DAVID LIVINGSTONE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DAVID LIVINGSTONE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC118899

Incorporation date

04/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CLEMENTS CHARTERED ACCOUNTANTS, 39 St Vincent Place, Glasgow G1 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1989)
dot icon20/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon12/01/2026
Termination of appointment of Jurgen Rittker as a director on 2026-01-02
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/09/2024
Appointment of Mr Conrad Alan Seymour Hall as a director on 2023-10-24
dot icon10/09/2024
Appointment of Mrs Marion Elizabeth Hall as a director on 2023-10-24
dot icon12/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Cessation of Jacqueline Patricia Joy as a person with significant control on 2018-06-24
dot icon18/07/2018
Director's details changed for Miss Regina Espaniol Panerio on 2018-07-04
dot icon02/07/2018
Termination of appointment of Jacqueline Patricia Joy as a director on 2018-06-24
dot icon21/06/2018
Cessation of Barbara Elizabeth Cozens as a person with significant control on 2017-06-01
dot icon21/06/2018
Appointment of Mr Jurgen Rittker as a director on 2018-06-18
dot icon21/06/2018
Appointment of Miss Regina Espaniol Panerio as a director on 2018-06-18
dot icon21/06/2018
Termination of appointment of Barbara Elizabeth Cozens as a director on 2017-06-01
dot icon21/06/2018
Termination of appointment of Barbara Elizabeth Cozens as a secretary on 2017-06-01
dot icon16/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon20/09/2016
Termination of appointment of Jurgen Rittker as a director on 2016-09-20
dot icon20/09/2016
Termination of appointment of Regina Espaniol Panerio as a director on 2016-09-20
dot icon20/09/2016
Termination of appointment of Regina Espaniol Panerio as a director on 2016-09-20
dot icon01/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/06/2016
Appointment of Miss Regina Espaniol Panerio as a director on 2016-06-20
dot icon27/06/2016
Termination of appointment of Klaus-Dieter Passon as a director on 2016-06-20
dot icon25/01/2016
Annual return made up to 2016-01-03 no member list
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-01-03 no member list
dot icon25/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-03 no member list
dot icon19/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/09/2013
Resolutions
dot icon11/01/2013
Annual return made up to 2013-01-03 no member list
dot icon03/08/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2012-01-03 no member list
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon23/05/2011
Registered office address changed from C/O Clements C.A. 29 St. Vincent Place Glasgow Strathclyde G1 2DT on 2011-05-23
dot icon05/01/2011
Annual return made up to 2011-01-03 no member list
dot icon03/09/2010
Full accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-01-03 no member list
dot icon16/02/2010
Director's details changed for Jurgen Rittker on 2010-01-03
dot icon16/02/2010
Director's details changed for Barbara Elizabeth Cozens on 2010-01-03
dot icon16/02/2010
Director's details changed for Jacqueline Patricia Joy on 2010-01-03
dot icon16/02/2010
Director's details changed for Gilbert Cozens on 2010-01-03
dot icon16/02/2010
Secretary's details changed for Barbara Elizabeth Cozens on 2010-01-03
dot icon16/02/2010
Director's details changed for Reverend Klaus-Dieter Passon on 2010-01-03
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon23/02/2009
Annual return made up to 03/01/09
dot icon23/02/2009
Director and secretary's change of particulars / barbara cozens / 18/01/2008
dot icon23/02/2009
Director's change of particulars / gilbert cozens / 18/01/2008
dot icon16/09/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Annual return made up to 03/01/08
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon15/01/2007
Annual return made up to 03/01/07
dot icon24/07/2006
Full accounts made up to 2005-12-31
dot icon26/01/2006
Annual return made up to 03/01/06
dot icon04/07/2005
Full accounts made up to 2004-12-31
dot icon18/01/2005
Annual return made up to 03/01/05
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon14/01/2004
Annual return made up to 03/01/04
dot icon06/11/2003
Director resigned
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New secretary appointed
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon29/08/2003
Registered office changed on 29/08/03 from: R.A. Clements (chartered accountants) 29 st vincent place glasgow G1 2DT
dot icon21/08/2003
Director resigned
dot icon05/08/2003
Registered office changed on 05/08/03 from: 9A woodside terrace glasgow G3 7UY
dot icon24/02/2003
New director appointed
dot icon02/01/2003
Annual return made up to 03/01/03
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon05/08/2002
Director resigned
dot icon21/01/2002
Annual return made up to 03/01/02
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon16/02/2001
Annual return made up to 03/01/01
dot icon22/09/2000
Full accounts made up to 1999-12-31
dot icon26/01/2000
Annual return made up to 03/01/00
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon24/12/1998
Annual return made up to 03/01/99
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon23/02/1998
New director appointed
dot icon08/01/1998
Annual return made up to 03/01/98
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon27/01/1997
Annual return made up to 03/01/97
dot icon27/01/1997
New director appointed
dot icon03/10/1996
Accounts for a small company made up to 1995-12-31
dot icon04/01/1996
Annual return made up to 03/01/96
dot icon13/09/1995
Accounts for a small company made up to 1994-12-31
dot icon04/05/1995
Partic of mort/charge *
dot icon06/01/1995
Annual return made up to 03/01/95
dot icon13/07/1994
Director's particulars changed
dot icon05/07/1994
Accounts for a small company made up to 1993-12-31
dot icon10/01/1994
Annual return made up to 03/01/94
dot icon26/07/1993
Accounts for a small company made up to 1992-12-31
dot icon07/01/1993
Annual return made up to 03/01/93
dot icon17/08/1992
Full accounts made up to 1991-12-31
dot icon10/01/1992
Annual return made up to 03/01/92
dot icon17/06/1991
Full accounts made up to 1990-12-31
dot icon29/01/1991
Annual return made up to 03/01/91
dot icon07/09/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon04/07/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£48,859.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
25.51K
-
46.92K
48.86K
-
2022
0
25.51K
-
46.92K
48.86K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

