Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LIFE PROPERTY MANAGEMENT LIMITED
Company Information for

LIFE PROPERTY MANAGEMENT LIMITED

3RD FLOOR, RED TREE MAGENTA GLASGOW ROAD, RUTHERGLEN, GLASGOW, G73 1UZ,
Company Registration Number
SC253869
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Life Property Management Ltd
LIFE PROPERTY MANAGEMENT LIMITED was founded on 2003-08-06 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Life Property Management Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LIFE PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
3RD FLOOR, RED TREE MAGENTA GLASGOW ROAD
RUTHERGLEN
GLASGOW
G73 1UZ
Other companies in G3
 
Filing Information
Company Number SC253869
Company ID Number SC253869
Date formed 2003-08-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB827501046  
Last Datalog update: 2025-02-05 13:06:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFE PROPERTY MANAGEMENT LIMITED
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 LIFE PROPERTY MANAGEMENT LIMITED
The following companies were found which have the same name as LIFE PROPERTY MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIFE PROPERTY MANAGEMENT LLC Georgia Unknown
LIFE PROPERTY MANAGEMENT LLC California Unknown
LIFE PROPERTY MANAGEMENT LLC Georgia Unknown

Company Officers of LIFE PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE STEAD
Company Secretary 2004-08-06
COLIN CAMPBELL
Director 2003-08-06
DAVID JAMES KING REID
Director 2003-08-06
LORRAINE STEAD
Director 2007-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA DUNCAN
Company Secretary 2003-08-06 2004-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES KING REID LIFE PROMOTIONS MANAGEMENT LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
DAVID JAMES KING REID LIFE (SCOTLAND) LTD Director 2018-02-12 CURRENT 2018-02-12 Active
DAVID JAMES KING REID PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Director 2014-01-31 CURRENT 1918-06-03 Active
DAVID JAMES KING REID FACTORING ARBITRATION SERVICES TEAM LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
DAVID JAMES KING REID REGENT COURT (SCOTLAND) LTD Director 2009-02-25 CURRENT 2009-02-25 Active - Proposal to Strike off
DAVID JAMES KING REID MCKELVIE QUINN LTD. Director 2006-09-20 CURRENT 2006-09-20 Dissolved 2014-05-09
DAVID JAMES KING REID STAIR WAY MANAGEMENT LTD. Director 2005-03-23 CURRENT 2005-03-23 Dissolved 2014-03-14

