Livingston James Ltd GLASGOW


Founded in 2009, Livingston James, classified under reg no. SC363639 is an active company. Currently registered at 218 St. Vincent Street G2 5SG, Glasgow the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Mark L., Craig M. and Andrew R. and others. Of them, James L. has been with the company the longest, being appointed on 6 August 2009 and Mark L. has been with the company for the least time - from 18 May 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Chloe L. who worked with the the firm until 10 October 2014.

Livingston James Ltd Address / Contact

Office Address 218 St. Vincent Street
Town Glasgow
Post code G2 5SG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC363639
Date of Incorporation Thu, 6th Aug 2009
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Mark L.

Position: Director

Appointed: 18 May 2020

Craig M.

Position: Director

Appointed: 11 October 2017

Andrew R.

Position: Director

Appointed: 04 January 2010

James L.

Position: Director

Appointed: 06 August 2009

Gillian H.

Position: Director

Appointed: 01 January 2011

Resigned: 24 July 2023

Chloe L.

Position: Secretary

Appointed: 06 August 2009

Resigned: 10 October 2014

Chloe L.

Position: Director

Appointed: 06 August 2009

Resigned: 05 January 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Livingston James (Holdings) Limited from Glasgow, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew R. This PSC has significiant influence or control over the company,. Then there is James L., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Livingston James (Holdings) Limited

218 St. Vincent Street, Glasgow, G2 5SG, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc642239
Notified on 5 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew R.

Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control: significiant influence or control

James L.

Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Balance Sheet
Cash Bank On Hand  387 768345 265701 593
Current Assets503 115683 4171 039 0051 376 2941 508 175
Debtors205 047410 165651 2371 031 029806 582
Net Assets Liabilities  360 153563 687757 911
Other Debtors  36 50031 80030 425
Property Plant Equipment  20 05516 87917 276
Cash Bank In Hand298 068273 252387 768  
Net Assets Liabilities Including Pension Asset Liability116 597188 788360 153  
Tangible Fixed Assets24 35612 81720 055  
Reserves/Capital
Called Up Share Capital200200200  
Profit Loss Account Reserve116 397188 588359 953  
Other
Accumulated Depreciation Impairment Property Plant Equipment  38 06450 97161 985
Additions Other Than Through Business Combinations Property Plant Equipment   9 73111 411
Average Number Employees During Period  283335
Bank Borrowings  177 671130 00478 003
Bank Overdrafts  51 99651 99651 997
Corporation Tax Payable  87 229137 531116 657
Creditors  437 621696 606686 754
Finance Lease Liabilities Present Value Total  3 5401 427 
Fixed Assets 12 81720 45517 37917 776
Future Minimum Lease Payments Under Non-cancellable Operating Leases  253 174214 17474 520
Increase From Depreciation Charge For Year Property Plant Equipment   12 90711 014
Investments Fixed Assets  400500500
Net Current Assets Liabilities211 850292 984601 384679 688821 421
Other Creditors  139 223267 031290 932
Other Taxation Social Security Payable  146 843221 196204 660
Property Plant Equipment Gross Cost  58 11967 85079 261
Provisions For Liabilities Balance Sheet Subtotal  4 0113 3763 283
Total Assets Less Current Liabilities236 206305 801621 839697 067839 197
Trade Creditors Trade Payables  8 79017 42522 508
Trade Debtors Trade Receivables  614 737999 229776 157
Bank Borrowings Overdrafts Secured 55 667229 667  
Capital Employed116 597188 788360 153  
Creditors Due After One Year114 738113 213257 675  
Creditors Due Within One Year291 265390 433437 621  
Number Shares Allotted 20 000200  
Par Value Share 01  
Provisions For Liabilities Charges4 8713 8004 011  
Share Capital Allotted Called Up Paid200200200  
Tangible Fixed Assets Additions 11 32016 053  
Tangible Fixed Assets Cost Or Valuation50 77742 06658 119  
Tangible Fixed Assets Depreciation26 42129 24938 064  
Tangible Fixed Assets Depreciation Charged In Period 22 8598 815  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 031   
Tangible Fixed Assets Disposals 20 031   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements