LIVING SOLUTIONS (SCOTLAND)
COWDENBEATH

Hellopages » Fife » Fife » KY4 8LP

Company number SC290887
Status Active
Incorporation Date 27 September 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 31, THISTLE INDUSTRIAL ESTATE, CHURCH STREET, COWDENBEATH, FIFE, KY4 8LP
Home Country United Kingdom
Nature of Business 02400 - Support services to forestry, 16100 - Sawmilling and planing of wood, 81300 - Landscape service activities, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of LIVING SOLUTIONS (SCOTLAND) are www.livingsolutions.co.uk, and www.living-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Living Solutions Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC290887. Living Solutions Scotland has been working since 27 September 2005. The present status of the company is Active. The registered address of Living Solutions Scotland is Unit 31 Thistle Industrial Estate Church Street Cowdenbeath Fife Ky4 8lp. . BERRY, Alice Susan is a Secretary of the company. BERRY, Alice Susan is a Director of the company. CRUISE, Paul Stephen is a Director of the company. HUGHES, James Michael is a Director of the company. MCLEAN, Pamela Ruth is a Director of the company. RIGBY, James Dickson is a Director of the company. SPENCE, Mark Charles is a Director of the company. Secretary ALLAN, John Alexander has been resigned. Director GLENCROSS, Paul Thomas has been resigned. Director HANVEY, Robert Alexander has been resigned. Director HUGHES, James Michael has been resigned. Director MACLEOD, Murdina has been resigned. Director NEWLANDS, Bruce has been resigned. Director RENNIE, John Edward has been resigned. Director TREVETT, Michael John has been resigned. The company operates in "Support services to forestry".


Current Directors

Secretary
BERRY, Alice Susan
Appointed Date: 22 January 2007

Director
BERRY, Alice Susan
Appointed Date: 27 September 2005
50 years old

Director
CRUISE, Paul Stephen
Appointed Date: 27 September 2005
58 years old

Director
HUGHES, James Michael
Appointed Date: 29 May 2007
90 years old

Director
MCLEAN, Pamela Ruth
Appointed Date: 01 August 2007
67 years old

Director
RIGBY, James Dickson
Appointed Date: 25 May 2013
80 years old

Director
SPENCE, Mark Charles
Appointed Date: 31 October 2014
52 years old

Resigned Directors

Secretary
ALLAN, John Alexander
Resigned: 22 January 2007
Appointed Date: 27 September 2005

Director
GLENCROSS, Paul Thomas
Resigned: 30 June 2008
Appointed Date: 27 September 2005
58 years old

Director
HANVEY, Robert Alexander
Resigned: 22 January 2007
Appointed Date: 27 September 2005
62 years old

Director
HUGHES, James Michael
Resigned: 22 January 2007
Appointed Date: 27 September 2005
90 years old

Director
MACLEOD, Murdina
Resigned: 22 August 2014
Appointed Date: 14 August 2006
57 years old

Director
NEWLANDS, Bruce
Resigned: 17 January 2014
Appointed Date: 16 December 2011
47 years old

Director
RENNIE, John Edward
Resigned: 07 March 2009
Appointed Date: 27 September 2005
56 years old

Director
TREVETT, Michael John
Resigned: 20 April 2012
Appointed Date: 27 September 2005
73 years old

LIVING SOLUTIONS (SCOTLAND) Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 27 September 2016 with updates
06 Jan 2016
Total exemption full accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 27 September 2015 no member list
13 Nov 2014
Total exemption full accounts made up to 31 March 2014
...
... and 40 more events
30 Jan 2007
Director resigned
09 Nov 2006
Accounting reference date extended from 30/09/06 to 31/12/06
20 Oct 2006
Annual return made up to 27/09/06
  • 363(287) ‐ Registered office changed on 20/10/06

18 Aug 2006
New director appointed
27 Sep 2005
Incorporation