THE LIVING TRADITION LIMITED
Status | ACTIVE |
Company No. | SC150633 |
Category | Private Limited Company |
Incorporated | 03 May 1994 |
Age | 30 years, 1 month, 4 days |
Jurisdiction | Scotland |
SUMMARY
THE LIVING TRADITION LIMITED is an active private limited company with number SC150633. It was incorporated 30 years, 1 month, 4 days ago, on 03 May 1994. The company address is 16 Annandale Gardens 16 Annandale Gardens, Kilmarnock, KA2 0LG, Ayrshire.
Company Fillings
Change account reference date company previous shortened
Date: 29 May 2024
Action Date: 29 Aug 2023
Category: Accounts
Type: AA01
New date: 2023-08-29
Made up date: 2023-08-30
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Change account reference date company previous shortened
Date: 25 May 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-30
Made up date: 2022-08-31
Documents
Change account reference date company previous extended
Date: 27 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-28
New date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 27 May 2022
Action Date: 30 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-30
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type micro entity
Date: 21 May 2021
Action Date: 30 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-30
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 21 May 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-30
Documents
Confirmation statement with no updates
Date: 11 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Change account reference date company previous shortened
Date: 21 Feb 2019
Action Date: 28 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-28
Made up date: 2018-05-29
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-30
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Change account reference date company previous shortened
Date: 27 Feb 2018
Action Date: 29 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-29
Made up date: 2017-05-30
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 30 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 30 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 30 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 30 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-30
Documents
Change account reference date company previous shortened
Date: 27 Feb 2013
Action Date: 30 May 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-05-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 24 Feb 2012
Action Date: 24 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-24
Old address: 27 Portland Road Kilmarnock Ayrshire
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Termination director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janetta Fairbairn
Documents
Termination secretary company with name
Date: 06 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janetta Fairbairn
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janetta Elizabeth Fairbairn
Change date: 2010-05-03
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/07; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/01; full list of members
Documents
Legacy
Date: 23 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/11/00--------- £ si 1890@1=1890 £ ic 17002/18892
Documents
Accounts with accounts type small
Date: 02 Oct 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 12 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/00; full list of members
Documents
Legacy
Date: 29 Mar 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 27 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/08/99--------- £ si 7000@1=7000 £ ic 10002/17002
Documents
Accounts with accounts type small
Date: 12 Nov 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 02 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/99; no change of members
Documents
Accounts with accounts type small
Date: 02 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 15 Sep 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 13 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 13 Aug 1998
Category: Miscellaneous
Type: MISC
Description: Minutes of meeting
Documents
Legacy
Date: 13 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 31/05/98--------- £ si 10000@1=10000 £ ic 2/10002
Documents
Legacy
Date: 13 Aug 1998
Category: Capital
Type: 123
Description: £ nc 100/20000 29/05/98
Documents
Legacy
Date: 15 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/98; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 17 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/97; no change of members
Documents
Accounts with accounts type small
Date: 16 Dec 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 22 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 22/07/96 from: room 20 cargo house prestwick airport KA9 2PL
Documents
Legacy
Date: 22 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/96; no change of members
Documents
Accounts with accounts type small
Date: 05 Mar 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 14 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/95; full list of members
Documents
Legacy
Date: 07 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Feb 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 02/02/95 from: c/o 11 portland road kilmarnock ayrshire KA1 2BT
Documents
Legacy
Date: 02 Feb 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Certificate change of name company
Date: 09 Jan 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kilmarnock painters LIMITED\certificate issued on 10/01/95
Documents
Resolution
Date: 04 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 06 Jun 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed firthpark LIMITED\certificate issued on 07/06/94
Documents
Legacy
Date: 06 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 06/06/94 from: 82 mitchell street glasgow G1 3NA
Documents
Legacy
Date: 06 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
AD BRIERLEY ENGINEERING LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10137767 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET, FIRST FLOOR,LONDON,W1W 7LT
Number: | 11642875 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BUXTON CLOSE,EPSOM,KT19 8BD
Number: | 11710146 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE OLD POWER STATION TRENCHARD LANE,BICESTER,OX27 8AE
Number: | 11458146 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WHITECROSS,ST. IVES,PE27 6DR
Number: | 08870755 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 BULLS HEAD LANE,COVENTRY,CV3 1FS
Number: | 08639117 |
Status: | ACTIVE |
Category: | Private Limited Company |