25.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

46.92K £Ascended- *

Cash in Bank(GBP)

48.86K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Marion Elizabeth
Director
24/10/2023 - Present
-
Hall, Conrad Alan Seymour
Director
24/10/2023 - Present
-
Rittker, Jurgen
Director
18/06/2018 - 02/01/2026
-
Cozens, Regina Espaniol
Director
18/06/2018 - Present
-
Cozens, Gilbert, Reverend
Director
04/07/1989 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,364
MR. LOGS LIMITEDRosehill Barn, Rosehill, Market Drayton TF9 2JF
Active

Category:

Logging

Comp. code:

13136860

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

-
BESS BAGLEY DEVELOPMENTS LIMITEDBess Bagley Farm Whitcrofts Lane, Ulverscroft, Markfield LE67 9QE
Active

Category:

Silviculture and other forestry activities

Comp. code:

10450418

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

-
CUBBINGTON SAWMILLS (SOUTHAM) LIMITEDLeam Lodge Farm, Hunningham, Leamington Spa, Warwickshire CV33 9ED
Active

Category:

Support services to forestry

Comp. code:

00852260

Reg. date:

22/06/1965

Turnover:

-

No. of employees:

-
LYNX COMPLETE SAFETY LTDHollyview Water End Road, Potten End, Berkhamsted, Hertfordshire HP4 2SH
Active

Category:

Silviculture and other forestry activities

Comp. code:

08778332

Reg. date:

18/11/2013

Turnover:

-

No. of employees:

-
DVC INVESTMENTS LTD180/3 Woodhall Road, Edinburgh EH13 0PJ
Active

Category:

Mixed farming

Comp. code:

SC616017

Reg. date:

12/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID LIVINGSTONE INTERNATIONAL LIMITED

DAVID LIVINGSTONE INTERNATIONAL LIMITED is an(a) Active company incorporated on 04/07/1989 with the registered office located at C/O CLEMENTS CHARTERED ACCOUNTANTS, 39 St Vincent Place, Glasgow G1 2ER. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID LIVINGSTONE INTERNATIONAL LIMITED?

toggle

DAVID LIVINGSTONE INTERNATIONAL LIMITED is currently Active. It was registered on 04/07/1989 .

Where is DAVID LIVINGSTONE INTERNATIONAL LIMITED located?

toggle

DAVID LIVINGSTONE INTERNATIONAL LIMITED is registered at C/O CLEMENTS CHARTERED ACCOUNTANTS, 39 St Vincent Place, Glasgow G1 2ER.

What does DAVID LIVINGSTONE INTERNATIONAL LIMITED do?

toggle

DAVID LIVINGSTONE INTERNATIONAL LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for DAVID LIVINGSTONE INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-03 with no updates.