LIVINGSTON BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

LIVINGSTON BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC139486

Incorporation date

28/07/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nettlehill Road, Houstoun Industrial Estate, Livingston, West Lothian EH54 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1992)
dot icon16/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon25/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/05/2025
Secretary's details changed for Mr Paul Brown on 2025-05-15
dot icon19/05/2025
Change of details for Morris & Spottiswood Limited as a person with significant control on 2025-03-31
dot icon19/05/2025
Director's details changed for Mr Paul Brown on 2025-05-15
dot icon04/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon19/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon29/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon29/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon28/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/08/2022
Termination of appointment of Frederick Geddes Jamieson as a director on 2022-08-03
dot icon11/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon11/07/2022
Termination of appointment of Donald Bain as a director on 2022-07-01
dot icon07/02/2022
Notification of Morris & Spottiswood Limited as a person with significant control on 2022-02-04
dot icon07/02/2022
Cessation of Morris Group Holdings Limited as a person with significant control on 2022-02-04
dot icon25/01/2022
Appointment of Mr Lindsay Marshall Anderson as a director on 2022-01-24
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/08/2021
Termination of appointment of Alan James Cameron as a director on 2021-08-24
dot icon05/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon22/02/2021
Appointment of Mr Donald Bain as a director on 2021-01-01
dot icon30/09/2020
Certificate of change of name
dot icon30/09/2020
Resolutions
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon07/01/2020
Appointment of Mr Paul Brown as a secretary on 2020-01-01
dot icon06/01/2020
Appointment of Mr Paul Brown as a director on 2020-01-01
dot icon06/01/2020
Termination of appointment of David James Hendry as a secretary on 2020-01-01
dot icon06/01/2020
Termination of appointment of David James Hendry as a director on 2020-01-01
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon08/04/2019
Registration of charge SC1394860003, created on 2019-04-01
dot icon06/09/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon28/08/2018
Resolutions
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon04/07/2018
Notification of Morris Group Holdings Limited as a person with significant control on 2018-05-23
dot icon04/07/2018
Cessation of Frederick Geddes Jamieson as a person with significant control on 2018-05-23
dot icon04/07/2018
Cessation of Alan James Cameron as a person with significant control on 2018-05-23
dot icon04/07/2018
Appointment of Mr David James Hendry as a secretary on 2018-05-23
dot icon04/07/2018
Appointment of Mr Jonathan Stuart Dunwell as a director on 2018-05-23
dot icon04/07/2018
Appointment of Mr George Morris as a director on 2018-05-23
dot icon04/07/2018
Appointment of Mr David James Hendry as a director on 2018-05-23
dot icon15/06/2018
Termination of appointment of Marion Jamieson as a secretary on 2018-05-23
dot icon15/06/2018
Termination of appointment of Marion Jamieson as a director on 2018-05-23
dot icon15/06/2018
Cessation of Marion Jamieson as a person with significant control on 2018-05-23
dot icon11/06/2018
Change of details for Mr Alan James Cameron as a person with significant control on 2018-05-20
dot icon03/05/2018
Satisfaction of charge 1 in full
dot icon07/01/2018
Accounts for a small company made up to 2017-09-30
dot icon30/11/2017
Resolutions
dot icon31/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon27/03/2017
Full accounts made up to 2016-09-30
dot icon03/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon22/03/2016
Full accounts made up to 2015-09-30
dot icon29/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon29/07/2015
Director's details changed for Alan James Cameron on 2014-12-01
dot icon12/02/2015
Full accounts made up to 2014-09-30
dot icon29/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-09-30
dot icon02/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon16/01/2013
Full accounts made up to 2012-09-30
dot icon31/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon11/01/2012
Full accounts made up to 2011-09-30
dot icon01/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon01/08/2011
Director's details changed for Marion Jamieson on 2011-07-28
dot icon21/01/2011
Full accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon05/10/2010
Director's details changed for Frederick Geddes Jamieson on 2010-07-28
dot icon05/10/2010
Secretary's details changed for Marion Jamieson on 2010-07-28
dot icon05/10/2010
Director's details changed for Marion Jamieson on 2010-07-28
dot icon05/10/2010
Director's details changed for Alan James Cameron on 2010-07-28
dot icon22/09/2010
Resolutions
dot icon01/02/2010
Full accounts made up to 2009-09-30
