LIVINGSTON WELDING PRODUCTS LIMITED

LIVINGSTON WELDING PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLIVINGSTON WELDING PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC065814
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIVINGSTON WELDING PRODUCTS LIMITED?

    • Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LIVINGSTON WELDING PRODUCTS LIMITED located?

    Registered Office Address
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of LIVINGSTON WELDING PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAMROD WELDING PRODUCTS LIMITED Sep 11, 1978Sep 11, 1978

    What are the latest accounts for LIVINGSTON WELDING PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for LIVINGSTON WELDING PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of James Ronnie Mincher as a secretary on Sep 07, 2023

    1 pagesTM02

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Aug 03, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Aug 03, 2020 with no updates

    3 pagesCS01

    Appointment of Mr James Ronnie Mincher as a secretary on Jul 30, 2020

    2 pagesAP03

    Termination of appointment of Daniel Francis Church as a secretary on Jul 30, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Aug 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Aug 03, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Aug 03, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 03, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Aug 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2015

    Statement of capital on Aug 28, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Who are the officers of LIVINGSTON WELDING PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINCHER, Barbara Anne
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    Director
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    ScotlandBritish162616000001
    CHURCH, Daniel Francis
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    Secretary
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    British35457110001
    MACNEAL, Roderick James Robertson
    Trabboch House
    Trabboch
    KA5 5HX Mauchline
    Ayrshire
    Secretary
    Trabboch House
    Trabboch
    KA5 5HX Mauchline
    Ayrshire
    British68682750001
    MCINTOSH, Maureen
    Denrhoda 6 Seven Sisters
    Kirkintilloch
    G66 3AW Glasgow
    Secretary
    Denrhoda 6 Seven Sisters
    Kirkintilloch
    G66 3AW Glasgow
    British821090005
    MINCHER, Barbara Anne
    The Shaws 10 Barnton Avenue West
    EH4 6DE Edinburgh
    Secretary
    The Shaws 10 Barnton Avenue West
    EH4 6DE Edinburgh
    British162616000001
    MINCHER, James Ronnie
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    Secretary
    5 Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    272589550001
    MACNEAL, Roderick James Robertson
    Trabboch House
    Trabboch
    KA5 5HX Mauchline
    Ayrshire
    Director
    Trabboch House
    Trabboch
    KA5 5HX Mauchline
    Ayrshire
    ScotlandBritish68682750001
    MCINTOSH, Maureen
    Denrhoda 6 Seven Sisters
    Kirkintilloch
    G66 3AW Glasgow
    Director
    Denrhoda 6 Seven Sisters
    Kirkintilloch
    G66 3AW Glasgow
    British821090005
    MCNEILL, Edward J
    129 Preston Road
    EH49 6HZ Linlithgow
    West Lothian
    Director
    129 Preston Road
    EH49 6HZ Linlithgow
    West Lothian
    British1203770001
    MINCHER, Ronnie James
    The Shaws 10 Barnton Avenue West
    EH4 6DE Edinburgh
    Director
    The Shaws 10 Barnton Avenue West
    EH4 6DE Edinburgh
    United KingdomBritish821100002

    Who are the persons with significant control of LIVINGSTON WELDING PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glenalmond Group Ltd
    Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    5
    Scotland
    Apr 06, 2016
    Kelvin Park South
    East Kilbride
    G75 0RH Glasgow
    5
    Scotland
    No
    Legal FormLimited Liability Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredRegister Of Companies
    Registration Number085061
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does LIVINGSTON WELDING PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 14, 1992
    Delivered On Aug 24, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ronnie James Mincher and Others as Trustees for Ceb Pension Fund
    Transactions
    • Aug 24, 1992Registration of a charge (410)
    • Feb 19, 1997Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 14, 1992
    Delivered On Aug 24, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ronnie James Mincher and Others as Trustees for Glenalmond Pension Fund
    Transactions
    • Aug 24, 1992Registration of a charge (410)
    • Feb 05, 1993Alteration to a floating charge (466 Scot)
    • Apr 25, 1997Alteration to a floating charge (466 Scot)
    • Jan 03, 2004Alteration to a floating charge (466 Scot)
    • May 24, 2007Alteration to a floating charge (466 Scot)
    • Nov 12, 2009Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Letter of offset
    Created On Mar 08, 1985
    Delivered On Mar 14, 1985
    Satisfied
    Amount secured
    All sums due or to become due by international oil field drilling supplies LTD and/or other
    Short particulars
    The balances at credit of any accounts held by the bank of scotland in the name of ramrod welding products LTD.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 14, 1985Registration of a charge
    • Nov 01, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Feb 13, 1985
    Delivered On Feb 19, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 19, 1985Registration of a charge
    • Apr 25, 1997Alteration to a floating charge (466 Scot)
    • Mar 04, 1999Alteration to a floating charge (466 Scot)
    • Dec 24, 2003Alteration to a floating charge (466 Scot)
    • May 24, 2007Alteration to a floating charge (466 Scot)
    • Nov 01, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Letter of offset
    Created On Feb 13, 1985
    Delivered On Feb 19, 1985
    Satisfied
    Amount secured
    All sums due or to become due by international oil field drilling supplies LTD & or another
    Short particulars
    The balances at credit of any accounts held by bank of scotland in name of co.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 19, 1985Registration of a charge
    • Nov 01, 2011Statement of satisfaction of a charge in full or part (MG02s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0