Active - Proposal to Strike off
Company Information for LIFE PROPERTY MANAGEMENT LIMITED
3RD FLOOR, RED TREE MAGENTA GLASGOW ROAD, RUTHERGLEN, GLASGOW, G73 1UZ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LIFE PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
3RD FLOOR, RED TREE MAGENTA GLASGOW ROAD RUTHERGLEN GLASGOW G73 1UZ Other companies in G3 | |
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 |
Last Datalog update: | 2025-02-05 13:06:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
LIFE PROPERTY MANAGEMENT LLC | Georgia | Unknown | |
![]() |
LIFE PROPERTY MANAGEMENT LLC | California | Unknown | |
![]() |
LIFE PROPERTY MANAGEMENT LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LORRAINE STEAD |
||
COLIN CAMPBELL |
||
DAVID JAMES KING REID |
||
LORRAINE STEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA DUNCAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIFE PROMOTIONS MANAGEMENT LIMITED | Director | 2018-05-22 | CURRENT | 2018-05-22 | Active | |
LIFE (SCOTLAND) LTD | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED | Director | 2014-01-31 | CURRENT | 1918-06-03 | Active | |
FACTORING ARBITRATION SERVICES TEAM LIMITED | Director | 2011-03-22 | CURRENT | 2011-03-22 | Active | |
REGENT COURT (SCOTLAND) LTD | Director | 2009-02-25 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
MCKELVIE QUINN LTD. | Director | 2006-09-20 | CURRENT | 2006-09-20 | Dissolved 2014-05-09 | |
STAIR WAY MANAGEMENT LTD. | Director | 2005-03-23 | CURRENT | 2005-03-23 | Dissolved 2014-03-14 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
Particulars of variation of rights attached to shares | ||
Statement of company's objects | ||
Termination of appointment of Douglas Charles Weir on 2024-10-29 | ||
APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHARLES WEIR | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES KING REID | ||
CONFIRMATION STATEMENT MADE ON 06/08/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 27/03/24 FROM Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES | ||
Order of court - restore and wind up | ||
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2538690002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2538690002 | |
CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/20 FROM 32 Charlotte Square Edinburgh EH2 4ET Scotland | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES | |
PSC02 | Notification of James Gibb Property Management Limited as a person with significant control on 2019-08-02 | |
PSC07 | CESSATION OF DAVID JAMES KING REID AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES KING REID | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2538690002 | |
AP03 | Appointment of Mr Douglas Charles Weir as company secretary on 2019-08-02 | |
AP01 | DIRECTOR APPOINTED MR STUART MACPHERSON PENDER | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/19 FROM C/O C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE STEAD | |
TM02 | Termination of appointment of Lorraine Stead on 2019-08-02 | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL | |
PSC07 | CESSATION OF COLIN CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
LATEST SOC | 31/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Colin Campbell on 2014-06-10 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Colin Campbell on 2013-06-01 | |
CH01 | Director's details changed for Mr Colin Campbell on 2013-06-30 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr David Reid on 2011-09-01 | |
CH01 | Director's details changed for Mr Colin Campbell on 2008-12-31 | |
AR01 | 06/08/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE STEAD / 30/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REID / 30/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL / 30/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE STEAD / 30/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2011 FROM ADVANTAGE ACCOUNTING (SCOTLAND) LTD 11 SOMERSET PLACE GLASGOW G3 7JT | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 1 DALKEITH ROAD MEWS EDINBURGH EH16 5GA | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE STEAD / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL / 05/11/2009 | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LORRAINE STEAD / 03/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CAMPBELL / 03/09/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/08/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 13A DEAN PARK MEWS EDINBURGH EH4 1EE | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
88(2)R | AD 01/01/05--------- £ SI 198@1=198 £ IC 2/200 | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/03 FROM: 0/2 36 STRATHBLANE GARDENS GLASGOW G13 1BF | |
RES04 | £ NC 1000/20000 18/08/ | |
123 | NC INC ALREADY ADJUSTED 18/08/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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
|
|
|
|
|
|
|
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
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
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:
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. |