LIVIY LIMITED

Register to unlock more data on OkredoRegister

LIVIY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC243160

Incorporation date

30/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

78-84 Bell Street, Dundee DD1 1RQCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2003)
dot icon16/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon23/04/2025
Compulsory strike-off action has been discontinued
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon17/04/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon06/11/2024
Registered office address changed from 12 Middlebank Crescent Dunfermline KY11 8LS Scotland to 78-84 Bell Street Dundee DD1 1RQ on 2024-11-06
dot icon31/10/2024
Previous accounting period extended from 2024-01-31 to 2024-07-31
dot icon23/09/2024
Notification of Andrew Petrie Livingstone as a person with significant control on 2023-09-26
dot icon23/09/2024
Confirmation statement made on 2024-01-30 with updates
dot icon14/08/2024
Compulsory strike-off action has been discontinued
dot icon13/08/2024
Total exemption full accounts made up to 2023-01-31
dot icon16/02/2024
Compulsory strike-off action has been suspended
dot icon15/01/2024
Termination of appointment of Leslie Mcdonald Livingstone as a secretary on 2023-09-26
dot icon15/01/2024
Cessation of Leslie Mcdonald Livingstone as a person with significant control on 2023-09-26
dot icon15/01/2024
Termination of appointment of Leslie Mcdonald Livingstone as a director on 2023-09-26
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon27/07/2023
Appointment of Mr Andrew Petrie Livingstone as a director on 2023-07-27
dot icon07/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon03/11/2022
Registration of charge SC2431600007, created on 2022-10-31
dot icon03/11/2022
Registration of charge SC2431600008, created on 2022-10-31
dot icon03/11/2022
Registration of charge SC2431600009, created on 2022-10-31
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/10/2022
Satisfaction of charge 5 in full
dot icon15/06/2022
Satisfaction of charge 6 in full
dot icon04/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon30/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon03/01/2018
Registered office address changed from 73 Dover Heights Dunfermline Fife KY11 8HS Scotland to 12 Middlebank Crescent Dunfermline KY11 8LS on 2018-01-03
dot icon25/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon01/02/2016
Director's details changed for Mr Leslie Mcdonald Livingstone on 2015-11-18
dot icon25/11/2015
Registered office address changed from 15 Alford Way Dunfermline Fife KY11 8BF to 73 Dover Heights Dunfermline Fife KY11 8HS on 2015-11-25
dot icon12/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/02/2015
Certificate of change of name
dot icon04/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon21/10/2014
Director's details changed for Mr Leslie Mcdonald Livingstone on 2014-10-08
dot icon21/10/2014
Registered office address changed from 3 the Old Dairy Forthill Road Broughty Ferry Dundee DD5 3DH to 15 Alford Way Dunfermline Fife KY11 8BF on 2014-10-21
dot icon22/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/02/2014
Termination of appointment of Margaret Young as a director
dot icon14/02/2014
Appointment of Mr Leslie Mcdonald Livingstone as a director
dot icon13/02/2014
Total exemption small company accounts made up to 2013-01-31
dot icon12/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon01/02/2014
Compulsory strike-off action has been discontinued
dot icon31/01/2014
First Gazette notice for compulsory strike-off
dot icon07/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon07/02/2013
Director's details changed for Mrs Margaret Moreland Young on 2012-12-01
dot icon15/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/08/2011
Secretary's details changed for Leslie Mcdonald Livingstone on 2011-05-03
dot icon17/05/2011
Registered office address changed from 31 Glendevon Way Broughty Ferry Dundee DD5 3TG on 2011-05-17
dot icon01/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon05/02/2010
Director's details changed for Margaret Moreland Young on 2010-01-31
dot icon14/12/2009
Termination of appointment of Leslie Livingstone as a director
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/03/2009
Return made up to 30/01/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/02/2008
Return made up to 30/01/08; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/02/2007
Return made up to 30/01/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/02/2006
Return made up to 30/01/06; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2005-01-31
dot icon24/02/2005
Return made up to 30/01/05; full list of members
dot icon23/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon18/02/2004
Return made up to 30/01/04; full list of members
dot icon05/02/2004
Partic of mort/charge *
dot icon01/12/2003
Partic of mort/charge *
dot icon22/11/2003
Partic of mort/charge *
dot icon04/11/2003
Partic of mort/charge *
dot icon04/08/2003
Partic of mort/charge *
dot icon25/06/2003
Partic of mort/charge *
dot icon12/02/2003
Ad 30/01/03--------- £ si 100@1=100 £ ic 2/102
dot icon12/02/2003
Registered office changed on 12/02/03 from: 66 elie avenue broughty ferry DD5 3SJ
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New secretary appointed;new director appointed
dot icon03/02/2003
Secretary resigned
dot icon03/02/2003
Director resigned
dot icon30/01/2003
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 icon-8.49 % *

* during past year

Cash in Bank

£37,970.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
81.53K
-
0.00
41.49K
-
2022
0
88.25K
-
0.00
37.97K
-
2022
0
88.25K
-
0.00
37.97K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

88.25K £Ascended8.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.97K £Descended-8.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingstone, Leslie Mcdonald
Director
12/02/2014 - 26/09/2023
-
Livingstone, Leslie Mcdonald
Secretary
30/01/2003 - 26/09/2023
2
Mr Andrew Petrie Livingstone
Director
27/07/2023 - 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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVIY LIMITED

LIVIY LIMITED is an(a) Dissolved company incorporated on 30/01/2003 with the registered office located at 78-84 Bell Street, Dundee DD1 1RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVIY LIMITED?

toggle

LIVIY LIMITED is currently Dissolved. It was registered on 30/01/2003 and dissolved on 16/09/2025.

Where is LIVIY LIMITED located?

toggle

LIVIY LIMITED is registered at 78-84 Bell Street, Dundee DD1 1RQ.

What does LIVIY LIMITED do?

toggle

LIVIY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LIVIY LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via compulsory strike-off.