LIVET SERVICES LIMITED
BANFFSHIRE

Hellopages » Moray » Moray » AB37 9ED

Company number SC237995
Status Active
Incorporation Date 10 October 2002
Company Type Private Limited Company
Address DOWNAN HOUSE, GLENLIVET, BALLINDALLOCH, BANFFSHIRE, AB37 9ED
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of LIVET SERVICES LIMITED are www.livetservices.co.uk, and www.livet-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Forres Rail Station is 20.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Livet Services Limited is a Private Limited Company. The company registration number is SC237995. Livet Services Limited has been working since 10 October 2002. The present status of the company is Active. The registered address of Livet Services Limited is Downan House Glenlivet Ballindalloch Banffshire Ab37 9ed. . WATSON, Margaret Lough is a Secretary of the company. WATSON, Andrew Hogg is a Director of the company. WATSON, Margaret Lough is a Director of the company. Secretary WATSON, Margaret has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WATSON, Margaret Lough
Appointed Date: 10 October 2002

Director
WATSON, Andrew Hogg
Appointed Date: 10 October 2002
75 years old

Director
WATSON, Margaret Lough
Appointed Date: 10 October 2002
72 years old

Resigned Directors

Secretary
WATSON, Margaret
Resigned: 12 December 2002
Appointed Date: 10 October 2002

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Persons With Significant Control

Mrs Margaret Watson
Notified on: 15 September 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIVET SERVICES LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 October 2015
21 Oct 2016
Confirmation statement made on 10 October 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 October 2014
27 Apr 2016
Total exemption small company accounts made up to 31 October 2013
03 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

...
... and 42 more events
10 Oct 2002
Registered office changed on 10/10/02 from: 91 hanover street edinburgh EH2 1DJ
10 Oct 2002
Director resigned
10 Oct 2002
Director resigned
10 Oct 2002
Secretary resigned
10 Oct 2002
Incorporation