dot icon29/07/2009
Return made up to 28/07/09; full list of members
dot icon14/02/2009
Accounts for a medium company made up to 2008-09-30
dot icon28/07/2008
Return made up to 28/07/08; full list of members
dot icon26/06/2008
Director and secretary's change of particulars / marion jamieson / 20/06/2008
dot icon26/06/2008
Director's change of particulars / frederick jamieson / 20/06/2008
dot icon18/12/2007
Full accounts made up to 2007-09-30
dot icon02/08/2007
Return made up to 28/07/07; full list of members
dot icon01/08/2007
Director's particulars changed
dot icon23/02/2007
Accounts for a small company made up to 2006-09-30
dot icon07/08/2006
Return made up to 28/07/06; full list of members
dot icon17/02/2006
Accounts for a small company made up to 2005-09-30
dot icon28/07/2005
Return made up to 28/07/05; full list of members
dot icon17/03/2005
Accounts for a small company made up to 2004-09-30
dot icon03/08/2004
Return made up to 28/07/04; full list of members
dot icon17/06/2004
Amended accounts made up to 2003-09-30
dot icon18/03/2004
Accounts for a medium company made up to 2003-09-30
dot icon16/10/2003
Dec mort/charge *
dot icon21/07/2003
Return made up to 28/07/03; full list of members
dot icon05/02/2003
Accounts for a medium company made up to 2002-09-30
dot icon16/07/2002
Return made up to 28/07/02; full list of members
dot icon10/01/2002
Accounts for a medium company made up to 2001-09-30
dot icon20/07/2001
Return made up to 28/07/01; full list of members
dot icon07/12/2000
Accounts for a medium company made up to 2000-09-30
dot icon26/07/2000
Return made up to 28/07/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-09-30
dot icon29/07/1999
Return made up to 28/07/99; no change of members
dot icon04/01/1999
Accounts for a small company made up to 1998-09-30
dot icon17/08/1998
Return made up to 28/07/98; full list of members
dot icon10/12/1997
Accounts for a small company made up to 1997-09-30
dot icon02/09/1997
Return made up to 28/07/97; full list of members
dot icon16/05/1997
Auditor's resignation
dot icon09/05/1997
Alterations to a floating charge
dot icon01/05/1997
Partic of mort/charge *
dot icon18/03/1997
Registered office changed on 18/03/97 from: c/o eraba LIMITED grange road houston industrial estate livingston EH45
dot icon16/01/1997
Partic of mort/charge *
dot icon19/12/1996
Accounts for a small company made up to 1996-09-30
dot icon15/07/1996
Return made up to 28/07/96; full list of members
dot icon27/12/1995
Accounts for a small company made up to 1995-09-30
dot icon05/12/1995
New secretary appointed;new director appointed
dot icon25/08/1995
Return made up to 28/07/95; full list of members
dot icon20/01/1995
Accounts for a small company made up to 1994-09-30
dot icon02/08/1994
Return made up to 28/07/94; full list of members
dot icon18/01/1994
Accounts for a small company made up to 1993-09-30
dot icon11/01/1994
Ad 10/12/93--------- £ si 19400@1=19400 £ ic 100/19500
dot icon11/01/1994
Nc inc already adjusted 10/12/93
dot icon11/01/1994
Resolutions
dot icon05/11/1993
New director appointed
dot icon05/11/1993
Ad 27/09/93--------- £ si 98@1=98 £ ic 2/100
dot icon04/08/1993
Return made up to 28/07/93; full list of members
dot icon27/04/1993
Accounting reference date notified as 30/09
dot icon06/10/1992
Memorandum and Articles of Association
dot icon02/10/1992
Certificate of change of name
dot icon02/10/1992
Certificate of change of name
dot icon29/09/1992
Registered office changed on 29/09/92 from: 24 great king street edinburgh EH3 6QN
dot icon29/09/1992
Secretary resigned;new director appointed
dot icon29/09/1992
New secretary appointed;director resigned
dot icon29/09/1992
Resolutions
dot icon29/09/1992
£ nc 1000/20000 28/09/92
dot icon29/09/1992
Resolutions
dot icon28/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Marion Jamieson
Director
03/11/1995 - 23/05/2018
-
Morris, George
Director
23/05/2018 - Present
34
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
28/07/1992 - 28/09/1992
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
28/07/1992 - 28/09/1992
3784
Mr Frederick Geddes Jamieson
Director
28/09/1992 - 03/08/2022
-

Persons with Significant Control

5
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 BUILDING SERVICES LIMITED

LIVINGSTON BUILDING SERVICES LIMITED is an(a) Active company incorporated on 28/07/1992 with the registered office located at Nettlehill Road, Houstoun Industrial Estate, Livingston, West Lothian EH54 5DL. There are currently 5 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 BUILDING SERVICES LIMITED?

toggle

LIVINGSTON BUILDING SERVICES LIMITED is currently Active. It was registered on 28/07/1992 .

Where is LIVINGSTON BUILDING SERVICES LIMITED located?

toggle

LIVINGSTON BUILDING SERVICES LIMITED is registered at Nettlehill Road, Houstoun Industrial Estate, Livingston, West Lothian EH54 5DL.

What does LIVINGSTON BUILDING SERVICES LIMITED do?

toggle

LIVINGSTON BUILDING SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for LIVINGSTON BUILDING SERVICES LIMITED?

toggle

The latest filing was on 16/07/2025: Confirmation statement made on 2025-07-04 with no updates.