LIVINGSTON JAMES LTD

Register to unlock more data on OkredoRegister

LIVINGSTON JAMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC363639

Incorporation date

06/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

218 St. Vincent Street, Glasgow G2 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2009)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon08/05/2025
Termination of appointment of Andrew Walter Rogerson as a director on 2025-03-31
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Termination of appointment of Gillian Elizabeth Hastings as a director on 2023-07-24
dot icon08/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon18/01/2023
Registration of charge SC3636390004, created on 2023-01-12
dot icon11/01/2023
Satisfaction of charge SC3636390001 in full
dot icon11/01/2023
Satisfaction of charge SC3636390003 in full
dot icon11/01/2023
Satisfaction of charge SC3636390002 in full
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon18/05/2020
Appointment of Mr Mark St John Lewis as a director on 2020-05-18
dot icon21/11/2019
Notification of Livingston James (Holdings) Limited as a person with significant control on 2019-11-05
dot icon21/11/2019
Cessation of Andrew Walter Rogerson as a person with significant control on 2019-11-05
dot icon21/11/2019
Cessation of James Douglas Livingston as a person with significant control on 2019-11-05
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon11/10/2017
Appointment of Mr Craig John Mcdermid as a director on 2017-10-11
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon02/11/2016
Registration of charge SC3636390003, created on 2016-11-01
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon08/03/2016
Resolutions
dot icon08/03/2016
Change of share class name or designation
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon04/12/2014
Alterations to a floating charge
dot icon04/12/2014
Alterations to a floating charge
dot icon19/11/2014
Termination of appointment of Chloe Livingston as a secretary on 2014-10-10
dot icon19/11/2014
Registration of charge SC3636390002, created on 2014-11-19
dot icon09/10/2014
Registration of charge SC3636390001, created on 2014-10-01
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon09/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon22/08/2012
Director's details changed for Ms Gillian Elizabeth Hastings on 2012-08-22
dot icon22/08/2012
Director's details changed for Andrew Walter Rogerson on 2012-08-22
dot icon22/08/2012
Registered office address changed from 6a Randolph Place Edinburgh EH3 7TE Scotland on 2012-08-22
dot icon11/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon18/05/2011
Appointment of Ms Gillian Elizabeth Hastings as a director
dot icon06/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/03/2011
Registered office address changed from Parkview House 6 Woodside Place Glasgow G3 7QF on 2011-03-10
dot icon26/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon26/08/2010
Director's details changed for Mr James Douglas Livingston on 2010-08-06
dot icon26/08/2010
Termination of appointment of Chloe Livingston as a director
dot icon25/02/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon09/02/2010
Appointment of Andrew Walter Rogerson as a director
dot icon21/01/2010
Sub-division of shares on 2010-01-12
dot icon21/01/2010
Statement of capital following an allotment of shares on 2010-01-12
dot icon21/01/2010
Resolutions
dot icon20/10/2009
Registered office address changed from 0/1 10 Jedburgh Gardens Glasgow G20 6BP on 2009-10-20
dot icon06/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

23
2022
change arrow icon+9.42 % *

* during past year

Cash in Bank

£1,501,159.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
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)
2021
23
1.18M
-
0.00
1.37M
-
2022
23
1.43M
-
0.00
1.50M
-
2022
23
1.43M
-
0.00
1.50M
-

Employees

2022

Employees

23 Ascended0 % *

Net Assets(GBP)

1.43M £Ascended21.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.50M £Ascended9.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogerson, Andrew Walter
Director
04/01/2010 - 31/03/2025
13
Hastings, Gillian Elizabeth
Director
01/01/2011 - 24/07/2023
15
Mcdermid, Craig John
Director
11/10/2017 - Present
28
Livingston, James Douglas
Director
06/08/2009 - Present
14
Lewis, Mark St John
Director
18/05/2020 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LIVINGSTON JAMES LTD

LIVINGSTON JAMES LTD is an(a) Active company incorporated on 06/08/2009 with the registered office located at 218 St. Vincent Street, Glasgow G2 5SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVINGSTON JAMES LTD?

toggle

LIVINGSTON JAMES LTD is currently Active. It was registered on 06/08/2009 .

Where is LIVINGSTON JAMES LTD located?

toggle

LIVINGSTON JAMES LTD is registered at 218 St. Vincent Street, Glasgow G2 5SG.

What does LIVINGSTON JAMES LTD do?

toggle

LIVINGSTON JAMES LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does LIVINGSTON JAMES LTD have?

toggle

LIVINGSTON JAMES LTD had 23 employees in 2022.

What is the latest filing for LIVINGSTON JAMES LTD?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.