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

ESTATE LIFE LIMITED

3 LANSDOWNE CRESCENT, EDINBURGH, EH12 5EQ,
Company Registration Number
SC351163
Private Limited Company
Active

Company Overview

About Estate Life Ltd
ESTATE LIFE LIMITED was founded on 2008-11-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Estate Life Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ESTATE LIFE LIMITED
 
Legal Registered Office
3 LANSDOWNE CRESCENT
EDINBURGH
EH12 5EQ
Other companies in EH7
 
Previous Names
YORK PLACE (NO.511) LIMITED05/02/2009
Filing Information
Company Number SC351163
Company ID Number SC351163
Date formed 2008-11-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 08:40:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESTATE LIFE 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 ESTATE LIFE LIMITED
The following companies were found which have the same name as ESTATE LIFE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Estate Life Insurance Agency, LLC 9544 25th Bay Street Norfolk VA 23518 Active Company formed on the 2014-09-05
ESTATE LIFE INC 7951 COLLIN MCKINNEY PKWY APT 5053 MCKINNEY Texas 75070 Forfeited Company formed on the 2014-01-10
ESTATE LIFE PTY. LTD. VIC 3844 Active Company formed on the 2016-04-06
ESTATE LIFE INSURANCE COMPANY OF AMERICA SUITE 1213 FNEB BUILDING ROANOKE VA 24011 MERGED - DELINQUENT Company formed on the 1961-10-31
ESTATE LIFE SERVICES, INC. 21457 WOODCHUCK LANE BOCA RATON FL 33428 Inactive Company formed on the 2015-01-05
ESTATE LIFE INSURANCE COMPANY OF AMERICA FL Inactive Company formed on the 1950-02-22
ESTATE LIFESTYLE, INC. 304 INDIAN TRACE #246 WESTON FL 33326 Inactive Company formed on the 2006-07-31
ESTATE LIFE INSURANCE AGENCY, INC. 11380 PROSPERITY FARMS ROAD #221E PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2005-01-24
ESTATE LIFE INSURANCE AGENCY INC North Carolina Unknown
ESTATE LIFE PLAN INC 1810 NORTH LAUDERDALE AVENUE NORTH LAUDERDALE FL 33068 Inactive Company formed on the 2019-11-18
ESTATE LIFE INSURANCE COMPANY OF AMERICA West Virginia Unknown
ESTATE LIFE PLAN LLC 1810 N LAUDERDALE AVE 2110 N LAUDERDALE FL 33068 Active Company formed on the 2020-03-23
ESTATE LIFESTYLE PTE. LTD. HOUGANG AVENUE 5 Singapore 530324 Active Company formed on the 2021-01-04
ESTATE LIFETIME PLANNING LTD 12 MADEIRA ROAD LONDON N13 5SS Active Company formed on the 2022-04-06

Company Officers of ESTATE LIFE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN PRISCILLA IRELAND
Director 2016-02-24
GRAHAM JOHN LANGLEY
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRASER IRVINE NIVEN
Director 2014-11-01 2017-04-05
SUSAN JACQUELINE REID
Director 2011-09-21 2016-10-26
JOANNA CARSTENSEN GODDARD
Company Secretary 2009-03-09 2016-02-24
JOANNA CARSTENSEN GODDARD
Director 2009-03-09 2016-02-24
KATIE WILKINSON
Director 2009-03-09 2009-08-31
MORTON FRASER SECRETARIES LIMITED
Company Secretary 2008-11-12 2009-03-09
ADRIAN EDWARD ROBERT BELL
Director 2008-11-12 2009-03-09
MORTON FRASER DIRECTORS LIMITED
Director 2008-11-12 2009-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN PRISCILLA IRELAND CREATE BUSINESS PROPERTIES LIMITED Director 2017-09-27 CURRENT 1990-07-25 Active
SUSAN PRISCILLA IRELAND BUSINESS AND TOURISM SOLUTIONS LTD Director 2015-04-01 CURRENT 2005-02-11 Active
SUSAN PRISCILLA IRELAND HICKORY FOOD GROUP LTD Director 2012-08-09 CURRENT 2012-08-09 Active
SUSAN PRISCILLA IRELAND HICKORY (SCOTLAND) LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active
SUSAN PRISCILLA IRELAND V FORMATION SCOTLAND LIMITED Director 2008-04-03 CURRENT 2008-04-03 Active
GRAHAM JOHN LANGLEY BEER FOR GOOD CIC Director 2016-04-12 CURRENT 2016-04-11 Active
GRAHAM JOHN LANGLEY FUSION WHISKY LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
GRAHAM JOHN LANGLEY PLATINUM GLOBAL RESOURCES LIMITED Director 2015-02-11 CURRENT 2014-11-11 Active - Proposal to Strike off
GRAHAM JOHN LANGLEY HAT TRICK CAPITAL LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-06-20
GRAHAM JOHN LANGLEY GL CAPITAL LTD. Director 2012-01-26 CURRENT 2012-01-26 Active
GRAHAM JOHN LANGLEY TIGER ADVISERS LIMITED Director 2006-07-06 CURRENT 2006-04-04 Dissolved 2014-12-12