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
2025-02-04FIRST GAZETTE notice for voluntary strike-off
2025-01-23Application to strike the company off the register
2025-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-12-12Particulars of variation of rights attached to shares
2024-12-05Statement of company's objects
2024-10-31Termination of appointment of Douglas Charles Weir on 2024-10-29
2024-10-31APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHARLES WEIR
2024-10-31APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES KING REID
2024-08-06CONFIRMATION STATEMENT MADE ON 06/08/24, WITH NO UPDATES
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland
2024-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-09-29CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-08-08Order of court - restore and wind up
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-09-13FIRST GAZETTE notice for voluntary strike-off
2022-09-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-01Application to strike the company off the register
2022-09-01DS01Application to strike the company off the register
2022-08-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2538690002
2022-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2538690002
2022-08-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/20 FROM 32 Charlotte Square Edinburgh EH2 4ET Scotland
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-09-10PSC02Notification of James Gibb Property Management Limited as a person with significant control on 2019-08-02
2019-09-10PSC07CESSATION OF DAVID JAMES KING REID AS A PERSON OF SIGNIFICANT CONTROL
2019-08-29AP01DIRECTOR APPOINTED MR DAVID JAMES KING REID
2019-08-15RES13Resolutions passed:
  • Guarantee,bond and floating charge and further documents approved 01/08/2019
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2538690002
2019-08-09AP03Appointment of Mr Douglas Charles Weir as company secretary on 2019-08-02
2019-08-09AP01DIRECTOR APPOINTED MR STUART MACPHERSON PENDER
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM C/O C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE STEAD
2019-08-09TM02Termination of appointment of Lorraine Stead on 2019-08-02
2019-08-09AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-05-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL
2019-05-12PSC07CESSATION OF COLIN CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2019-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-07-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-08-31LATEST SOC31/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-31AR0106/08/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-31LATEST SOC31/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-31AR0106/08/14 ANNUAL RETURN FULL LIST
2014-06-10CH01Director's details changed for Mr Colin Campbell on 2014-06-10
2014-06-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0106/08/13 ANNUAL RETURN FULL LIST
2013-08-28CH01Director's details changed for Mr Colin Campbell on 2013-06-01
2013-07-19CH01Director's details changed for Mr Colin Campbell on 2013-06-30
2013-05-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0106/08/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-09CH01Director's details changed for Mr David Reid on 2011-09-01
2011-08-23CH01Director's details changed for Mr Colin Campbell on 2008-12-31
2011-08-22AR0106/08/11 ANNUAL RETURN FULL LIST
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE STEAD / 30/04/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REID / 30/04/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL / 30/04/2011
2011-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE STEAD / 30/04/2011
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM ADVANTAGE ACCOUNTING (SCOTLAND) LTD 11 SOMERSET PLACE GLASGOW G3 7JT
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 1 DALKEITH ROAD MEWS EDINBURGH EH16 5GA
2010-11-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-06AR0106/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE STEAD / 05/11/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL / 05/11/2009
2009-09-03363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-09-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LORRAINE STEAD / 03/09/2009
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN CAMPBELL / 03/09/2009
2009-08-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-18225PREVEXT FROM 31/08/2008 TO 31/12/2008
2008-09-02363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 13A DEAN PARK MEWS EDINBURGH EH4 1EE
2007-08-30363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-05288aNEW DIRECTOR APPOINTED
2006-09-13363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-13363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-29363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-2888(2)RAD 01/01/05--------- £ SI 198@1=198 £ IC 2/200
2004-08-27363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-27288bSECRETARY RESIGNED
2004-08-27288aNEW SECRETARY APPOINTED
2004-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-27287REGISTERED OFFICE CHANGED ON 27/09/03 FROM: 0/2 36 STRATHBLANE GARDENS GLASGOW G13 1BF
2003-09-02RES04£ NC 1000/20000 18/08/
2003-09-02123NC INC ALREADY ADJUSTED 18/08/03
2003-09-01410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LIFE PROPERTY MANAGEMENT LIMITED 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 LIFE PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-09-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 14,700
Creditors Due After One Year 2011-12-31 £ 19,176
Creditors Due Within One Year 2012-12-31 £ 166,296
Creditors Due Within One Year 2011-12-31 £ 121,740
Provisions For Liabilities Charges 2012-12-31 £ 3,947

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-03-31

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 LIFE PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 125,832
Cash Bank In Hand 2011-12-31 £ 30,045
Current Assets 2012-12-31 £ 192,654
Current Assets 2011-12-31 £ 146,524
Debtors 2012-12-31 £ 66,822
Debtors 2011-12-31 £ 116,479
Fixed Assets 2012-12-31 £ 57,849
Fixed Assets 2011-12-31 £ 45,777
Secured Debts 2012-12-31 £ 19,176
Secured Debts 2011-12-31 £ 25,486
Shareholder Funds 2012-12-31 £ 65,560
Shareholder Funds 2011-12-31 £ 51,385
Tangible Fixed Assets 2012-12-31 £ 22,849
Tangible Fixed Assets 2011-12-31 £ 5,777

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIFE PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIFE PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of LIFE PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFE PROPERTY MANAGEMENT LIMITED. 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 (68320 - Management of real estate on a fee or contract basis) as LIFE PROPERTY MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LIFE PROPERTY MANAGEMENT LIMITED 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 LIFE PROPERTY MANAGEMENT LIMITED 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 LIFE PROPERTY MANAGEMENT LIMITED 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.