Advanced company searchLink opens in new window

LIVINGSTON NO 1 LIMITED

Company number SC312841

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2014 2.26B(Scot) Notice of move from Administration to Dissolution
22 Dec 2014 2.20B(Scot) Administrator's progress report
26 Sep 2014 2.20B(Scot) Administrator's progress report
03 Apr 2014 2.20B(Scot) Administrator's progress report
10 Mar 2014 2.22B(Scot) Notice of extension of period of Administration
11 Oct 2013 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
30 Sep 2013 2.20B(Scot) Administrator's progress report
02 Apr 2013 2.20B(Scot) Administrator's progress report
06 Mar 2013 2.22B(Scot) Notice of extension of period of Administration
18 Sep 2012 2.20B(Scot) Administrator's progress report
26 Jun 2012 TM02 Termination of appointment of Pamela June Smyth as a secretary on 16 May 2012
09 May 2012 2.16BZ(Scot) Statement of administrator's deemed proposal
01 May 2012 2.16B(Scot) Statement of administrator's proposal
22 Mar 2012 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)
16 Mar 2012 2.11B(Scot) Appointment of an administrator
08 Mar 2012 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH on 8 March 2012
27 Jan 2012 CERTNM Company name changed miller alba LIMITED\certificate issued on 27/01/12
  • CONNOT ‐
27 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-27
25 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-23
06 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2012-01-06
  • GBP 1
28 Sep 2011 CH01 Director's details changed for David Thomas Milloy on 28 September 2011
28 Sep 2011 CH01 Director's details changed for Donald William Borland on 28 September 2011
02 Sep 2011 AP01 Appointment of Euan James Edward Haggerty as a director
10 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders