Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LIVINGSTON KITCHENS LIMITED
Company Information for

LIVINGSTON KITCHENS LIMITED

14 GRANGE ROAD, HOUSTOUN INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 5DE,
Company Registration Number
SC286404
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Livingston Kitchens Ltd
LIVINGSTON KITCHENS LIMITED was founded on 2005-06-20 and has its registered office in Livingston. The organisation's status is listed as "Active - Proposal to Strike off". Livingston Kitchens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIVINGSTON KITCHENS LIMITED
 
Legal Registered Office
14 GRANGE ROAD
HOUSTOUN INDUSTRIAL ESTATE
LIVINGSTON
WEST LOTHIAN
EH54 5DE
Other companies in EH54
 
Previous Names
STEVENSWOOD LIMITED16/02/2017
Filing Information
Company Number SC286404
Company ID Number SC286404
Date formed 2005-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-06 17:09:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVINGSTON KITCHENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIVINGSTON KITCHENS LIMITED

Current Directors
Officer Role Date Appointed
DAWN ROGERS
Company Secretary 2017-04-27
LANCE DOMINIC GILLETT
Director 2017-02-15
DAVID BRIAN LENG
Director 2018-03-12
MARTIN LINDEN
Director 2007-11-01
NEIL ANDREW MCGILL
Director 2018-04-13
JOHN MICHAEL NAYLOR-LEYLAND
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LIGHTOWLERS
Director 2017-10-11 2018-05-03
DAVID ALAN MOORE
Director 2017-02-15 2017-10-11
JOHN MICHAEL NAYLOR-LEYLAND
Director 2017-02-15 2017-10-11
ALEXANDER BAYLISS
Director 2016-11-28 2017-03-15
ANDREW DAVID STEEL
Director 2016-11-28 2017-03-15
RONALD EDWARD HEPBURN
Director 2005-06-20 2017-02-15
MURRAY MCGARVIE
Director 2015-01-29 2017-02-15
DUNCAN MURRAY
Director 2005-06-20 2017-02-15
RONALD EDWARD HEPBURN
Company Secretary 2005-06-20 2016-11-28
PATRICK GRAHAM
Director 2015-01-29 2016-11-28
DAVID PETER PEARSON
Director 2015-01-29 2016-11-28
DARREN WILSON TAYLOR
Director 2013-04-22 2016-05-06
DAVID CHARLES FLYNN
Director 2005-06-20 2015-01-29
BRIGHTON SECRETARY LTD
Nominated Secretary 2005-06-20 2005-06-20
BRIGHTON DIRECTOR LTD
Nominated Director 2005-06-20 2005-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LANCE DOMINIC GILLETT CGH 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2017-10-24 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT POLYFRAME COMPOSITE DOORS LTD Director 2017-10-11 CURRENT 2012-06-28 Active - Proposal to Strike off
LANCE DOMINIC GILLETT POLYFRAME HALIFAX LIMITED Director 2017-10-11 CURRENT 2016-06-20 Active
LANCE DOMINIC GILLETT PDL 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 1993-04-30 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT PNL 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 2014-04-23 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT POLYFRAME ALUMINIUM LTD Director 2017-10-11 CURRENT 2014-11-20 Active
LANCE DOMINIC GILLETT CGM 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 2016-06-21 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
LANCE DOMINIC GILLETT CUSTOMADE (UK) LIMITED Director 2017-02-15 CURRENT 2005-12-21 Active - Proposal to Strike off
LANCE DOMINIC GILLETT FAL 2020 REALISATIONS LIMITED Director 2017-02-15 CURRENT 2007-06-13 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT CUSTOMADE GROUP LIMITED Director 2017-02-15 CURRENT 2011-06-27 Active - Proposal to Strike off
LANCE DOMINIC GILLETT ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2017-02-15 CURRENT 2012-05-23 Active - Proposal to Strike off
LANCE DOMINIC GILLETT CUSTOMADE GROUP TOPCO LIMITED Director 2017-02-15 CURRENT 2016-06-20 Active - Proposal to Strike off
LANCE DOMINIC GILLETT CGTR 2020 REALISATIONS LIMITED Director 2017-02-15 CURRENT 2016-04-15 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT HOURGLASS SEAL LIMITED Director 2017-02-15 CURRENT 1991-10-03 Active
LANCE DOMINIC GILLETT POLYFRAME LIVINGSTON LIMITED Director 2017-02-15 CURRENT 2014-12-05 Active
LANCE DOMINIC GILLETT CUSTOMADE HOLDINGS LIMITED Director 2017-02-15 CURRENT 1982-09-16 Active - Proposal to Strike off
LANCE DOMINIC GILLETT MYSON SERVICES LIMITED Director 2017-02-15 CURRENT 1983-10-27 Active - Proposal to Strike off
LANCE DOMINIC GILLETT VINEY JUST LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
DAVID BRIAN LENG CGH 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2017-10-24 In Administration/Administrative Receiver
DAVID BRIAN LENG CUSTOMADE (UK) LIMITED Director 2018-03-12 CURRENT 2005-12-21 Active - Proposal to Strike off
DAVID BRIAN LENG FAL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2007-06-13 In Administration/Administrative Receiver
