LIVINGSTON FOOTBALL CLUB LIMITED
LIVINGSTON MEADOWBANK THISTLE FOOTBALL CLUB LIMITED

Hellopages » West Lothian » West Lothian » EH54 7DN

Company number SC142420
Status Voluntary Arrangement
Incorporation Date 2 February 1993
Company Type Private Limited Company
Address ALMONDVALE STADIUM, ALMONDVALE STADIUM ROAD, LIVINGSTON, WEST LOTHIAN, EH54 7DN
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 2 in full; Termination of appointment of Gordon Mcdougall as a director on 8 August 2016. The most likely internet sites of LIVINGSTON FOOTBALL CLUB LIMITED are www.livingstonfootballclub.co.uk, and www.livingston-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Kirknewton Rail Station is 3.5 miles; to Bathgate Rail Station is 4.7 miles; to Breich Rail Station is 7 miles; to Inverkeithing Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Livingston Football Club Limited is a Private Limited Company. The company registration number is SC142420. Livingston Football Club Limited has been working since 02 February 1993. The present status of the company is Voluntary Arrangement. The registered address of Livingston Football Club Limited is Almondvale Stadium Almondvale Stadium Road Livingston West Lothian Eh54 7dn. . GEMMELL, Andrew is a Director of the company. WILSON, Robert Laing is a Director of the company. Secretary HUNTER, William Proven has been resigned. Nominee Secretary J & F ANDERSON WS has been resigned. Secretary KYLES, Vivien Anne has been resigned. Secretary RENTON, James Raeburn has been resigned. Secretary MORISONS SECRETARIES LIMITED has been resigned. Director ANGELINI, Alison Patricia Hay has been resigned. Director BAIN, John has been resigned. Director BRUNO, Tommaso Gabriele has been resigned. Director CLARK, Robert has been resigned. Director COWAN, Hugh has been resigned. Director DALGLEN (NO.958) LIMTIED has been resigned. Director DI MATTIA, Alessandro has been resigned. Director DI SIMONI, Nicoletta has been resigned. Director FLYNN, Pearse has been resigned. Nominee Director GRIMSTON, Kenneth Robert has been resigned. Director HAY, Walter has been resigned. Director HUNTER, William Proven has been resigned. Director KAPLAN, Morris has been resigned. Director KEANE, Dominic has been resigned. Director KINDER, Anthony Kenneth, Dr has been resigned. Director KYLES, Vivien Anne has been resigned. Director KYLES, Vivien Anne has been resigned. Director LEISHMAN, James has been resigned. Director MASSONE, Angelo has been resigned. Director MCDOUGALL, Gordon has been resigned. Director MCGUINNESS, John has been resigned. Director MILL, William Lessels has been resigned. Director MILNE, Derek James has been resigned. Director NIXON, Gerard Keith has been resigned. Director RENTON, James has been resigned. Director RENTON, James Raeburn has been resigned. Director SMITH, Maurice Alan has been resigned. Director SMITH, Maurice Alan has been resigned. Director STOKER, David has been resigned. Nominee Director STUART, John Forester has been resigned. Director SUMNER, Carolyn Angela has been resigned. Director WAKEFIELD, David has been resigned. Director WILSON, Robert Laing has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
GEMMELL, Andrew
Appointed Date: 08 April 2011
80 years old

Director
WILSON, Robert Laing
Appointed Date: 11 June 2015
69 years old

Resigned Directors

Secretary
HUNTER, William Proven
Resigned: 01 December 1993
Appointed Date: 29 April 1993

Nominee Secretary
J & F ANDERSON WS
Resigned: 29 April 1993
Appointed Date: 02 February 1993

Secretary
KYLES, Vivien Anne
Resigned: 18 November 2008
Appointed Date: 12 May 2005

Secretary
RENTON, James Raeburn
Resigned: 18 August 2004
Appointed Date: 11 February 1994

Secretary
MORISONS SECRETARIES LIMITED
Resigned: 18 August 2011
Appointed Date: 23 October 2009

Director
ANGELINI, Alison Patricia Hay
Resigned: 14 July 2009
Appointed Date: 30 May 2008
55 years old

Director
BAIN, John
Resigned: 02 May 1996
Appointed Date: 29 April 1993
102 years old

Director
BRUNO, Tommaso Gabriele
Resigned: 12 August 2009
Appointed Date: 30 May 2008
67 years old

Director
CLARK, Robert
Resigned: 01 January 1998
Appointed Date: 29 April 1993
93 years old

