Background WavePink WaveYellow Wave

LIVINGSTON JAMES LTD (SC363639)

LIVINGSTON JAMES LTD (SC363639) is an active UK company. incorporated on 6 August 2009. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. LIVINGSTON JAMES LTD has been registered for 16 years. Current directors include LEWIS, Mark St John, LIVINGSTON, James Douglas, MCDERMID, Craig John.

Company Number
SC363639
Status
active
Type
ltd
Incorporated
6 August 2009
Age
16 years
Address
218 St. Vincent Street, Glasgow, G2 5SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
LEWIS, Mark St John, LIVINGSTON, James Douglas, MCDERMID, Craig John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVINGSTON JAMES LTD

LIVINGSTON JAMES LTD is an active company incorporated on 6 August 2009 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. LIVINGSTON JAMES LTD was registered 16 years ago.(SIC: 78109)

Status

active

Active since 16 years ago

Company No

SC363639

LTD Company

Age

16 Years

Incorporated 6 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

218 St. Vincent Street Glasgow, G2 5SG,

Previous Addresses

6a Randolph Place Edinburgh EH3 7TE Scotland
From: 10 March 2011To: 22 August 2012
Parkview House 6 Woodside Place Glasgow G3 7QF
From: 20 October 2009To: 10 March 2011
0/1 10 Jedburgh Gardens Glasgow G20 6BP
From: 6 August 2009To: 20 October 2009
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Share Issue
Jan 10
Funding Round
Jan 10
Director Joined
Feb 10
Director Left
Aug 10
Director Joined
May 11
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Nov 16
Director Joined
Oct 17
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
May 20
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Jan 23
Director Left
Aug 23
Director Left
May 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LEWIS, Mark St John

Active
St. Vincent Street, GlasgowG2 5SG
Born May 1976
Director
Appointed 18 May 2020

LIVINGSTON, James Douglas

Active
10 Jedburgh Gardens, GlasgowG20 6BP
Born July 1978
Director
Appointed 06 Aug 2009

MCDERMID, Craig John

Active
St. Vincent Street, GlasgowG2 5SG
Born September 1967
Director
Appointed 11 Oct 2017

LIVINGSTON, Chloe

Resigned
10 Jedburgh Gardens, GlasgowG20 6BP
Secretary
Appointed 06 Aug 2009
Resigned 10 Oct 2014

HASTINGS, Gillian Elizabeth

Resigned
St. Vincent Street, GlasgowG2 5SG
Born June 1964
Director
Appointed 01 Jan 2011
Resigned 24 Jul 2023

LIVINGSTON, Chloe

Resigned
10 Jedburgh Gardens, GlasgowG20 6BP
Born May 1979
Director
Appointed 06 Aug 2009
Resigned 05 Jan 2010

ROGERSON, Andrew Walter

Resigned
St. Vincent Street, GlasgowG2 5SG
Born June 1964
Director
Appointed 04 Jan 2010
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
St. Vincent Street, GlasgowG2 5SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2019

Mr James Douglas Livingston

Ceased
St. Vincent Street, GlasgowG2 5SG
Born July 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Nov 2019

Mr Andrew Walter Rogerson

Ceased
St. Vincent Street, GlasgowG2 5SG
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Nov 2019
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
21 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Resolution
8 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 March 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Mortgage Alter Floating Charge
4 December 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 December 2014
466(Scot)466(Scot)
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
21 January 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Resolution
21 January 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Incorporation Company
6 August 2009
NEWINCIncorporation