Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LIVINGSTON NO 1 LIMITED
Company Information for

LIVINGSTON NO 1 LIMITED

9 GEORGE SQUARE, GLASGOW, G2,
Company Registration Number
SC312841
Private Limited Company
Dissolved

Dissolved 2015-03-22

Company Overview

About Livingston No 1 Ltd
LIVINGSTON NO 1 LIMITED was founded on 2006-11-30 and had its registered office in 9 George Square. The company was dissolved on the 2015-03-22 and is no longer trading or active.

Key Data
Company Name
LIVINGSTON NO 1 LIMITED
 
Legal Registered Office
9 GEORGE SQUARE
GLASGOW
 
Previous Names
MILLER ALBA LIMITED27/01/2012
Filing Information
Company Number SC312841
Date formed 2006-11-30
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2015-03-22
Type of accounts FULL
Last Datalog update: 2015-09-22 16:28:21
Primary Source:Companies House
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.
Companies with same name LIVINGSTON NO 1 LIMITED
The following companies were found which have the same name as LIVINGSTON NO 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIVINGSTON NO 1 INCORPORATED New Jersey Unknown

Company Officers of LIVINGSTON NO 1 LIMITED

Current Directors
Officer Role Date Appointed
DONALD WILLIAM BORLAND
Director 2007-08-20
EUAN JAMES EDWARD HAGGERTY
Director 2011-07-01
PHILIP HARTLEY MILLER
Director 2006-11-30
DAVID THOMAS MILLOY
Director 2006-11-30
ANDREW SUTHERLAND
Director 2006-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA JUNE SMYTH
Company Secretary 2006-11-30 2012-05-16
JULIE MANSFIELD JACKSON
Director 2006-11-30 2009-09-18
MARLENE WOOD
Director 2006-11-30 2009-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD WILLIAM BORLAND OUTLET ESTATES LIMITED Director 2011-02-08 CURRENT 2003-03-21 Dissolved 2014-04-15
DONALD WILLIAM BORLAND TIMBER BASIN LIMITED Director 2009-09-09 CURRENT 2003-02-03 Dissolved 2013-09-20
DONALD WILLIAM BORLAND MILLERBOS LIMITED Director 2007-08-20 CURRENT 2000-07-17 Dissolved 2013-09-27
DONALD WILLIAM BORLAND AQUA PORTFOLIO LIMITED Director 2007-08-20 CURRENT 2005-10-27 Dissolved 2014-07-24
DONALD WILLIAM BORLAND MILLER (PORTSMOUTH) LIMITED Director 2007-08-20 CURRENT 2004-02-11 Dissolved 2014-03-28
DONALD WILLIAM BORLAND MARKET GATES SHOPPING CENTRE GY LIMITED Director 2007-08-20 CURRENT 2005-10-27 Dissolved 2015-04-13
DONALD WILLIAM BORLAND 116 WRS LIMITED Director 2007-08-20 CURRENT 2007-03-09 Dissolved 2014-10-21
EUAN JAMES EDWARD HAGGERTY STRATHSPEY CAPITAL LIMITED Director 2018-02-09 CURRENT 2011-12-22 Active
EUAN JAMES EDWARD HAGGERTY JAMES GIBB PROPERTY MANAGEMENT LIMITED Director 2018-02-09 CURRENT 2006-03-23 Active
EUAN JAMES EDWARD HAGGERTY WHO CARES? SCOTLAND Director 2015-09-22 CURRENT 1997-03-05 Active
EUAN JAMES EDWARD HAGGERTY NEW EDINBURGH LIMITED Director 2011-07-01 CURRENT 1990-07-19 Dissolved 2015-02-26
EUAN JAMES EDWARD HAGGERTY STEWART'S (LEITH) HOLDINGS LIMITED Director 2011-07-01 CURRENT 1946-10-15 Dissolved 2014-02-21
EUAN JAMES EDWARD HAGGERTY EDINBURGH QUAY (ONE) LIMITED Director 2011-07-01 CURRENT 2004-12-08 Dissolved 2013-10-11
EUAN JAMES EDWARD HAGGERTY MILLER VENTURES LIMITED Director 2011-07-01 CURRENT 1998-12-07 Dissolved 2015-01-16
EUAN JAMES EDWARD HAGGERTY OUTLET ESTATES LIMITED Director 2011-07-01 CURRENT 2003-03-21 Dissolved 2014-04-15
EUAN JAMES EDWARD HAGGERTY MILLERBOS LIMITED Director 2011-07-01 CURRENT 2000-07-17 Dissolved 2013-09-27
EUAN JAMES EDWARD HAGGERTY MILLER ROMANIA TWO LIMITED Director 2011-07-01 CURRENT 2006-12-04 Dissolved 2014-09-12