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
2024-01-31CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-26CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN LANGLEY
2022-02-02Compulsory strike-off action has been discontinued
2022-02-02DISS40Compulsory strike-off action has been discontinued
2022-02-01FIRST GAZETTE notice for compulsory strike-off
2022-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM 23 Stafford Street Edinburgh EH3 7BJ
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM 23 Stafford Street Edinburgh EH3 7BJ
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM 23 Stafford Street Edinburgh EH3 7BJ
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR FRASER IRVINE NIVEN
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 9/8 Powderhall Rigg Edinburgh Midlothian EH7 4GG
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 16666
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JACQUELINE REID
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 16666
2016-04-04SH0124/02/16 STATEMENT OF CAPITAL GBP 16666
2016-04-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-04RES01ADOPT ARTICLES 24/02/2016
2016-04-04TM02Termination of appointment of Joanna Carstensen Goddard on 2016-02-24
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CARSTENSEN GODDARD
2016-04-04AP01DIRECTOR APPOINTED MS SUSAN PRISCILLA IRELAND
2016-04-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-02-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-09AR0112/11/15 ANNUAL RETURN FULL LIST
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-13AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-13AP01DIRECTOR APPOINTED MR GRAHAM JOHN LANGLEY
2014-11-13AP01DIRECTOR APPOINTED MR FRASER IRVINE NIVEN
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-13AR0112/11/13 ANNUAL RETURN FULL LIST
2013-07-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28CH01Director's details changed for Joanna Carstensen Goddard on 2013-06-28
2013-01-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0112/11/12 ANNUAL RETURN FULL LIST
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JACQUELINE REID / 16/11/2012
2012-05-02AA01PREVEXT FROM 30/11/2011 TO 30/04/2012
2012-03-27DISS40DISS40 (DISS40(SOAD))
2012-03-26AR0112/11/11 FULL LIST
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 6C BRUNTSFIELD TERRACE EDINBURGH EH10 4EX SCOTLAND
2012-03-09GAZ1FIRST GAZETTE
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CARSTENSEN GODDARD / 07/09/2011
2011-11-18AP01DIRECTOR APPOINTED SUSAN JACQUELINE REID
2011-10-12RES01ADOPT ARTICLES 21/09/2011
2010-12-14AR0112/11/10 FULL LIST
2010-12-13AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CARSTENSEN GODDARD / 28/06/2010
2010-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA CARSTENSEN GODDARD / 28/06/2010
2010-08-12AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 30/5 HILLSIDE CRESCENT EDINBURGH LOTHIAN EH7 5EF
2009-12-10AR0112/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CARSTENSEN GODDARD / 08/12/2009
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR KATIE WILKINSON
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 20 CALTON HILL EDINBURGH MIDLOTHIAN EH1 3BJ
2009-03-2688(2)AMENDING 88(2)
2009-03-16RES01ADOPT ARTICLES 09/03/2009
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN BELL
2009-03-16288aDIRECTOR AND SECRETARY APPOINTED JOANNA GODDARD
2009-03-16288bAPPOINTMENT TERMINATED SECRETARY MORTON FRASER SECRETARIES LIMITED
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR MORTON FRASER DIRECTORS LIMITED
2009-03-16288aDIRECTOR APPOINTED KATIE WILKINSON
2009-03-1688(2)AD 09/03/09 GBP SI 5000@1=5000 GBP IC 1/5001
2009-02-05CERTNMCOMPANY NAME CHANGED YORK PLACE (NO.511) LIMITED CERTIFICATE ISSUED ON 05/02/09
2008-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ESTATE LIFE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-03-09
Fines / Sanctions
No fines or sanctions have been issued against ESTATE LIFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESTATE LIFE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ESTATE LIFE LIMITED

Intangible Assets
Patents
We have not found any records of ESTATE LIFE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESTATE LIFE LIMITED
Trademarks
We have not found any records of ESTATE LIFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESTATE LIFE 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 (70229 - Management consultancy activities other than financial management) as ESTATE LIFE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ESTATE LIFE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyESTATE LIFE LIMITEDEvent Date2012-03-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESTATE LIFE 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 ESTATE LIFE 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.