LIVE-IN PROPERTIES LIMITED
LEVEN

Hellopages » Fife » Fife » KY8 4PR

Company number SC244513
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address RATHELLAN, HIGH STREET, LEVEN, FIFE, KY8 4PR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1 . The most likely internet sites of LIVE-IN PROPERTIES LIMITED are www.liveinproperties.co.uk, and www.live-in-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Live in Properties Limited is a Private Limited Company. The company registration number is SC244513. Live in Properties Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Live in Properties Limited is Rathellan High Street Leven Fife Ky8 4pr. . MACKENZIE, Cameron Hunter is a Director of the company. Secretary DONOGHUE, Desmond William has been resigned. Secretary GRAHAM, John Wilson has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director GRAHAM, Gary John has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MACKENZIE, Cameron Hunter
Appointed Date: 18 January 2010
54 years old

Resigned Directors

Secretary
DONOGHUE, Desmond William
Resigned: 31 August 2004
Appointed Date: 24 February 2003

Secretary
GRAHAM, John Wilson
Resigned: 18 January 2010
Appointed Date: 24 March 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Director
GRAHAM, Gary John
Resigned: 18 January 2010
Appointed Date: 24 February 2003
50 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Persons With Significant Control

Mr Cameron Hunter Mackenzie
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

LIVE-IN PROPERTIES LIMITED Events

13 Mar 2017
Confirmation statement made on 24 February 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
16 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1

...
... and 64 more events
23 Sep 2003
Partic of mort/charge *
27 Aug 2003
Partic of mort/charge *
26 Feb 2003
Secretary resigned
26 Feb 2003
Director resigned
24 Feb 2003
Incorporation

LIVE-IN PROPERTIES LIMITED Charges

31 October 2007
Standard security
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33 whyterose terrace, methil, fife FFE3722.
31 October 2007
Floating charge
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 August 2007
Standard security
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 148 whyterose terrace, methil, fife FFE86639.
3 August 2007
Standard security
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: One hundred taylor street methil fife FFE10541.
5 July 2007
Standard security
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Twenty-seven glendale leven fife FFE16699.
2 May 2007
Standard security
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Six bowhouse place, methilhill, fife FFE84945.
2 May 2007
Standard security
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 88 whyterose terrace, methil, fife FFE76977.
6 December 2006
Standard security
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: St ives, 112 wellesley road, buckhaven, fife FFE82817.
10 November 2006
Standard security
Delivered: 15 November 2006
Status: Satisfied on 18 October 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Eleven carberry court, leven, fife FFE82351.
27 July 2006
Standard security
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 hamilton place, leven road, windygates, fife FFE54272.
27 July 2006
Standard security
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 93 methil brae, methil, fife, FFE75585.
27 July 2006
Standard security
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 37 wheatley street, methil, fife FFE72112.
27 July 2006
Standard security
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 525 wellesley road, methil, fife FFE54384.
27 July 2006
Standard security
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 80 whyterose terrace, methil, fife FFE7601.
27 July 2006
Standard security
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 35 whyterose terrace, methil, fife FFE63824.
27 July 2006
Standard security
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 whyterose terrace, methil, fife FFE2962.
18 August 2005
Standard security
Delivered: 25 August 2005
Status: Satisfied on 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 methil brae, methil, fife.
27 June 2005
Standard security
Delivered: 1 July 2005
Status: Satisfied on 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 whyterose terrace, aberhill, methil, fife.
7 January 2005
Standard security
Delivered: 27 January 2005
Status: Satisfied on 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 wheatley street, methil, fife.
14 May 2004
Standard security
Delivered: 29 May 2004
Status: Satisfied on 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 wyterose terrace, methil, fife.
29 January 2004
Standard security
Delivered: 3 February 2004
Status: Satisfied on 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 80 whyterose terrace, aberhill, methil FFE7601.
11 September 2003
Standard security
Delivered: 23 September 2003
Status: Satisfied on 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 whyterose terrace, methil, fife together with the garden…
9 September 2003
Standard security
Delivered: 23 September 2003
Status: Satisfied on 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 hamilton place, windygates, fife (title number ffe 54272).
9 September 2003
Standard security
Delivered: 23 September 2003
Status: Satisfied on 10 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: That dwellinghouse known as 525 wellesley road, methil…
15 August 2003
Bond & floating charge
Delivered: 27 August 2003
Status: Satisfied on 12 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…