Director
COWAN, Hugh
Resigned: 24 April 1998
Appointed Date: 29 April 1993
85 years old

Director
DALGLEN (NO.958) LIMTIED
Resigned: 12 May 2005
Appointed Date: 01 April 2005

Director
DI MATTIA, Alessandro
Resigned: 12 August 2009
Appointed Date: 30 May 2008
63 years old

Director
DI SIMONI, Nicoletta
Resigned: 12 August 2009
Appointed Date: 30 May 2008
56 years old

Director
FLYNN, Pearse
Resigned: 30 May 2008
Appointed Date: 12 May 2005
61 years old

Nominee Director
GRIMSTON, Kenneth Robert
Resigned: 29 April 1993
Appointed Date: 02 February 1993

Director
HAY, Walter
Resigned: 01 September 1995
Appointed Date: 29 April 1993
87 years old

Director
HUNTER, William Proven
Resigned: 30 June 1998
Appointed Date: 29 April 1993
87 years old

Director
KAPLAN, Morris
Resigned: 30 May 2008
Appointed Date: 12 May 2005
84 years old

Director
KEANE, Dominic
Resigned: 18 August 2004
Appointed Date: 24 April 1998
70 years old

Director
KINDER, Anthony Kenneth, Dr
Resigned: 30 May 2008
Appointed Date: 24 April 1998
76 years old

Director
KYLES, Vivien Anne
Resigned: 18 November 2008
Appointed Date: 31 May 2008
55 years old

Director
KYLES, Vivien Anne
Resigned: 30 May 2008
Appointed Date: 12 May 2005
55 years old

Director
LEISHMAN, James
Resigned: 01 August 2003
Appointed Date: 06 June 2000
71 years old

Director
MASSONE, Angelo
Resigned: 12 August 2009
Appointed Date: 30 May 2008
54 years old

Director
MCDOUGALL, Gordon
Resigned: 08 August 2016
Appointed Date: 12 August 2009
80 years old

Director
MCGUINNESS, John
Resigned: 18 August 2004
Appointed Date: 06 June 2000
61 years old

Director
MILL, William Lessels
Resigned: 31 December 1994
Appointed Date: 29 April 1993
100 years old

Director
MILNE, Derek James
Resigned: 04 February 2004
Appointed Date: 06 June 2000
72 years old

Director
NIXON, Gerard Keith
Resigned: 14 October 2013
Appointed Date: 12 August 2009
59 years old

Director
RENTON, James
Resigned: 24 April 1998
Appointed Date: 24 July 1994
79 years old

Director
RENTON, James Raeburn
Resigned: 18 August 2004
Appointed Date: 16 February 2004
79 years old

Director
SMITH, Maurice Alan
Resigned: 18 November 2008
Appointed Date: 31 May 2008
65 years old

Director
SMITH, Maurice Alan
Resigned: 30 May 2008
Appointed Date: 12 May 2005
65 years old

Director
STOKER, David
Resigned: 09 September 2013
Appointed Date: 30 January 2010
48 years old

Nominee Director
STUART, John Forester
Resigned: 29 April 1993
Appointed Date: 02 February 1993

Director
SUMNER, Carolyn Angela
Resigned: 11 June 2015
Appointed Date: 14 December 2009
55 years old

Director
WAKEFIELD, David
Resigned: 18 August 2004
Appointed Date: 17 June 2002
70 years old

Director
WILSON, Robert Laing
Resigned: 23 December 2014
Appointed Date: 18 August 2009
69 years old

LIVINGSTON FOOTBALL CLUB LIMITED Events

05 Jan 2017
Satisfaction of charge 3 in full
05 Jan 2017
Satisfaction of charge 2 in full
16 Aug 2016
Termination of appointment of Gordon Mcdougall as a director on 8 August 2016
24 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,250,000

06 Apr 2016
Accounts for a small company made up to 30 June 2015
...
... and 186 more events
30 Apr 1993
£ nc 1000/23600 29/04/93

30 Apr 1993
Memorandum and Articles of Association
30 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Apr 1993
Company name changed verimac (no.59) LIMITED\certificate issued on 02/04/93
02 Feb 1993
Incorporation

LIVINGSTON FOOTBALL CLUB LIMITED Charges

3 August 2001
Floating charge
Delivered: 10 August 2001
Status: Satisfied on 5 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
5 April 1997
Bond & floating charge
Delivered: 16 April 1997
Status: Satisfied on 5 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
16 December 1996
Floating charge
Delivered: 6 January 1997
Status: Satisfied on 24 June 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…