 2021 MR04 Satisfaction of charge 2 in full
30 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
21 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
28 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
10 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
27 Jun 2019 AD01 Registered office address changed from Unit 5 Lindsay Square Deans Industrial Estate, Deans Livingston West Lothian EH54 8RL to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 27 June 2019
06 Mar 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with updates
16 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2018 AP01 Appointment of Mr John Frederick Coombes as a director on 31 August 2018
12 Sep 2018 TM01 Termination of appointment of William Alexander Burnside as a director on 31 August 2018
12 Sep 2018 TM01 Termination of appointment of Christopher William Burnside as a director on 31 August 2018
12 Sep 2018 TM01 Termination of appointment of Isabel May Burnside as a director on 31 August 2018
12 Sep 2018 TM02 Termination of appointment of Isabel May Burnside as a secretary on 31 August 2018
12 Sep 2018 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 31 August 2018