DAVID BRIAN LENG CUSTOMADE GROUP LIMITED Director 2018-03-12 CURRENT 2011-06-27 Active - Proposal to Strike off
DAVID BRIAN LENG ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-03-12 CURRENT 2012-05-23 Active - Proposal to Strike off
DAVID BRIAN LENG CUSTOMADE GROUP TOPCO LIMITED Director 2018-03-12 CURRENT 2016-06-20 Active - Proposal to Strike off
DAVID BRIAN LENG POLYFRAME COMPOSITE DOORS LTD Director 2018-03-12 CURRENT 2012-06-28 Active - Proposal to Strike off
DAVID BRIAN LENG CGTR 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2016-04-15 In Administration/Administrative Receiver
DAVID BRIAN LENG POLYFRAME HALIFAX LIMITED Director 2018-03-12 CURRENT 2016-06-20 Active
DAVID BRIAN LENG PDL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 1993-04-30 In Administration/Administrative Receiver
DAVID BRIAN LENG HOURGLASS SEAL LIMITED Director 2018-03-12 CURRENT 1991-10-03 Active
DAVID BRIAN LENG PNL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2014-04-23 In Administration/Administrative Receiver
DAVID BRIAN LENG POLYFRAME ALUMINIUM LTD Director 2018-03-12 CURRENT 2014-11-20 Active
DAVID BRIAN LENG CGM 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2016-06-21 In Administration/Administrative Receiver
DAVID BRIAN LENG POLYFRAME LIVINGSTON LIMITED Director 2018-03-12 CURRENT 2014-12-05 Active
DAVID BRIAN LENG CUSTOMADE HOLDINGS LIMITED Director 2018-03-12 CURRENT 1982-09-16 Active - Proposal to Strike off
DAVID BRIAN LENG MYSON SERVICES LIMITED Director 2018-03-12 CURRENT 1983-10-27 Active - Proposal to Strike off
MARTIN LINDEN DUALSEAL DOORS LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2018-02-13
MARTIN LINDEN POLYFRAME LIVINGSTON LIMITED Director 2015-01-29 CURRENT 2014-12-05 Active
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP SCOTLAND LIMITED Director 2018-06-29 CURRENT 1982-09-16 Active
NEIL ANDREW MCGILL SCOTIA ROOFING SUPPLIES LIMITED Director 2018-06-29 CURRENT 2010-04-19 Active - Proposal to Strike off
NEIL ANDREW MCGILL GLOW INSULATION & SITE SUPPLIES LIMITED Director 2018-06-29 CURRENT 2013-11-05 Active
NEIL ANDREW MCGILL CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
NEIL ANDREW MCGILL FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
NEIL ANDREW MCGILL CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
NEIL ANDREW MCGILL SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
NEIL ANDREW MCGILL TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
NEIL ANDREW MCGILL TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
NEIL ANDREW MCGILL POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
NEIL ANDREW MCGILL SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
NEIL ANDREW MCGILL PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
NEIL ANDREW MCGILL HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
NEIL ANDREW MCGILL PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
NEIL ANDREW MCGILL POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
NEIL ANDREW MCGILL CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
NEIL ANDREW MCGILL POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
NEIL ANDREW MCGILL CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
NEIL ANDREW MCGILL MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
NEIL ANDREW MCGILL NYT (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2004-03-31 Active
NEIL ANDREW MCGILL NORTH YORKSHIRE TIMBER COMPANY LIMITED Director 2018-02-14 CURRENT 1979-05-10 Active
NEIL ANDREW MCGILL JOSEPH THOMPSON & CO.,LIMITED Director 2018-02-14 CURRENT 1923-02-05 Active
NEIL ANDREW MCGILL THORNBRIDGE SAWMILLS LIMITED Director 2017-11-07 CURRENT 1998-09-01 Active - Proposal to Strike off
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP MIDCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL STC 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2015-02-05 In Administration/Administrative Receiver
NEIL ANDREW MCGILL STEVENSWOOD MIDCO LIMITED Director 2017-05-23 CURRENT 2016-06-15 Liquidation
NEIL ANDREW MCGILL ST 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2016-06-20 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
JOHN MICHAEL NAYLOR-LEYLAND TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
JOHN MICHAEL NAYLOR-LEYLAND TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND STC 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2015-02-05 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND STEVENSWOOD MIDCO LIMITED Director 2018-04-13 CURRENT 2016-06-15 Liquidation
