LIVINGSTON WELDING PRODUCTS LIMITED
Overview
| Company Name | LIVINGSTON WELDING PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC065814 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LIVINGSTON WELDING PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAMROD WELDING PRODUCTS LIMITED | Sep 11, 1978 | Sep 11, 1978 |
What are the latest accounts for LIVINGSTON WELDING PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for LIVINGSTON WELDING PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of James Ronnie Mincher as a secretary on Sep 07, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Ronnie Mincher as a secretary on Jul 30, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Daniel Francis Church as a secretary on Jul 30, 2020 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Aug 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of LIVINGSTON WELDING PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MINCHER, Barbara Anne | Director | 5 Kelvin Park South East Kilbride G75 0RH Glasgow | Scotland | British | 162616000001 | |||||
| CHURCH, Daniel Francis | Secretary | 5 Kelvin Park South East Kilbride G75 0RH Glasgow | British | 35457110001 | ||||||
| MACNEAL, Roderick James Robertson | Secretary | Trabboch House Trabboch KA5 5HX Mauchline Ayrshire | British | 68682750001 | ||||||
| MCINTOSH, Maureen | Secretary | Denrhoda 6 Seven Sisters Kirkintilloch G66 3AW Glasgow | British | 821090005 | ||||||
| MINCHER, Barbara Anne | Secretary | The Shaws 10 Barnton Avenue West EH4 6DE Edinburgh | British | 162616000001 | ||||||
| MINCHER, James Ronnie | Secretary | 5 Kelvin Park South East Kilbride G75 0RH Glasgow | 272589550001 | |||||||
| MACNEAL, Roderick James Robertson | Director | Trabboch House Trabboch KA5 5HX Mauchline Ayrshire | Scotland | British | 68682750001 | |||||
| MCINTOSH, Maureen | Director | Denrhoda 6 Seven Sisters Kirkintilloch G66 3AW Glasgow | British | 821090005 | ||||||
| MCNEILL, Edward J | Director | 129 Preston Road EH49 6HZ Linlithgow West Lothian | British | 1203770001 | ||||||
| MINCHER, Ronnie James | Director | The Shaws 10 Barnton Avenue West EH4 6DE Edinburgh | United Kingdom | British | 821100002 |
Who are the persons with significant control of LIVINGSTON WELDING PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glenalmond Group Ltd | Apr 06, 2016 | Kelvin Park South East Kilbride G75 0RH Glasgow 5 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LIVINGSTON WELDING PRODUCTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
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