EUAN JAMES EDWARD HAGGERTY REDBURN COURT MANAGEMENT COMPANY LIMITED Director 2011-07-01 CURRENT 2003-01-10 Dissolved 2013-09-03
EUAN JAMES EDWARD HAGGERTY BIRCH DEVELOPMENTS LIMITED Director 2011-07-01 CURRENT 1985-05-29 Dissolved 2014-02-18
EUAN JAMES EDWARD HAGGERTY MILLER INVESTMENTS NORTHERN LIMITED Director 2011-07-01 CURRENT 1976-10-11 Dissolved 2015-01-16
EUAN JAMES EDWARD HAGGERTY MILLER (ABERDEEN) LIMITED Director 2011-07-01 CURRENT 2000-06-12 Dissolved 2013-09-27
EUAN JAMES EDWARD HAGGERTY AQUA PORTFOLIO LIMITED Director 2011-07-01 CURRENT 2005-10-27 Dissolved 2014-07-24
EUAN JAMES EDWARD HAGGERTY CENTROS PROPERTIES LIMITED Director 2011-07-01 CURRENT 1981-11-13 Dissolved 2013-10-15
EUAN JAMES EDWARD HAGGERTY MILLER (PORTSMOUTH) LIMITED Director 2011-07-01 CURRENT 2004-02-11 Dissolved 2014-03-28
EUAN JAMES EDWARD HAGGERTY DORMHOLD LIMITED Director 2011-07-01 CURRENT 1999-10-13 Dissolved 2013-09-17
EUAN JAMES EDWARD HAGGERTY MILLER INVESTMENTS HOLDINGS LIMITED Director 2011-07-01 CURRENT 2001-06-18 Dissolved 2015-01-16
EUAN JAMES EDWARD HAGGERTY MARKET GATES SHOPPING CENTRE GY LIMITED Director 2011-07-01 CURRENT 2005-10-27 Dissolved 2015-04-13
EUAN JAMES EDWARD HAGGERTY THE BARNSLEY MILLER PARTNERSHIP LIMITED Director 2011-07-01 CURRENT 1997-10-08 Dissolved 2015-06-16
EUAN JAMES EDWARD HAGGERTY MILLER (NOTTINGHAM) LIMITED Director 2011-07-01 CURRENT 2006-10-18 Dissolved 2016-12-06
EUAN JAMES EDWARD HAGGERTY MILLER TOWER WHARF LIMITED Director 2011-07-01 CURRENT 2010-08-13 Dissolved 2017-01-31
EUAN JAMES EDWARD HAGGERTY MILLER INVERNESS LIMITED Director 2011-07-01 CURRENT 2011-02-08 Dissolved 2017-01-31
PHILIP HARTLEY MILLER 116 WRS LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-10-21
PHILIP HARTLEY MILLER MILLER ROMANIA TWO LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-09-12
PHILIP HARTLEY MILLER AQUA PORTFOLIO LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2014-07-24
PHILIP HARTLEY MILLER MARKET GATES SHOPPING CENTRE GY LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2015-04-13
PHILIP HARTLEY MILLER EDINBURGH QUAY (ONE) LIMITED Director 2005-03-14 CURRENT 2004-12-08 Dissolved 2013-10-11
PHILIP HARTLEY MILLER MILLER (PORTSMOUTH) LIMITED Director 2004-03-12 CURRENT 2004-02-11 Dissolved 2014-03-28
PHILIP HARTLEY MILLER OUTLET ESTATES LIMITED Director 2004-02-26 CURRENT 2003-03-21 Dissolved 2014-04-15
PHILIP HARTLEY MILLER REDBURN COURT MANAGEMENT COMPANY LIMITED Director 2003-02-05 CURRENT 2003-01-10 Dissolved 2013-09-03
PHILIP HARTLEY MILLER EDINBURGH QUAY CAR PARK MANAGEMENT LIMITED Director 2002-06-19 CURRENT 2002-03-07 Dissolved 2014-01-03
PHILIP HARTLEY MILLER THE FREMLIN DEVELOPMENT COMPANY LIMITED Director 2002-04-15 CURRENT 2002-04-15 Dissolved 2014-10-28
PHILIP HARTLEY MILLER MILLER INVESTMENTS HOLDINGS LIMITED Director 2001-06-19 CURRENT 2001-06-18 Dissolved 2015-01-16
PHILIP HARTLEY MILLER BIRCH DEVELOPMENTS LIMITED Director 2001-01-12 CURRENT 1985-05-29 Dissolved 2014-02-18
PHILIP HARTLEY MILLER MILLERBOS LIMITED Director 2000-09-08 CURRENT 2000-07-17 Dissolved 2013-09-27
PHILIP HARTLEY MILLER MILLER (ABERDEEN) LIMITED Director 2000-08-18 CURRENT 2000-06-12 Dissolved 2013-09-27
PHILIP HARTLEY MILLER MILLER VENTURES LIMITED Director 2000-01-21 CURRENT 1998-12-07 Dissolved 2015-01-16
PHILIP HARTLEY MILLER MILLER INVESTMENTS NORTHERN LIMITED Director 1995-10-02 CURRENT 1976-10-11 Dissolved 2015-01-16
