LIVING SOLUTIONS (SCOTLAND)

LIVING SOLUTIONS (SCOTLAND)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLIVING SOLUTIONS (SCOTLAND)
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC290887
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LIVING SOLUTIONS (SCOTLAND)?

    • Support services to forestry (02400) / Agriculture, Forestry and Fishing
    • Landscape service activities (81300) / Administrative and support service activities
    • Other education n.e.c. (85590) / Education

    Where is LIVING SOLUTIONS (SCOTLAND) located?

    Registered Office Address
    34 Barnton Grove
    EH4 6EJ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LIVING SOLUTIONS (SCOTLAND)?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for LIVING SOLUTIONS (SCOTLAND)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Yard 7a Church Street Cowdenbeath Fife KY4 8LP Scotland to 34 Barnton Grove Edinburgh EH4 6EJ on Sep 07, 2020

    1 pagesAD01

    Termination of appointment of Thomas Cornelis Vrolijk as a director on Aug 05, 2020

    1 pagesTM01

    Termination of appointment of Thomas Cornelis Vrolijk as a secretary on Aug 05, 2020

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2020

    20 pagesAA

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Appointment of Mr Thomas Cornelis Vrolijk as a secretary on Jul 01, 2019

    2 pagesAP03

    Termination of appointment of Alice Susan Berry as a director on Jul 01, 2019

    1 pagesTM01

    Termination of appointment of Alice Susan Berry as a secretary on Jul 01, 2019

    1 pagesTM02

    Appointment of Mr Thomas Cornelis Vrolijk as a director on Apr 05, 2019

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2018

    20 pagesAA

    Appointment of Mr Garry Dickson Irvine as a director on Nov 09, 2018

    2 pagesAP01

    Confirmation statement made on Sep 27, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Unit 31 Thistle Industrial Estate, Church Street Cowdenbeath Fife KY4 8LP to Yard 7a Church Street Cowdenbeath Fife KY4 8LP on Jun 25, 2018

    1 pagesAD01

    Termination of appointment of Pamela Ruth Mclean as a director on Jun 25, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    22 pagesAA

    Confirmation statement made on Sep 27, 2017 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    22 pagesAA

    Who are the officers of LIVING SOLUTIONS (SCOTLAND)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRUISE, Paul Stephen
    Barnton Grove
    EH4 6EJ Edinburgh
    34
    Scotland
    Director
    Barnton Grove
    EH4 6EJ Edinburgh
    34
    Scotland
    United KingdomBritishSocial Entrepreneur53685810004
    HUGHES, James Michael
    Kerseland
    Crook Of Devon
    KY13 0UL Kinross
    Kinross Shire
    Director
    Kerseland
    Crook Of Devon
    KY13 0UL Kinross
    Kinross Shire
    ScotlandBritishRetired107865020001
    IRVINE, Garry Dickson
    Barnton Grove
    EH4 6EJ Edinburgh
    34
    Scotland
    Director
    Barnton Grove
    EH4 6EJ Edinburgh
    34
    Scotland
    ScotlandScottishRetired252339010001
    RIGBY, James Dickson
    Barnton Grove
    EH4 6EJ Edinburgh
    34
    Scotland
    Director
    Barnton Grove
    EH4 6EJ Edinburgh
    34
    Scotland
    ScotlandBritishRetired78959320004
    SPENCE, Mark Charles
    Netherbeath Road
    Crossgates
    KY4 8HE Cowdenbeath
    2
    Fife
    Scotland
    Director
    Netherbeath Road
    Crossgates
    KY4 8HE Cowdenbeath
    2
    Fife
    Scotland
    ScotlandBritishRisk Management Consultant181910420001
    ALLAN, John Alexander
    Lendrick
    Main Street, Crook Of Devon
    KY13 0UR Kinross
    Fife
    Secretary
    Lendrick
    Main Street, Crook Of Devon
    KY13 0UR Kinross
    Fife
    British71155110001
    BERRY, Alice Susan
    Church Street
    KY4 8LP Cowdenbeath
    Yard 7a
    Fife
    Scotland
    Secretary
    Church Street
    KY4 8LP Cowdenbeath
    Yard 7a
    Fife
    Scotland
    BritishOperations Manager99696480001
    VROLIJK, Thomas Cornelis
    Church Street
    KY4 8LP Cowdenbeath
    Yard 7a
    Fife
    Scotland
    Secretary
    Church Street
    KY4 8LP Cowdenbeath
    Yard 7a
    Fife
    Scotland
    260099450001
    BERRY, Alice Susan
    Church Street
    KY4 8LP Cowdenbeath
    Yard 7a
    Fife
    Scotland
    Director
    Church Street
    KY4 8LP Cowdenbeath
    Yard 7a
    Fife
    Scotland
    ScotlandBritishSocial Entrepreneur99696480001
    GLENCROSS, Paul Thomas
    3 Oliver Street
    KY5 8EF Lochore
    Fife
    Director
    3 Oliver Street
    KY5 8EF Lochore
    Fife
    BritishBuilder107865030002
    HANVEY, Robert Alexander
    45 The Fairway
    KY1 3AY Kirkcaldy
    Fife
    Director
    45 The Fairway
    KY1 3AY Kirkcaldy
    Fife
    BritishSocial Entrepreneur41503080002
    HUGHES, James Michael
    Kerseland
    Crook Of Devon
    KY13 0UL Kinross
    Kinross Shire
    Director
    Kerseland
    Crook Of Devon
    KY13 0UL Kinross
    Kinross Shire
    ScotlandBritishRetired107865020001
    MACLEOD, Murdina
    10 Paradise Lane
    FK10 4LR Kincardine
    Alloa
    Director
    10 Paradise Lane
    FK10 4LR Kincardine
    Alloa
    ScotlandBritishSales Manager114929760002
    MCLEAN, Pamela Ruth
    17 Victoria Place
    FK8 2QT Stirling
    Director
    17 Victoria Place
    FK8 2QT Stirling
    United KingdomAmericanConsultant55272700002
    NEWLANDS, Bruce
    Thistle Industrial Estate, Church Street
    KY4 8LP Cowdenbeath
    Unit 31
    Fife
    Scotland
    Director
    Thistle Industrial Estate, Church Street
    KY4 8LP Cowdenbeath
    Unit 31
    Fife
    Scotland
    ScotlandScottishArchitect172343380001
    RENNIE, John Edward
    3 Hall Row
    KY11 3EG Charlestown
    Fife
    Director
    3 Hall Row
    KY11 3EG Charlestown
    Fife
    United KingdomBritishSales Manager165339550001
    TREVETT, Michael John
    19 Kirkbrae
    FK10 4PX Kincardine
    Fife
    Director
    19 Kirkbrae
    FK10 4PX Kincardine
    Fife
    ScotlandBritishSocial Entrepreneur209989870001
    VROLIJK, Thomas Cornelis
    Church Street
    KY4 8LP Cowdenbeath
    Yard 7a
    Fife
    Scotland
    Director
    Church Street
    KY4 8LP Cowdenbeath
    Yard 7a
    Fife
    Scotland
    ScotlandDutchRetired137567320001

    What are the latest statements on persons with significant control for LIVING SOLUTIONS (SCOTLAND)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 27, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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