Advanced company searchLink opens in new window

LIVINGSTON ROOFING LTD

Company number SC491180

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2017 DS01 Application to strike the company off the register
23 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
07 Sep 2016 MR01 Registration of charge SC4911800001, created on 31 August 2016
12 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
09 Dec 2014 AP01 Appointment of Mr Craig Archibald Jackson as a director on 13 November 2014
09 Dec 2014 AP03 Appointment of Mr Craig Archibald Jackson as a secretary on 13 November 2014
13 Nov 2014 TM01 Termination of appointment of Cosec Limited as a director on 13 November 2014
13 Nov 2014 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 12 Fulmar Brae Livingston EH54 6UY on 13 November 2014
13 Nov 2014 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 13 November 2014
13 Nov 2014 TM02 Termination of appointment of Cosec Limited as a secretary on 13 November 2014
13 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1