PHILIP HARTLEY MILLER NEW EDINBURGH LIMITED Director 1991-07-23 CURRENT 1990-07-19 Dissolved 2015-02-26
DAVID THOMAS MILLOY THORNTONHALL HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
DAVID THOMAS MILLOY DTM CORPORATE HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
DAVID THOMAS MILLOY DTM MANAGEMENT SERVICES LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
DAVID THOMAS MILLOY MILLER CROMDALE (OLD FORD ROAD) LIMITED Director 2017-12-14 CURRENT 1998-12-21 Active - Proposal to Strike off
DAVID THOMAS MILLOY THIRLSTONE CENTROS MILLER LIMITED Director 2017-07-27 CURRENT 2000-09-25 Liquidation
DAVID THOMAS MILLOY ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
DAVID THOMAS MILLOY NEWTON MEARNS PATTERTON LIMITED Director 2016-09-27 CURRENT 2016-09-22 Active
DAVID THOMAS MILLOY OMEGA SOUTH (ZONE 7) MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2013-08-21 Active
DAVID THOMAS MILLOY OMEGA NORTH MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2012-11-23 Active
DAVID THOMAS MILLOY OMEGA SOUTH MANAGEMENT COMPANY LIMITED Director 2016-08-08 CURRENT 2013-08-21 Active
DAVID THOMAS MILLOY MDL HOLDINGS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
DAVID THOMAS MILLOY MDL INVESTMENTS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Liquidation
DAVID THOMAS MILLOY OMEGA WARRINGTON LIMITED Director 2015-09-30 CURRENT 2001-08-02 Active
DAVID THOMAS MILLOY CUSSINS PROPERTY GROUP LIMITED Director 2015-06-12 CURRENT 1981-10-07 Liquidation
DAVID THOMAS MILLOY CUSSINS HOMES LIMITED Director 2015-06-12 CURRENT 1972-05-08 Liquidation
DAVID THOMAS MILLOY CUSSINS HOMES (NORTH) LIMITED Director 2015-06-12 CURRENT 1981-08-10 Liquidation
DAVID THOMAS MILLOY SOUTH QUEENSFERRY LIMITED Director 2015-06-10 CURRENT 1996-08-28 Active
DAVID THOMAS MILLOY MILLER GROUP HOLDINGS (UK) LIMITED Director 2015-06-10 CURRENT 2013-06-27 Active
DAVID THOMAS MILLOY MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED Director 2015-06-10 CURRENT 2006-06-27 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER CARDENDEN LIMITED Director 2014-12-01 CURRENT 2006-11-02 Active
DAVID THOMAS MILLOY MILLER MARKINCH LIMITED Director 2014-03-27 CURRENT 2013-11-15 Active
DAVID THOMAS MILLOY MILLER KIRKCALDY LIMITED Director 2014-03-27 CURRENT 2014-03-10 Active
DAVID THOMAS MILLOY MILLER INVERNESS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Dissolved 2017-01-31
DAVID THOMAS MILLOY OMEGA ST HELENS LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY M2 PAISLEY LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY M2 THREE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS ONE LIMITED Director 2011-07-21 CURRENT 2011-02-08 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (GAINSBOROUGH) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER TOWER WHARF LIMITED Director 2010-11-09 CURRENT 2010-08-13 Dissolved 2017-01-31
DAVID THOMAS MILLOY MILLER CROMDALE (CONSORT HOUSE) LIMITED Director 2009-09-22 CURRENT 2004-05-25 Dissolved 2016-01-19
DAVID THOMAS MILLOY MILLER FORT WILLIAM LIMITED Director 2009-09-22 CURRENT 2006-12-01 Active - Proposal to Strike off
DAVID THOMAS MILLOY LANGLEY MILL MANAGEMENT COMPANY LIMITED Director 2009-05-29 CURRENT 2003-01-02 Active
DAVID THOMAS MILLOY MILLER ALPHA LIMITED Director 2007-11-29 CURRENT 2007-10-22 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (ARDENT HOUSE) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER VENTURES LIMITED Director 2007-07-04 CURRENT 1998-12-07 Dissolved 2015-01-16
