LIVIY LIMITED
DUNFERMLINE M & L INVESTMENTS LIMITED

Hellopages » Fife » Fife » KY11 8HS

Company number SC243160
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address 73 DOVER HEIGHTS, DUNFERMLINE, FIFE, SCOTLAND, KY11 8HS
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 fifty-four events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of LIVIY LIMITED are www.liviy.co.uk, and www.liviy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Aberdour Rail Station is 4.3 miles; to Lochgelly Rail Station is 6.6 miles; to South Gyle Rail Station is 9.4 miles; to Uphall Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liviy Limited is a Private Limited Company. The company registration number is SC243160. Liviy Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Liviy Limited is 73 Dover Heights Dunfermline Fife Scotland Ky11 8hs. . LIVINGSTONE, Leslie Mcdonald is a Secretary of the company. LIVINGSTONE, Leslie Mcdonald is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director LIVINGSTONE, Leslie Mcdonald has been resigned. Director YOUNG, Margaret Moreland 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

Secretary
LIVINGSTONE, Leslie Mcdonald
Appointed Date: 30 January 2003

Director
LIVINGSTONE, Leslie Mcdonald
Appointed Date: 12 February 2014
77 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 January 2003
Appointed Date: 30 January 2003

Director
LIVINGSTONE, Leslie Mcdonald
Resigned: 01 December 2009
Appointed Date: 30 January 2003
77 years old

Director
YOUNG, Margaret Moreland
Resigned: 12 February 2014
Appointed Date: 30 January 2003
80 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 January 2003
Appointed Date: 30 January 2003

Persons With Significant Control

Mr Leslie Mcdonald Livingstone
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

LIVIY LIMITED Events

01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

01 Feb 2016
Director's details changed for Mr Leslie Mcdonald Livingstone on 18 November 2015
25 Nov 2015
Registered office address changed from 15 Alford Way Dunfermline Fife KY11 8BF to 73 Dover Heights Dunfermline Fife KY11 8HS on 25 November 2015
...
... and 44 more events
12 Feb 2003
New director appointed
12 Feb 2003
New secretary appointed;new director appointed
03 Feb 2003
Secretary resigned
03 Feb 2003
Director resigned
30 Jan 2003
Incorporation

LIVIY LIMITED Charges

15 January 2004
Standard security
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 clepington street, dundee.
25 November 2003
Bond & floating charge
Delivered: 1 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 November 2003
Standard security
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 74 thurso crescent, dundee (southwestmost ground floor…
22 October 2003
Standard security
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 forth crescent, dundee.
18 July 2003
Standard security
Delivered: 4 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 112 buttars loan, dundee (westmost 1ST floor flat).
5 June 2003
Standard security
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 153 leith walk, dundee (second floor flatted dwellinghouse).