JOHN MICHAEL NAYLOR-LEYLAND ST 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-20 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
JOHN MICHAEL NAYLOR-LEYLAND PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
JOHN MICHAEL NAYLOR-LEYLAND PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
JOHN MICHAEL NAYLOR-LEYLAND CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS GROUP LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS MIDCO LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO+ SOLUTIONS LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND BUILDING SUPPLIES ONLINE LIMITED Director 2017-11-24 CURRENT 2010-01-06 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND DISTRIBUTION HOLDINGS LIMITED Director 2017-11-07 CURRENT 2017-10-12 Active
JOHN MICHAEL NAYLOR-LEYLAND DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP TOPCO LIMITED Director 2016-07-07 CURRENT 2016-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGTR 2020 REALISATIONS LIMITED Director 2016-07-07 CURRENT 2016-04-15 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND NEW MANOR CLINIC LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2015-12-01
JOHN MICHAEL NAYLOR-LEYLAND KOSMOS RECRUITMENT LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administrator - Customer Services/Sales Order ProcessingLivingstonStevenswood Ltd are currently recruiting for an additional Sales Order Processing/Customer Services Administrator to join our admin team at our Kitchens...2016-07-25
Driver's MateLivingstonStevenswood are Scotland's leading supplier of PVCu windows, doors and related products, to the trade and DIY sectors. Due to the growth of production in our2016-07-19
Kitchen Sales Designer - Salary: OTE in excess of 30KLivingstonKitchen Sales Design:. Following up leads and converting sales. A desire to beat sales targets and company KPIs....2016-05-18
Sales Order Processor/AdministratorLivingstonAbout Stevenswood Ltd*. Stevenswood Ltd are currently recruiting for a Sales Order Processing/Customer Services Administrator for our Kitchens Division in...2016-05-17
StorespersonAberdeenAbout Stevenswood Ltd*. Stevenswood are currently recruiting for a Storesperson for our trade-counter premises at Ocean Trade Centre, Altens Industrial Estate,...2016-05-16
Kitchen FabricatorsLivingstonStevenswood are currently recruiting for Fabricators to work at our Kitchens Factory in Napier Square, Houstoun Industrial Estate, Livingston. You will work2016-05-10
Driver - Class 2LivingstonStevenswood are Scotland's leading supplier of uPVC windows, doors and related products, to the trade and DIY sectors. Due to the growth of production in our2016-04-13
Fabricators/Factory OperatorsLivingstonAbout Stevenswood Ltd*. Stevenswood are currently recruiting for Fabricators/Factory Operators to work at our Factory in the Houstoun Industrial Estate, Grange...2016-03-15
DriverInvernessAbout Stevenswood Ltd*. Stevenswood showrooms display our range of top quality, own manufactured, kitchens for supply to trade and DIY customers, We are are...2016-03-10
Kitchen Sales Designer - Salary OTE 26K+LoanheadKitchen Sales / Design:. Following up leads and converting sales. A desire to beat sales targets and company KPIs....2016-03-02
Sales Order Processing/Customer Services AdministratorLivingstonThe main duties are (but are not limited to):. Stevenswood Ltd are currently recruiting for a Sales Order Processing/Customer Services Administrator for our...2016-02-25
Sales Ledger Clerk / Accounts AssistantLivingstonAbout Stevenswood Ltd*. Stevenswood are currently recruiting for a Sales Ledger Clerk/Accounts Assistant for our head office in Grange Road, Houston Industrial...2016-01-22
Sales Ledger Clerk / Accounts AssistantLivingstonThe main duties are (but are not limited to):. Stevenswood are currently recruiting for a Sales Ledger Clerk/Accounts Assistant for our head office in Grange...2015-12-21
Kitchen Sales DesignersEdinburghKitchen Sales Design:. Following up leads and converting sales. A desire to beat sales targets and company KPIs....2015-11-18

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-17SOAS(A)Voluntary dissolution strike-off suspended
2019-10-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-27DS01Application to strike the company off the register
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LINDEN
2019-02-13466(Scot)Alter floating charge SC2864040011
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2864040013
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHTOWLERS
2018-04-16AP01DIRECTOR APPOINTED MR NEIL ANDREW MCGILL
2018-04-16AP01DIRECTOR APPOINTED MR JOHN MICHAEL NAYLOR-LEYLAND
