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)
12 Sep 2018 PSC07 Cessation of William Alexander Burnside as a person with significant control on 31 August 2018
12 Sep 2018 PSC07 Cessation of Isabel May Burnside as a person with significant control on 31 August 2018
04 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
09 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
24 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
01 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
11 Dec 2015 CH01 Director's details changed for Isabel May Burnside on 20 December 2014
11 Dec 2015 CH03 Secretary's details changed for Isabel May Burnside on 20 December 2014
10 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 30,000
10 Dec 2015 CH01 Director's details changed for Isabel May Burnside on 20 December 2014
10 Dec 2015 CH03 Secretary's details changed for Isabel May Burnside on 20 December 2014
01 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
09 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 30,000
04 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
21 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 30,000
01 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
05 Jan 2013 466(Scot) Alterations to floating charge 1
03 Jan 2013 466(Scot) Alterations to floating charge 2
28 Dec 2012 MG01s Particulars of a mortgage or charge / charge no: 2
17 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
21 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010