LIVINGSTON FOOTBALL CLUB LIMITED

The Tony Macaroni Arena The Tony Macaroni Arena, Livingston, EH54 7DN, West Lothian, Scotland
StatusACTIVE
Company No.SC142420
CategoryPrivate Limited Company
Incorporated02 Feb 1993
Age31 years, 5 months, 5 days
JurisdictionScotland

SUMMARY

LIVINGSTON FOOTBALL CLUB LIMITED is an active private limited company with number SC142420. It was incorporated 31 years, 5 months, 5 days ago, on 02 February 1993. The company address is The Tony Macaroni Arena The Tony Macaroni Arena, Livingston, EH54 7DN, West Lothian, Scotland.



Company Fillings

Accounts with accounts type small

Date: 25 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Resolution

Date: 13 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Andrew Black

Appointment date: 2023-06-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Laing Wilson

Termination date: 2023-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek White

Termination date: 2022-05-13

Documents

View document PDF

Capital allotment shares

Date: 04 May 2022

Action Date: 16 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-16

Capital : 1,929,406 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-16

Capital : 1,928,704 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Capital

Type: RP04SH01

Date: 2022-02-04

Capital : 1,928,554 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-04

Capital : 1,882,212 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-10

Capital : 1,882,212 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Change date: 2021-05-17

Old address: Almondvale Stadium Alderstone Road Livingston EH54 7DN Scotland

New address: The Tony Macaroni Arena Alderstone Road Livingston West Lothian EH54 7DN

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 30 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-30

Capital : 1,850,838 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Derek White

Appointment date: 2020-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Ewing

Termination date: 2020-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan James Scott

Termination date: 2020-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Hogarth

Termination date: 2020-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Ewing

Termination date: 2020-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Ward

Appointment date: 2020-01-06

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2019

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Livingston 5 Ltd

Cessation date: 2018-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Opcco 6 Limited

Notification date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 07 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Ward

Termination date: 2019-04-07

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Hogarth

Appointment date: 2019-01-08

Documents

View document PDF

Liquidation voluntary arrangement notice completion scotland

Date: 10 Oct 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4(Scot)

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 30 May 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-30

Capital : 1,643,098 GBP

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 04 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Ewing

Appointment date: 2017-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-04

Old address: Almondvale Stadium Almondvale Stadium Road Livingston West Lothian EH54 7DN

New address: Almondvale Stadium Alderstone Road Livingston EH54 7DN

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Ward

Appointment date: 2017-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan James Scott

Appointment date: 2017-04-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 May 2017

Action Date: 17 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Ewing

Appointment date: 2016-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 17 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gemmell

Termination date: 2016-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Mcdougall

Termination date: 2016-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Angela Sumner

Termination date: 2015-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Laing Wilson

Appointment date: 2015-06-11

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Laing Wilson

Termination date: 2014-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Nixon

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stoker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Liquidation voluntary supervisors abstracts of receipts payments scotland with brought down date

Date: 15 Apr 2013

Action Date: 27 Mar 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3(Scot)

Brought down date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-29

New date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Capital allotment shares

Date: 21 May 2012

Action Date: 03 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-03

Capital : 1,230,000 GBP

Documents

View document PDF

Accounts amended with made up date

Date: 16 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AAMD

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Liquidation voluntary supervisors abstracts of receipts payments scotland with brought down date

Date: 26 Oct 2011

Action Date: 16 Sep 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3(Scot)

Brought down date: 2011-09-16

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Sep 2011

Action Date: 02 Feb 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-02-02

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Termination secretary company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Morisons Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Gemmell

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-18

Old address: , C/O Mazars Llp, 90 St. Vincent Street, Glasgow, G2 5UB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 29 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-29

Documents

View document PDF

Liquidation voluntary supervisors abstracts of receipts payments scotland with brought down date

Date: 30 Dec 2010

Action Date: 16 Sep 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3(Scot)

Brought down date: 2010-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2010

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Liquidation in administration automatic end scotland

Date: 25 Aug 2010

Category: Insolvency

Sub Category: Administration

Type: 2.21B(Scot)

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Stoker

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carolyn Sumner

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Laing Wilson

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Morisons Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angelo Massone

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicoletta Di Simoni

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessandro Di Mattia

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tommaso Bruno

Documents

View document PDF

Liquidation voluntary arrangement meeting approving creditors voluntary arrangement scotland

Date: 28 Sep 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1(Scot)

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 04 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 28/08/2009 from, almondvale stadium, almondvale, livingston, EH54 7DN

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 28 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.11B(Scot)

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed gordon mcdougall

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed gerard keith nixon

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alison angelini

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 29/06/2008

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary vivien kyles

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director vivien kyles

Documents

View document PDF


Some Companies

COMAN MV LTD

25 CORNWALL DRIVE,BRIMINGTON,S43 1EF

Number:11875007
Status:ACTIVE
Category:Private Limited Company

DULOCH IT LTD

11 KESTREL AVENUE,DUNFERMLINE,KY11 8JL

Number:SC533365
Status:ACTIVE
Category:Private Limited Company

GK MOULDINGS & SONS LTD

OFFICE 36,BEWDLEY,DY12 1AB

Number:11672661
Status:ACTIVE
Category:Private Limited Company

KHDJ STRATEGIC SERVICES LIMITED

6 GRANDHOLM GARDENS,ABERDEEN,AB22 8AG

Number:SC583176
Status:ACTIVE
Category:Private Limited Company

SAJOTOOHEY LTD

112 KITTS MOSS LANE,STOCKPORT,SK7 1BQ

Number:10972602
Status:ACTIVE
Category:Private Limited Company

SILVERDALE CONSULTANCY SERVICES LIMITED

8 SILVERDALE CRESCENT,SHEFFIELD,S11 9JH

Number:11749573
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source