2018-04-10CH01Director's details changed for Mr John Lightowlers on 2018-04-10
2018-03-20AP01DIRECTOR APPOINTED MR DAVID BRIAN LENG
2017-12-18AUDAUDITOR'S RESIGNATION
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NAYLOR-LEYLAND
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE
2017-10-11AP01DIRECTOR APPOINTED MR JOHN LIGHTOWLERS
2017-08-18AA01Current accounting period extended from 31/10/17 TO 31/12/17
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-07-27AA01Previous accounting period shortened from 31/12/16 TO 31/10/16
2017-07-21AA01Previous accounting period extended from 31/10/16 TO 31/12/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-29PSC02Notification of Polyframe Livingston Limited as a person with significant control on 2016-04-06
2017-05-08AP03Appointment of Dawn Rogers as company secretary on 2017-04-27
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LINDEN / 04/05/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DOMINIC GILLETT / 04/05/2017
2017-04-27CH01Director's details changed for Mr David Alan Moore on 2017-04-27
2017-04-18CH01Director's details changed for Mr John Michael Naylor-Leyland on 2017-04-18
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BAYLISS
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEEL
2017-03-08RES01ADOPT ARTICLES 06/02/2017
2017-02-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2864040008
2017-02-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2864040010
2017-02-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2864040012
2017-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2864040012
2017-02-22AP01DIRECTOR APPOINTED MR JOHN MICHAEL NAYLOR-LEYLAND
2017-02-22AP01DIRECTOR APPOINTED MR DAVID ALAN MOORE
2017-02-22AP01DIRECTOR APPOINTED MR LANCE DOMINIC GILLETT
2017-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2864040007
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2864040011
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2864040010
2017-02-16RES15CHANGE OF NAME 15/02/2017
2017-02-16CERTNMCOMPANY NAME CHANGED STEVENSWOOD LIMITED CERTIFICATE ISSUED ON 16/02/17
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MURRAY
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY MCGARVIE
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HEPBURN
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2864040008
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2864040009
2016-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2864040006
2016-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2864040005
2016-12-12TM02APPOINTMENT TERMINATED, SECRETARY RONALD HEPBURN
2016-12-06AP01DIRECTOR APPOINTED MR ALEXANDER BAYLISS
2016-12-06AP01DIRECTOR APPOINTED MR ANDREW DAVID STEEL
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAHAM
2016-11-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4
2016-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4
2016-09-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2864040007
2016-09-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2864040006
2016-06-28AR0120/06/16 FULL LIST
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MURRAY / 28/06/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD HEPBURN / 28/06/2016
2016-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / RONALD EDWARD HEPBURN / 28/06/2016
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN TAYLOR
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LINDEN / 28/06/2016
2016-05-20AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2864040007
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-19AUDAUDITOR'S RESIGNATION
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0120/06/15 FULL LIST
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-12AP01DIRECTOR APPOINTED MR MURRAY MCGARVIE
2015-02-12AP01DIRECTOR APPOINTED MR PATRICK GRAHAM
2015-02-12AP01DIRECTOR APPOINTED MR DAVID PETER PEARSON
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLYNN
2015-02-10CC04STATEMENT OF COMPANY'S OBJECTS
2015-02-10RES01ADOPT ARTICLES 29/01/2015
2014-09-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2014-09-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2864040006
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0120/06/14 FULL LIST
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MURRAY / 01/07/2014
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 21 NAPIER SQUARE HOUSTOUN ROAD INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 5DG
2014-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2864040006
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2864040005