DAVID THOMAS MILLOY OUTLET ESTATES LIMITED Director 2007-07-04 CURRENT 2003-03-21 Dissolved 2014-04-15
DAVID THOMAS MILLOY REDBURN COURT MANAGEMENT COMPANY LIMITED Director 2007-07-04 CURRENT 2003-01-10 Dissolved 2013-09-03
DAVID THOMAS MILLOY MILLER INVESTMENTS NORTHERN LIMITED Director 2007-07-04 CURRENT 1976-10-11 Dissolved 2015-01-16
DAVID THOMAS MILLOY MILLER INVESTMENTS HOLDINGS LIMITED Director 2007-07-04 CURRENT 2001-06-18 Dissolved 2015-01-16
DAVID THOMAS MILLOY MILLER LOCHSIDE VIEW LIMITED Director 2007-07-04 CURRENT 2004-10-21 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED Director 2007-06-26 CURRENT 1992-09-24 Dissolved 2018-01-09
DAVID THOMAS MILLOY M2 STRATEGIC LIMITED Director 2007-06-26 CURRENT 2003-03-14 Active
DAVID THOMAS MILLOY M2 NORTHERN LIMITED Director 2007-06-26 CURRENT 1997-08-19 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS REGENERATION LIMITED Director 2007-06-01 CURRENT 2000-06-06 Active - Proposal to Strike off
DAVID THOMAS MILLOY CUSSINS COMMERCIAL DEVELOPMENTS LIMITED Director 2007-06-01 CURRENT 1977-06-29 Liquidation
DAVID THOMAS MILLOY MILLER HOLDINGS (INTERNATIONAL) LIMITED Director 2007-05-25 CURRENT 1988-12-16 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (ARENA CENTRAL) LIMITED Director 2007-04-10 CURRENT 2001-02-07 Active - Proposal to Strike off
DAVID THOMAS MILLOY 116 WRS LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-10-21
DAVID THOMAS MILLOY SOLIHULL PAVILIONS LIMITED Director 2006-12-14 CURRENT 2006-11-30 Liquidation
DAVID THOMAS MILLOY MILLER (QUEEN'S DRIVE) LIMITED Director 2006-12-13 CURRENT 2002-03-26 Active
DAVID THOMAS MILLOY MILLER ROMANIA TWO LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-09-12
DAVID THOMAS MILLOY MILLER ROMANIA ONE LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
DAVID THOMAS MILLOY MILLER (NOTTINGHAM) LIMITED Director 2006-11-02 CURRENT 2006-10-18 Dissolved 2016-12-06
DAVID THOMAS MILLOY MILLER DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 1997-08-19 Active
DAVID THOMAS MILLOY MILLER DEVELOPMENTS HOLDINGS LIMITED Director 2005-12-20 CURRENT 1965-05-20 Active
DAVID THOMAS MILLOY AQUA PORTFOLIO LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2014-07-24
DAVID THOMAS MILLOY MARKET GATES SHOPPING CENTRE GY LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2015-04-13
DAVID THOMAS MILLOY CENTROS MILLER 1999 LIMITED Director 2005-03-18 CURRENT 1996-09-04 Liquidation
DAVID THOMAS MILLOY CENTROS MILLER HOLDINGS LIMITED Director 2005-03-18 CURRENT 1999-05-26 Liquidation
DAVID THOMAS MILLOY MILLER (PORTSMOUTH) LIMITED Director 2005-02-25 CURRENT 2004-02-11 Dissolved 2014-03-28
DAVID THOMAS MILLOY MILLER PRESTONHOLM LIMITED Director 2004-03-11 CURRENT 2001-03-23 Active
DAVID THOMAS MILLOY MILLER (ST NEOTS) LIMITED Director 1999-09-30 CURRENT 1997-07-09 Active
ANDREW SUTHERLAND 116 WRS LIMITED Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-10-21
ANDREW SUTHERLAND SOLIHULL PAVILIONS LIMITED Director 2006-12-14 CURRENT 2006-11-30 Liquidation
ANDREW SUTHERLAND NEW EDINBURGH LIMITED Director 2006-06-01 CURRENT 1990-07-19 Dissolved 2015-02-26
ANDREW SUTHERLAND AQUA PORTFOLIO LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2014-07-24
ANDREW SUTHERLAND MARKET GATES SHOPPING CENTRE GY LIMITED Director 2005-10-28 CURRENT 2005-10-27 Dissolved 2015-04-13
ANDREW SUTHERLAND THIRLSTONE CENTROS MILLER LIMITED Director 2005-03-18 CURRENT 2000-09-25 Liquidation

