LIVINGSTON 5 LTD

Register to unlock more data on OkredoRegister

LIVINGSTON 5 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC363170

Incorporation date

27/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

1a Manse Road, Inverkeithing, Fife KY11 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2009)
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon16/07/2025
Micro company accounts made up to 2025-06-30
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon03/12/2024
Registered office address changed from 6D Fox Covert Avenue Edinburgh EH12 6UQ Scotland to 1a Manse Road Inverkeithing Fife KY11 1AY on 2024-12-03
dot icon03/12/2024
Appointment of Mr Neil Rankine as a director on 2024-12-03
dot icon03/12/2024
Termination of appointment of Carolyn Angela Sumner as a director on 2024-12-03
dot icon03/12/2024
Cessation of Carolyn Sumner-Ids Partnership as a person with significant control on 2024-12-03
dot icon03/12/2024
Notification of Neil Rankine as a person with significant control on 2016-04-06
dot icon28/07/2024
Change of details for Sw-Ids Partnership as a person with significant control on 2024-04-01
dot icon28/07/2024
Confirmation statement made on 2024-07-27 with updates
dot icon06/04/2024
Appointment of Mr Neil Rankine as a secretary on 2024-04-01
dot icon06/04/2024
Termination of appointment of Robert Laing Wilson as a director on 2024-04-01
dot icon06/04/2024
Micro company accounts made up to 2023-06-30
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon15/12/2023
Confirmation statement made on 2023-07-27 with updates
dot icon15/12/2023
Registered office address changed from Box 8, Livingston Fc, Alderstone Road Livingston West Lothian EH54 7DN Scotland to 6D Fox Covert Avenue 6D Fox Covert Avenue Edinburgh EH12 6UQ on 2023-12-15
dot icon15/12/2023
Registered office address changed from 6D Fox Covert Avenue 6D Fox Covert Avenue Edinburgh EH12 6UQ Scotland to 6D Fox Covert Avenue Edinburgh EH12 6UQ on 2023-12-15
dot icon15/12/2023
Change of details for Sw-Ids Partnership as a person with significant control on 2023-12-15
dot icon17/10/2023
First Gazette notice for compulsory strike-off
dot icon13/09/2023
Termination of appointment of Gordon Beurskens as a director on 2023-09-13
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon10/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon23/11/2021
Micro company accounts made up to 2020-06-30
dot icon20/08/2021
Notification of Sw-Ids Partnership as a person with significant control on 2021-07-27
dot icon20/08/2021
Cessation of Carolyn Angela Sumner as a person with significant control on 2021-07-27
dot icon20/08/2021
Termination of appointment of Carolyn Angela Sumner as a secretary on 2021-08-20
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon27/07/2021
Notification of Carolyn Angela Sumner as a person with significant control on 2017-03-15
dot icon27/07/2021
Cessation of Sw-Ids Partnership as a person with significant control on 2021-07-27
dot icon31/12/2020
Micro company accounts made up to 2019-06-30
dot icon02/09/2020
Confirmation statement made on 2020-07-27 with updates
dot icon17/11/2019
Appointment of Mr Gordon Beurskens as a director on 2019-11-17
dot icon28/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon05/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/08/2017
Notification of Sw-Ids Partnership as a person with significant control on 2017-03-15
dot icon08/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon08/08/2017
Cessation of Gordon James Wright Ford as a person with significant control on 2017-03-15
dot icon08/08/2017
Registered office address changed from C/O Box 5 Livingston Fc Alderstone Road Livingston West Lothian EH54 7DN to Box 8, Livingston Fc, Alderstone Road Livingston West Lothian EH54 7DN on 2017-08-08
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/09/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon28/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/09/2014
Termination of appointment of Neil Rankine as a director on 2014-08-16
dot icon21/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon21/08/2014
Termination of appointment of Gordon Mcdougall as a director on 2014-06-07
dot icon21/08/2014
Termination of appointment of Andrew Gemmell as a director on 2014-06-27
dot icon10/04/2014
Termination of appointment of Gerard Nixon as a director
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/08/2013
Secretary's details changed for Carolyn Angela Sumner on 2013-08-06
dot icon12/08/2013
Director's details changed for Neil Rankine on 2013-08-05
dot icon05/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/09/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon12/09/2011
Director's details changed for Neil Rankine on 2011-02-23
dot icon12/09/2011
Registered office address changed from 2 Market Street Bo'ness West Lothian EH519AD on 2011-09-12
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/12/2010
Memorandum and Articles of Association
dot icon23/12/2010
Resolutions
dot icon08/11/2010
Appointment of Carolyn Angela Sumner as a director
dot icon08/11/2010
Appointment of Gerard Keith Nixon as a director
dot icon08/11/2010
Appointment of Gordon Mcdougall as a director
dot icon08/11/2010
Appointment of Robert Laing Wilson as a director
dot icon13/09/2010
Director's details changed for Neil Rankine on 2010-01-01
dot icon06/09/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon30/10/2009
Current accounting period shortened from 2010-07-31 to 2010-06-30
dot icon27/07/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
86.20K
-
0.00
-
-
2022
0
86.20K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rankine, Neil
Director
27/07/2009 - 16/08/2014
5
Rankine, Neil
Director
03/12/2024 - Present
5
Beurskens, Gordon
Director
17/11/2019 - 13/09/2023
12
Wilson, Robert Laing
Director
14/10/2010 - 01/04/2024
9
Nixon, Gerard Keith
Director
14/10/2010 - 01/04/2014
12

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVINGSTON 5 LTD

LIVINGSTON 5 LTD is an(a) Active company incorporated on 27/07/2009 with the registered office located at 1a Manse Road, Inverkeithing, Fife KY11 1AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIVINGSTON 5 LTD?

toggle

LIVINGSTON 5 LTD is currently Active. It was registered on 27/07/2009 .

Where is LIVINGSTON 5 LTD located?

toggle

LIVINGSTON 5 LTD is registered at 1a Manse Road, Inverkeithing, Fife KY11 1AY.

What does LIVINGSTON 5 LTD do?

toggle

LIVINGSTON 5 LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LIVINGSTON 5 LTD?

toggle

The latest filing was on 16/07/2025: Confirmation statement made on 2025-07-16 with updates.