2013-07-22AR0120/06/13 FULL LIST
2013-07-10AA31/10/12 TOTAL EXEMPTION SMALL
2013-05-29AP01DIRECTOR APPOINTED SALES DIRECTOR DARREN WILSON TAYLOR
2012-07-17AR0120/06/12 FULL LIST
2012-04-19AA31/10/11 TOTAL EXEMPTION SMALL
2011-07-27AR0120/06/11 FULL LIST
2011-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-07-16AR0120/06/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MURRAY / 20/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LINDEN / 20/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD HEPBURN / 20/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FLYNN / 20/06/2010
2010-04-21AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2009-11-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2009-11-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-06363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-04-30AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-04-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-27288aDIRECTOR APPOINTED MR MARTIN LINDEN
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-06-29363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/06
2006-07-13363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-01-27225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06
2005-12-03410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-07ELRESS386 DISP APP AUDS 30/06/05
2005-09-07ELRESS366A DISP HOLDING AGM 30/06/05
2005-08-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 51 BERNARD STREET EDINBURGH SCOTLAND EH6 6SL
2005-08-0988(2)RAD 20/06/05--------- £ SI 99@1=99 £ IC 1/100
2005-06-20288bSECRETARY RESIGNED
2005-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1067227 Active Licenced property: HOUSTOUN INDUSTRIAL ESTATE 14 GRANGE ROAD LIVINGSTON GB EH54 5DE. Correspondance address: HOUSTOUN INDUSTRIAL ESTATE 14 GRANGE ROAD LIVINGSTON GB EH54 5DE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1067227 Active Licenced property: HOUSTOUN INDUSTRIAL ESTATE 14 GRANGE ROAD LIVINGSTON GB EH54 5DE. Correspondance address: HOUSTOUN INDUSTRIAL ESTATE 14 GRANGE ROAD LIVINGSTON GB EH54 5DE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIVINGSTON KITCHENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-15 Outstanding CAIRNGORM CAPITAL PARTNERS LLP
2017-02-15 Outstanding CAIRNGORM CAPITAL PARTNERS LLP
2017-02-15 Outstanding JOHN LIGHTOWLERS
2017-02-15 Outstanding JOHN LIGHTOWLERS
2017-02-15 Outstanding MIDCAP FINANCIAL (IRELAND) LIMITED
2016-04-27 Satisfied RBS INVOICE FINANCE LIMITED
2014-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-06-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2009-11-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-12-03 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of LIVINGSTON KITCHENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVINGSTON KITCHENS LIMITED
Trademarks
We have not found any records of LIVINGSTON KITCHENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVINGSTON KITCHENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as LIVINGSTON KITCHENS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where LIVINGSTON KITCHENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Stevenswood LimitedEvent TypePetitions to Wind Up (Companies)
Defending partyK & S BUILDING SERVICES (SCOTLAND) LTDEvent Date2014-10-30
Notice is hereby given that on 30 October 2014 a petition was presented to the Sheriff of Lothian and Borders at Livingston by Stevenswood Limited , a company incorporated under the Companies Acts and having a place of business at 14 Grange Road, Houston Industrial Estate, Livingston EH54 5DE craving the court inter alia, that K & S Building Services (Scotland) Ltd, a company incorporated under the Companies Acts and having its Registered Office at 4 Holmes Farm Lane, Broxburn, West Lothian EH52 5LA (Company Registration number SC410744) be wound up by the Court and that an Interim Liquidator be appointed, and in which petition the Sheriff of Lothian and Borders at Livingston by Interlocutor dated 10 November 2014 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, Livingston Sheriff Court House, The Civic Centre, Howden South Road, Livingston, West Lothian EH54 6FF within eight days after such intimation, service or advertisement: All of which notice is hereby given. Roderick G Macphail : Shoosmiths LLP : 2nd Floor North : Saltire Court : 20 Castle Terrace : Edinburgh EH1 2EN : Agents for the Petitioners :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVINGSTON KITCHENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIVINGSTON KITCHENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.