LIVING SOLUTIONS (SCOTLAND)

Register to unlock more data on OkredoRegister

LIVING SOLUTIONS (SCOTLAND)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC290887

Incorporation date

27/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

34 Barnton Grove, Edinburgh EH4 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2005)
dot icon08/02/2022
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2021
Voluntary strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for voluntary strike-off
dot icon28/06/2021
Application to strike the company off the register
dot icon17/06/2021
Micro company accounts made up to 2021-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon07/09/2020
Registered office address changed from Yard 7a Church Street Cowdenbeath Fife KY4 8LP Scotland to 34 Barnton Grove Edinburgh EH4 6EJ on 2020-09-07
dot icon07/08/2020
Termination of appointment of Thomas Cornelis Vrolijk as a director on 2020-08-05
dot icon07/08/2020
Termination of appointment of Thomas Cornelis Vrolijk as a secretary on 2020-08-05
dot icon23/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2020
Resolutions
dot icon28/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon04/09/2019
Micro company accounts made up to 2019-03-31
dot icon03/07/2019
Appointment of Mr Thomas Cornelis Vrolijk as a secretary on 2019-07-01
dot icon03/07/2019
Termination of appointment of Alice Susan Berry as a director on 2019-07-01
dot icon03/07/2019
Termination of appointment of Alice Susan Berry as a secretary on 2019-07-01
dot icon05/04/2019
Appointment of Mr Thomas Cornelis Vrolijk as a director on 2019-04-05
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Appointment of Mr Garry Dickson Irvine as a director on 2018-11-09
dot icon26/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon25/06/2018
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 2018-06-25
dot icon25/06/2018
Termination of appointment of Pamela Ruth Mclean as a director on 2018-06-25
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-09-27 no member list
dot icon13/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/11/2014
Appointment of Mr Mark Charles Spence as a director on 2014-10-31
dot icon23/10/2014
Annual return made up to 2014-09-27 no member list
dot icon23/10/2014
Termination of appointment of Bruce Newlands as a director on 2014-01-17
dot icon23/10/2014
Termination of appointment of Murdina Macleod as a director on 2014-08-22
dot icon05/12/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon24/10/2013
Annual return made up to 2013-09-27 no member list
dot icon24/10/2013
Appointment of Mr James Dickson Rigby as a director
dot icon24/10/2013
Director's details changed for Paul Stephen Cruise on 2011-09-01
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-09-27 no member list
dot icon23/10/2012
Termination of appointment of Michael Trevett as a director
dot icon25/09/2012
Appointment of Mr Bruce Newlands as a director
dot icon31/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-09-27 no member list
dot icon05/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-09-27 no member list
dot icon14/10/2010
Director's details changed for Pamela Mclean on 2010-09-01
dot icon14/10/2010
Director's details changed for Murdina Macleod on 2010-09-01
dot icon14/10/2010
Director's details changed for Mr James Michael Hughes on 2010-09-01
dot icon14/10/2010
Director's details changed for Alice Susan Berry on 2010-08-02
dot icon14/10/2010
Director's details changed for Paul Stephen Cruise on 2010-09-01
dot icon14/10/2010
Secretary's details changed for Alice Susan Berry on 2010-08-02
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/02/2010
Registered office address changed from Unit 6,Lochgelly Business Centre 112-114 Main Street Lochgelly Fife KY5 9AA on 2010-02-05
dot icon23/10/2009
Annual return made up to 2009-09-27 no member list
dot icon18/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/08/2009
Appointment terminated director john rennie
dot icon20/10/2008
Annual return made up to 27/09/08
dot icon20/10/2008
Director appointed mr james michael hughes
dot icon24/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/09/2008
Appointment terminated director paul glencross
dot icon23/10/2007
Annual return made up to 27/09/07
dot icon23/10/2007
New director appointed
dot icon12/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/02/2007
Director's particulars changed
dot icon21/02/2007
Director's particulars changed
dot icon21/02/2007
Director's particulars changed
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
Secretary resigned
dot icon31/01/2007
Director resigned
dot icon30/01/2007
Director resigned
dot icon09/11/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon20/10/2006
Annual return made up to 27/09/06
dot icon18/08/2006
New director appointed
dot icon27/09/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
0.00
-
0.00
-
-
2021
8
0.00
-
0.00
-
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, Murdina
Director
14/08/2006 - 22/08/2014
1
Newlands, Bruce
Director
16/12/2011 - 17/01/2014
7
Trevett, Michael John
Director
27/09/2005 - 20/04/2012
8
Spence, Mark Charles
Director
31/10/2014 - Present
2
Rigby, James Dickson
Director
25/05/2013 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About LIVING SOLUTIONS (SCOTLAND)

LIVING SOLUTIONS (SCOTLAND) is an(a) Dissolved company incorporated on 27/09/2005 with the registered office located at 34 Barnton Grove, Edinburgh EH4 6EJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVING SOLUTIONS (SCOTLAND)?

toggle

LIVING SOLUTIONS (SCOTLAND) is currently Dissolved. It was registered on 27/09/2005 and dissolved on 08/02/2022.

Where is LIVING SOLUTIONS (SCOTLAND) located?

toggle

LIVING SOLUTIONS (SCOTLAND) is registered at 34 Barnton Grove, Edinburgh EH4 6EJ.

What does LIVING SOLUTIONS (SCOTLAND) do?

toggle

LIVING SOLUTIONS (SCOTLAND) operates in the Support services to forestry (02.40 - SIC 2007) sector.

How many employees does LIVING SOLUTIONS (SCOTLAND) have?

toggle

LIVING SOLUTIONS (SCOTLAND) had 8 employees in 2021.

What is the latest filing for LIVING SOLUTIONS (SCOTLAND)?

toggle

The latest filing was on 08/02/2022: Final Gazette dissolved via voluntary strike-off.