LIVINGSTON FOOTBALL CLUB LIMITED
Status | ACTIVE |
Company No. | SC142420 |
Category | Private Limited Company |
Incorporated | 02 Feb 1993 |
Age | 31 years, 5 months, 5 days |
Jurisdiction | Scotland |
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
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
Resolution
Date: 13 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Liquidation voluntary arrangement notice completion scotland
Date: 10 Oct 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4(Scot)
Documents
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
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
Accounts with accounts type audited abridged
Date: 04 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 05 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 05 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Nixon
Documents
Termination director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Stoker
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Morisons Secretaries Limited
Documents
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
Appoint person director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Gemmell
Documents
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
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
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
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
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
Liquidation in administration automatic end scotland
Date: 25 Aug 2010
Category: Insolvency
Sub Category: Administration
Type: 2.21B(Scot)
Documents
Appoint person director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Stoker
Documents
Appoint person director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carolyn Sumner
Documents
Appoint person director company with name
Date: 14 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Laing Wilson
Documents
Appoint corporate secretary company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Morisons Secretaries Limited
Documents
Termination director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angelo Massone
Documents
Termination director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicoletta Di Simoni
Documents
Termination director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alessandro Di Mattia
Documents
Termination director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tommaso Bruno
Documents
Liquidation voluntary arrangement meeting approving creditors voluntary arrangement scotland
Date: 28 Sep 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1(Scot)
Documents
Liquidation in administration proposals scotland
Date: 04 Sep 2009
Category: Insolvency
Sub Category: Administration
Type: 2.16B(Scot)
Documents
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
Liquidation in administration appointment of administrator scotland
Date: 28 Aug 2009
Category: Insolvency
Sub Category: Administration
Type: 2.11B(Scot)
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed gordon mcdougall
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed gerard keith nixon
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alison angelini
Documents
Legacy
Date: 01 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 29/06/2008
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary vivien kyles
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director vivien kyles
Documents
Some Companies
25 CORNWALL DRIVE,BRIMINGTON,S43 1EF
Number: | 11875007 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KESTREL AVENUE,DUNFERMLINE,KY11 8JL
Number: | SC533365 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |