LIVINGSTONE & MCEACHRAN LIMITED
ARGYLL

Hellopages » Argyll and Bute » Argyll and Bute » PA28 6BL

Company number SC303531
Status Active
Incorporation Date 7 June 2006
Company Type Private Limited Company
Address 24 KIRK STREET, CAMPBELTOWN, ARGYLL, PA28 6BL
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 2 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 2 . The most likely internet sites of LIVINGSTONE & MCEACHRAN LIMITED are www.livingstonemceachran.co.uk, and www.livingstone-mceachran.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Livingstone Mceachran Limited is a Private Limited Company. The company registration number is SC303531. Livingstone Mceachran Limited has been working since 07 June 2006. The present status of the company is Active. The registered address of Livingstone Mceachran Limited is 24 Kirk Street Campbeltown Argyll Pa28 6bl. . LIVINGSTON, William Graham is a Director of the company. MCEACHRAN, James is a Director of the company. Secretary LIVINGSTON, William Graham has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
LIVINGSTON, William Graham
Appointed Date: 07 June 2006
66 years old

Director
MCEACHRAN, James
Appointed Date: 07 June 2006
54 years old

Resigned Directors

Secretary
LIVINGSTON, William Graham
Resigned: 17 May 2010
Appointed Date: 07 June 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 June 2006
Appointed Date: 07 June 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 June 2006
Appointed Date: 07 June 2006

LIVINGSTONE & MCEACHRAN LIMITED Events

04 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2

18 Feb 2016
Total exemption small company accounts made up to 31 August 2015
02 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

30 Dec 2014
Total exemption small company accounts made up to 31 August 2014
01 Jul 2014
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2

...
... and 26 more events
27 Jun 2006
New secretary appointed;new director appointed
27 Jun 2006
Accounting reference date extended from 30/06/07 to 31/10/07
08 Jun 2006
Secretary resigned
08 Jun 2006
Director resigned
07 Jun 2006
Incorporation

LIVINGSTONE & MCEACHRAN LIMITED Charges

27 June 2013
Charge code SC30 3531 0002
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL
Description: Notification of addition to or amendment of charge…
11 September 2006
Floating charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…