LIFE PROPERTY MANAGEMENT LIMITED

SC253869
3RD FLOOR, RED TREE MAGENTA GLASGOW ROAD RUTHERGLEN GLASGOW G73 1UZ

Documents

Documents
Date Category Description Pages
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2024 accounts Annual Accounts 7 Buy now
09 Oct 2023 accounts Annual Accounts 7 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 restoration Order of court - restore and wind up 1 Buy now
27 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
13 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
01 Sep 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 accounts Annual Accounts 7 Buy now
11 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 37 Buy now
29 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
29 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 8 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2019 accounts Annual Accounts 8 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2019 officers Appointment of director (Mr David James King Reid) 2 Buy now
15 Aug 2019 resolution Resolution 2 Buy now
12 Aug 2019 mortgage Registration of a charge 19 Buy now
09 Aug 2019 officers Appointment of secretary (Mr Douglas Charles Weir) 2 Buy now
09 Aug 2019 officers Appointment of director (Mr Douglas Charles Weir) 2 Buy now
09 Aug 2019 officers Appointment of director (Mr Stuart Macpherson Pender) 2 Buy now
09 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2019 officers Termination of appointment of director (David James King Reid) 1 Buy now
09 Aug 2019 officers Termination of appointment of director (Lorraine Stead) 1 Buy now
09 Aug 2019 officers Termination of appointment of secretary (Lorraine Stead) 1 Buy now
09 Aug 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 May 2019 officers Termination of appointment of director (Colin Campbell) 1 Buy now
12 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2018 accounts Annual Accounts 8 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 accounts Annual Accounts 9 Buy now
19 Sep 2016 accounts Annual Accounts 8 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2015 annual-return Annual Return 4 Buy now
16 Jun 2015 accounts Annual Accounts 8 Buy now
31 Aug 2014 annual-return Annual Return 4 Buy now
10 Jun 2014 officers Change of particulars for director (Mr Colin Campbell) 2 Buy now
05 Jun 2014 accounts Annual Accounts 7 Buy now
28 Aug 2013 annual-return Annual Return 4 Buy now
28 Aug 2013 officers Change of particulars for director (Mr Colin Campbell) 2 Buy now
19 Jul 2013 officers Change of particulars for director (Mr Colin Campbell) 2 Buy now
31 May 2013 accounts Annual Accounts 8 Buy now
07 Sep 2012 accounts Annual Accounts 7 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 7 Buy now
09 Sep 2011 officers Change of particulars for director (Mr David Reid) 2 Buy now
23 Aug 2011 officers Change of particulars for director (Mr Colin Campbell) 2 Buy now
22 Aug 2011 annual-return Annual Return 4 Buy now
22 Aug 2011 officers Change of particulars for director (Mr Colin Campbell) 2 Buy now
22 Aug 2011 officers Change of particulars for director (Mr David Reid) 2 Buy now
22 Aug 2011 officers Change of particulars for director (Mrs Lorraine Stead) 2 Buy now
22 Aug 2011 officers Change of particulars for secretary (Mrs Lorraine Stead) 1 Buy now
22 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Nov 2010 accounts Annual Accounts 5 Buy now
06 Sep 2010 annual-return Annual Return 6 Buy now
06 Sep 2010 officers Change of particulars for director (Mr Colin Campbell) 2 Buy now
06 Sep 2010 officers Change of particulars for director (Mrs Lorraine Stead) 2 Buy now
03 Sep 2009 annual-return Return made up to 06/08/09; full list of members 4 Buy now
03 Sep 2009 officers Director and secretary's change of particulars / lorraine stead / 03/09/2009 2 Buy now
03 Sep 2009 officers Director's change of particulars / colin campbell / 03/09/2009 2 Buy now
28 Aug 2009 accounts Annual Accounts 5 Buy now
18 Feb 2009 accounts Accounting reference date extended from 31/08/2008 to 31/12/2008 1 Buy now
02 Sep 2008 annual-return Return made up to 06/08/08; full list of members 4 Buy now
01 Jul 2008 accounts Annual Accounts 5 Buy now
13 Dec 2007 address Registered office changed on 13/12/07 from: 13A dean park mews edinburgh EH4 1EE 1 Buy now
30 Aug 2007 annual-return Return made up to 06/08/07; full list of members 3 Buy now
05 Jun 2007 accounts Annual Accounts 4 Buy now
05 Mar 2007 officers New director appointed 2 Buy now
13 Sep 2006 annual-return Return made up to 06/08/06; full list of members 7 Buy now
17 Feb 2006 accounts Annual Accounts 5 Buy now
29 Jul 2005 annual-return Return made up to 06/08/05; full list of members 7 Buy now
28 Apr 2005 accounts Annual Accounts 4 Buy now
28 Feb 2005 capital Ad 01/01/05--------- £ si 198@1=198 £ ic 2/200 2 Buy now
27 Aug 2004 annual-return Return made up to 06/08/04; full list of members 7 Buy now
27 Aug 2004 officers New secretary appointed 2 Buy now
27 Aug 2004 officers Secretary resigned 1 Buy now
27 Sep 2003 address Registered office changed on 27/09/03 from: 0/2 36 strathblane gardens glasgow G13 1BF 1 Buy now
02 Sep 2003 capital Nc inc already adjusted 18/08/03 1 Buy now
02 Sep 2003 resolution Resolution 1 Buy now
01 Sep 2003 mortgage Partic of mort/charge ***** 5 Buy now
06 Aug 2003 incorporation Incorporation Company 14 Buy now