Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LIVINGSTON JAMES LTD
Company Information for

LIVINGSTON JAMES LTD

218 ST. VINCENT STREET, GLASGOW, G2 5SG,
Company Registration Number
SC363639
Private Limited Company
Active

Company Overview

About Livingston James Ltd
LIVINGSTON JAMES LTD was founded on 2009-08-06 and has its registered office in Glasgow. The organisation's status is listed as "Active". Livingston James Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIVINGSTON JAMES LTD
 
Legal Registered Office
218 ST. VINCENT STREET
GLASGOW
G2 5SG
Other companies in G2
 
Filing Information
Company Number SC363639
Company ID Number SC363639
Date formed 2009-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB979058954  
Last Datalog update: 2023-10-08 03:32:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVINGSTON JAMES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIVINGSTON JAMES LTD
The following companies were found which have the same name as LIVINGSTON JAMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIVINGSTON JAMES (HOLDINGS) LIMITED 218 ST. VINCENT STREET GLASGOW G2 5SG Active Company formed on the 2019-09-20
LIVINGSTON JAMES TRUSTEES LIMITED 218 ST VINCENT STREET GLASGOW G2 5SG Active Company formed on the 2022-12-12

Company Officers of LIVINGSTON JAMES LTD

Current Directors
Officer Role Date Appointed
GILLIAN ELIZABETH HASTINGS
Director 2011-01-01
JAMES DOUGLAS LIVINGSTON
Director 2009-08-06
CRAIG JOHN MCDERMID
Director 2017-10-11
ANDREW WALTER ROGERSON
Director 2010-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHLOE LIVINGSTON
Company Secretary 2009-08-06 2014-10-10
CHLOE LIVINGSTON
Director 2009-08-06 2010-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN ELIZABETH HASTINGS PACIFIC SHELF 1788 LIMITED Director 2017-09-08 CURRENT 2014-09-29 Active - Proposal to Strike off
GILLIAN ELIZABETH HASTINGS CENTRAL INVESTMENT SERVICES (SCOTLAND) LIMITED Director 2015-06-16 CURRENT 1973-09-28 Active - Proposal to Strike off
GILLIAN ELIZABETH HASTINGS POLAR HORIZONS LIMITED Director 2010-02-19 CURRENT 2010-02-04 Active - Proposal to Strike off
JAMES DOUGLAS LIVINGSTON DRUMMOND BRIDGE LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
JAMES DOUGLAS LIVINGSTON RUTHERFORD CROSS LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
CRAIG JOHN MCDERMID SUPPORT IN SPORT GROUP LIMITED Director 2017-11-04 CURRENT 2001-06-15 Active
CRAIG JOHN MCDERMID E.G. THOMSON (HOLDINGS) LIMITED Director 2017-07-01 CURRENT 1954-02-11 Active
CRAIG JOHN MCDERMID THE MURRAY FOUNDATION Director 2017-02-13 CURRENT 2017-02-13 Active
CRAIG JOHN MCDERMID CANCER SUPPORT SCOTLAND (TAK TENT) Director 2016-08-19 CURRENT 1994-10-12 Active
CRAIG JOHN MCDERMID MURRAY METALS INVESTMENTS LIMITED Director 2014-04-11 CURRENT 2012-02-17 Active - Proposal to Strike off
CRAIG JOHN MCDERMID ALPHASTRUT LTD Director 2014-04-11 CURRENT 2008-12-04 Active - Proposal to Strike off
CRAIG JOHN MCDERMID MURRAY METALS LIMITED Director 2012-05-11 CURRENT 2012-02-17 Active
CRAIG JOHN MCDERMID MURRAY CAPITAL GROUP LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
CRAIG JOHN MCDERMID MCL PARTNERS LIMITED Director 2010-02-24 CURRENT 2009-12-18 Dissolved 2013-12-06
CRAIG JOHN MCDERMID HAMMOND RESOURCES LIMITED Director 2008-05-08 CURRENT 2008-03-11 Dissolved 2014-01-15
CRAIG JOHN MCDERMID RISE SCOTLAND LIMITED Director 2005-12-09 CURRENT 2003-08-22 Dissolved 2014-01-15
ANDREW WALTER ROGERSON HAMILTON FORTH LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
ANDREW WALTER ROGERSON AMICUS FORD LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
ANDREW WALTER ROGERSON EDISON BOND LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
ANDREW WALTER ROGERSON DRUMMOND BRIDGE LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08APPOINTMENT TERMINATED, DIRECTOR GILLIAN ELIZABETH HASTINGS
2023-08-08CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-01-18REGISTRATION OF A CHARGE / CHARGE CODE SC3636390004
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3636390001
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3636390003
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3636390002
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-05-18AP01DIRECTOR APPOINTED MR MARK ST JOHN LEWIS
2019-11-21PSC02Notification of Livingston James (Holdings) Limited as a person with significant control on 2019-11-05
2019-11-21PSC07CESSATION OF JAMES DOUGLAS LIVINGSTON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2017-10-11AP01DIRECTOR APPOINTED MR CRAIG JOHN MCDERMID
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3636390003
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-03-08RES13IN ACCORDANCE WITH SECTION 26.1 OF THE COMPANY'S ARTICLES OF ASSOCIATION, THE DIRECTORS BE GENERALLY AND UNCONDITIONALLY AUTHORISED TO ALLOT 513 B ORDINARY SHARES IN THE COMPANY UP TO AN AGGREGATE NOMINAL VALUE OF £5.13 17/01/2016
2016-03-08RES01ADOPT ARTICLES 08/03/16
2016-03-08SH08Change of share class name or designation
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-03AR0106/08/15 ANNUAL RETURN FULL LIST
2014-12-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3636390001
2014-12-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3636390002
2014-11-19TM02Termination of appointment of Chloe Livingston on 2014-10-10
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3636390002
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3636390001
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-21AR0106/08/14 ANNUAL RETURN FULL LIST
2013-09-09AR0106/08/13 ANNUAL RETURN FULL LIST
2013-07-04AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-22AR0106/08/12 FULL LIST
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN ELIZABETH HASTINGS / 22/08/2012
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALTER ROGERSON / 22/08/2012
2012-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 6A RANDOLPH PLACE EDINBURGH EH3 7TE SCOTLAND
2011-08-11AR0106/08/11 FULL LIST
2011-05-18AP01DIRECTOR APPOINTED MS GILLIAN ELIZABETH HASTINGS
2011-05-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM PARKVIEW HOUSE 6 WOODSIDE PLACE GLASGOW G3 7QF
2010-08-26AR0106/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS LIVINGSTON / 06/08/2010
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE LIVINGSTON
2010-02-25AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2010-02-09AP01DIRECTOR APPOINTED ANDREW WALTER ROGERSON
2010-01-21SH02SUB-DIVISION 12/01/10
2010-01-21RES13SUB DIV OF SHARES 12/01/2010
2010-01-21RES01ADOPT ARTICLES 12/01/2010
2010-01-21SH0112/01/10 STATEMENT OF CAPITAL GBP 200
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 0/1 10 JEDBURGH GARDENS GLASGOW G20 6BP
2009-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to LIVINGSTON JAMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIVINGSTON JAMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of LIVINGSTON JAMES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIVINGSTON JAMES LTD

Intangible Assets
Patents
We have not found any records of LIVINGSTON JAMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LIVINGSTON JAMES LTD
Trademarks
We have not found any records of LIVINGSTON JAMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVINGSTON JAMES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as LIVINGSTON JAMES LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where LIVINGSTON JAMES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVINGSTON JAMES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIVINGSTON JAMES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.