-
LIVINGSTON KITCHENS LIMITED - 14 Grange Road, Houstoun Industrial Estate, Livingston, West Lothian, United Kingdom
Company Information
- Company registration number
- SC286404
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 14 Grange Road
- Houstoun Industrial Estate
- Livingston
- West Lothian
- EH54 5DE 14 Grange Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DE UK
Management
- Managing Directors
- GILLETT, Lance Dominic
- LENG, David Brian
- MCGILL, Neil Andrew
- Company secretaries
- ROGERS, Dawn
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-06-20
- Dissolved on
- 2020-04-07
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Polyframe Livingston Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- STEVENSWOOD LIMITED
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Last Return Made Up To:
- 2012-06-20
- Annual Return
- Due Date: 2019-07-04
- Last Date: 2018-06-20
-
LIVINGSTON KITCHENS LIMITED Company Description
- LIVINGSTON KITCHENS LIMITED is a ltd registered in United Kingdom with the Company reg no SC286404. Its current trading status is "closed". It was registered 2005-06-20. It was previously called STEVENSWOOD LIMITED. It has declared SIC or NACE codes as "32990". It has 3 directors and 1 secretary. The latest accounts are filed up to 2013-10-31. The latest annual return was filed up to 2012-06-20.It can be contacted at 14 Grange Road .
Get LIVINGSTON KITCHENS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Livingston Kitchens Limited - 14 Grange Road, Houstoun Industrial Estate, Livingston, West Lothian, United Kingdom
Did you know? kompany provides original and official company documents for LIVINGSTON KITCHENS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-04-07) - GAZ2(A)
keyboard_arrow_right 2019
-
mortgage-alter-floating-charge-with-number (2019-02-13) - 466(Scot)
-
dissolution-voluntary-strike-off-suspended (2019-10-17) - SOAS(A)
-
gazette-notice-voluntary (2019-10-08) - GAZ1(A)
-
dissolution-application-strike-off-company (2019-09-27) - DS01
-
termination-director-company-with-name-termination-date (2019-06-25) - TM01
-
confirmation-statement-with-no-updates (2019-07-03) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-27) - MR01
-
termination-director-company-with-name-termination-date (2018-06-05) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-09-14) - AA
-
appoint-person-director-company-with-name-date (2018-03-20) - AP01
-
change-person-director-company-with-change-date (2018-04-10) - CH01
-
appoint-person-director-company-with-name-date (2018-04-16) - AP01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-15) - MR01
-
mortgage-alter-floating-charge-with-number (2017-02-23) - 466(Scot)
-
appoint-person-director-company-with-name-date (2017-02-22) - AP01
-
mortgage-satisfy-charge-full (2017-02-17) - MR04
-
resolution (2017-02-16) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-17) - MR01
-
termination-director-company-with-name-termination-date (2017-02-15) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-23) - MR01
-
termination-director-company-with-name-termination-date (2017-03-15) - TM01
-
auditors-resignation-company (2017-12-18) - AUD
-
resolution (2017-03-08) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-10-11) - TM01
-
appoint-person-director-company-with-name-date (2017-10-11) - AP01
-
change-account-reference-date-company-current-extended (2017-08-18) - AA01
-
accounts-with-accounts-type-full (2017-08-04) - AA
-
change-account-reference-date-company-previous-shortened (2017-07-27) - AA01
-
change-account-reference-date-company-previous-extended (2017-07-21) - AA01
-
notification-of-a-person-with-significant-control (2017-06-29) - PSC02
-
appoint-person-secretary-company-with-name-date (2017-05-08) - AP03
-
change-person-director-company-with-change-date (2017-05-04) - CH01
-
change-person-director-company-with-change-date (2017-04-27) - CH01
-
change-person-director-company-with-change-date (2017-04-18) - CH01
-
confirmation-statement-with-updates (2017-06-29) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-28) - AR01
-
termination-director-company-with-name-termination-date (2016-06-28) - TM01
-
mortgage-alter-floating-charge-with-number (2016-09-23) - 466(Scot)
-
mortgage-satisfy-charge-part (2016-11-23) - MR04
-
mortgage-charge-part-release-with-charge-number (2016-11-24) - MR05
-
appoint-person-director-company-with-name-date (2016-12-06) - AP01
-
termination-director-company-with-name-termination-date (2016-11-30) - TM01
-
termination-secretary-company-with-name-termination-date (2016-12-12) - TM02
-
mortgage-satisfy-charge-full (2016-12-13) - MR04
-
mortgage-satisfy-charge-full (2016-12-20) - MR04
-
change-person-director-company-with-change-date (2016-06-28) - CH01
-
change-person-secretary-company-with-change-date (2016-06-28) - CH03
-
accounts-with-accounts-type-full (2016-05-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-16) - MR01
-
mortgage-satisfy-charge-full (2016-04-22) - MR04
keyboard_arrow_right 2015
-
resolution (2015-02-10) - RESOLUTIONS
-
statement-of-companys-objects (2015-02-10) - CC04
-
termination-director-company-with-name-termination-date (2015-02-12) - TM01
-
appoint-person-director-company-with-name-date (2015-02-12) - AP01
-
accounts-with-accounts-type-full (2015-05-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
-
auditors-resignation-company (2015-08-19) - AUD
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-06-04) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-06-27) - MR01
-
accounts-with-accounts-type-medium (2014-08-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-18) - AR01
-
mortgage-alter-floating-charge (2014-09-03) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2014-09-08) - 466(Scot)
-
change-person-director-company-with-change-date (2014-08-18) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-10) - AA
-
appoint-person-director-company-with-name (2013-05-29) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-19) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-27) - AR01
-
accounts-with-accounts-type-small (2011-06-14) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-21) - AA
-
change-person-director-company-with-change-date (2010-07-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-16) - AR01
keyboard_arrow_right 2009
-
legacy (2009-11-07) - MG02s
-
legacy (2009-11-03) - MG01s
-
legacy (2009-07-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-30) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-14) - 363a
-
legacy (2008-04-12) - 410(Scot)
-
legacy (2008-04-10) - 410(Scot)
-
legacy (2008-02-27) - 288a
-
accounts-with-accounts-type-total-exemption-small (2008-02-11) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-03-07) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-27) - 225
-
legacy (2006-07-13) - 363s
keyboard_arrow_right 2005
-
resolution (2005-09-07) - RESOLUTIONS
-
legacy (2005-09-07) - 288a
-
legacy (2005-08-15) - 288a
-
legacy (2005-08-09) - 88(2)R
-
legacy (2005-08-09) - 287
-
legacy (2005-06-20) - 288b
-
legacy (2005-12-03) - 410(Scot)
-
incorporation-company (2005-06-20) - NEWINC