General information

Name:

Living Fires Ltd

Office Address:

Unit 1 Dickson Street Elgin Street Industrial Estate KY12 7SL Dunfermline

Number: SC312934

Incorporation date: 2006-12-04

Dissolution date: 2022-05-03

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01383724710

Emails:

  • info@livingfires.co.uk

Website

www.livingfires.co.uk

Description

Data updated on:

Living Fires came into being in 2006 as a company enlisted under no SC312934, located at KY12 7SL Dunfermline at Unit 1 Dickson Street. This company's last known status was dissolved. Living Fires had been in this business field for 16 years.

The executives were as follow: Fiona F. appointed in 2018, James C. appointed in 2014, William R. appointed 10 years ago and .

Donald L. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Fiona F.

Role: Director

Appointed: 01 November 2018

Latest update: 30 March 2024

James C.

Role: Director

Appointed: 24 September 2014

Latest update: 30 March 2024

William R.

Role: Director

Appointed: 24 September 2014

Latest update: 30 March 2024

Fiona F.

Role: Secretary

Appointed: 04 December 2006

Latest update: 30 March 2024

Don L.

Role: Director

Appointed: 04 December 2006

Latest update: 30 March 2024

People with significant control

Donald L.
Notified on 4 December 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 18 December 2022
Confirmation statement last made up date 04 December 2021
Annual Accounts 26 July 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 July 2013
Annual Accounts 16 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 16 September 2014
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 12 June 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 11 November 2016
Annual Accounts 26 January 2018
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 26 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 15th, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
15
Company Age

Similar companies nearby

Closest companies