More director information

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
2015-03-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-222.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-12-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-09-262.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-04-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-03-102.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-10-112.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2013-09-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-04-022.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-03-062.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-09-182.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-06-26TM02APPOINTMENT TERMINATED, SECRETARY PAMELA SMYTH
2012-05-092.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-05-012.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-03-222.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2012-03-162.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2012 FROM MILLER HOUSE 2 LOCHSIDE VIEW EDINBURGH PARK EDINBURGH EH12 9DH
2012-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-27CERTNMCOMPANY NAME CHANGED MILLER ALBA LIMITED CERTIFICATE ISSUED ON 27/01/12
2012-01-27RES15CHANGE OF NAME 27/01/2012
2012-01-25RES15CHANGE OF NAME 23/01/2012
2012-01-06LATEST SOC06/01/12 STATEMENT OF CAPITAL;GBP 1
2012-01-06AR0130/11/11 FULL LIST
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS MILLOY / 28/09/2011
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM BORLAND / 28/09/2011
2011-09-02AP01DIRECTOR APPOINTED EUAN JAMES EDWARD HAGGERTY
2011-01-10AR0130/11/10 FULL LIST
2011-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA JUNE SMYTH / 26/11/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARTLEY MILLER / 26/11/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTHERLAND / 19/10/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-10AR0130/11/09 FULL LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR JULIE JACKSON
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR MARLENE WOOD
2008-12-24363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-01225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2008-01-22363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-01-26410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-19410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LIVINGSTON NO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-03-09
Fines / Sanctions
No fines or sanctions have been issued against LIVINGSTON NO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-01-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2007-01-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LIVINGSTON NO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVINGSTON NO 1 LIMITED
Trademarks
We have not found any records of LIVINGSTON NO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVINGSTON NO 1 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 (41100 - Development of building projects) as LIVINGSTON NO 1 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LIVINGSTON NO 1 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 Event TypeAppointment of Administrators
Defending partyLIVINGSTON NO 1 LIMITEDEvent Date
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC312841 Nature of Business: Property Investment/ Development. Company Registered Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. Trade Classification: Division 7 - 35 Real Estate. Administrator appointed on: 02 March 2012. By notice of appointment lodged in the Court of Session in Edinburgh Joint Administrators Names and Addresses: Matt Cowlishaw (IP No 009631), of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ and Neville Kahn and Rob Harding (IP Nos 008690 and 009430), both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ Further details contact: Matt Cowlishaw Tel: 0121 632 6000 or Neville Kahn and Rob Harding Tel: 020 7936 3000
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVINGSTON NO 1 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 NO 1 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.
    Other companies at postcode G2