- Company Overview for LIVINGSTON AUTO PARTS LIMITED (SC141277)
- Filing history for LIVINGSTON AUTO PARTS LIMITED (SC141277)
- People for LIVINGSTON AUTO PARTS LIMITED (SC141277)
- Charges for LIVINGSTON AUTO PARTS LIMITED (SC141277)
- Insolvency for LIVINGSTON AUTO PARTS LIMITED (SC141277)
- More for LIVINGSTON AUTO PARTS LIMITED (SC141277)
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
|
|
08 Mar 2021 | SH20 | Statement by Directors | |
08 Mar 2021 | SH19 |
Statement of capital on 8 March 2021
|
|
08 Mar 2021 | CAP-SS | Solvency Statement dated 23/02/21 | |
08 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |