General information

Name:

Citilivin Ltd

Office Address:

8 Craiglockhart View EH14 1BX Edinburgh

Number: SC362529

Incorporation date: 2009-07-13

Dissolution date: 2023-10-31

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company referred to as Citilivin was registered on 2009-07-13 as a private limited company. The company headquarters was located in Edinburgh on 8 Craiglockhart View. This place zip code is EH14 1BX. The official registration number for Citilivin Limited was SC362529. Citilivin Limited had been in business for fourteen years until 2023-10-31. 7 years ago the company changed its name from 4letting to Citilivin Limited.

David G., Andrew G. and Jonathan G. were listed as enterprise's directors and were managing the company from 2017 to 2023.

Executives who controlled this firm include: Jonathan G. owned 1/2 or less of company shares. Andrew G. owned 1/2 or less of company shares. David G. owned 1/2 or less of company shares.

  • Previous company's names
  • Citilivin Limited 2017-03-02
  • 4letting Limited 2009-07-13

Financial data based on annual reports

Company staff

David G.

Role: Director

Appointed: 02 March 2017

Latest update: 26 March 2024

George G.

Role: Secretary

Appointed: 13 July 2009

Latest update: 26 March 2024

Andrew G.

Role: Director

Appointed: 13 July 2009

Latest update: 26 March 2024

Jonathan G.

Role: Director

Appointed: 13 July 2009

Latest update: 26 March 2024

People with significant control

Jonathan G.
Notified on 24 July 2016
Nature of control:
1/2 or less of shares
Andrew G.
Notified on 24 July 2016
Nature of control:
1/2 or less of shares
David G.
Notified on 2 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 24 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
14
Company Age

Similar companies nearby

Closest companies