Company NameLife Offices Opportunities Trust Plc
Company StatusLiquidation
Company NumberSC162841
CategoryPublic Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Susan Patricia Inglis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 East Claremont Street
Edinburgh
EH7 4JR
Scotland
Director NameMr Mark James Murray
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address6 Atholl Terrace
Edinburgh
EH11 2BP
Scotland
Secretary NameMs Susan Patricia Inglis
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 East Claremont Street
Edinburgh
EH7 4JR
Scotland
Director NameJohn Coltman Heron Brumwell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(3 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsey
52 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BB
Director NameJohn Howard Handley Motion
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(3 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 15 October 2008)
RoleCompany Director
Correspondence AddressCleavers
Leigh
Reigate
Surrey
RH2 8PB
Director NameRaymond Macqueen Paul
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(3 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 15 October 2008)
RoleIndependent Consulting Actuary
Country of ResidenceScotland
Correspondence Address9 Braid Farm Road
Edinburgh
Midlothian
EH10 6LG
Scotland
Director NameJohn Bryan Wilson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(3 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 15 October 2008)
RoleRetired
Correspondence AddressLucas House 14 Lucastes Avenue
Haywards Heath
West Sussex
RH16 1JH
Secretary NameSVM Asset Management Limited (Corporation)
StatusResigned
Appointed08 February 1996(3 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 15 October 2008)
Correspondence Address7 Castle Street
Edinburgh
EH2 3AH
Scotland

Location

Registered Address10 Ten George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2008
Turnover£1,686,000
Net Worth£39,638,000
Cash£18,638,000
Current Liabilities£268,000

Accounts

Latest Accounts10 September 2008 (15 years, 7 months ago)
Next Accounts Due31 July 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due19 January 2017 (overdue)

Filing History

28 October 2008Appointment terminated secretary svm asset management LIMITED (1 page)
28 October 2008Appointment terminated director john wilson (1 page)
28 October 2008Appointment terminated director john wilson (1 page)
28 October 2008Appointment terminated director john motion (1 page)
28 October 2008Appointment terminated director john motion (1 page)
28 October 2008Appointment terminated secretary svm asset management LIMITED (1 page)
28 October 2008Appointment terminated director raymond paul (1 page)
28 October 2008Appointment terminated director raymond paul (1 page)
28 October 2008Appointment terminated director john brumwell (1 page)
28 October 2008Appointment terminated director john brumwell (1 page)
22 October 2008Registered office changed on 22/10/2008 from 6TH floor 7 castle streeet edinburgh EH2 3AH (1 page)
22 October 2008Registered office changed on 22/10/2008 from 6TH floor 7 castle streeet edinburgh EH2 3AH (1 page)
21 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 September 2008Interim accounts made up to 10 September 2008 (3 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 September 2008Interim accounts made up to 10 September 2008 (3 pages)
9 May 2008Full accounts made up to 31 December 2007 (32 pages)
9 May 2008Full accounts made up to 31 December 2007 (32 pages)
28 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 January 2008Return made up to 05/01/08; bulk list available separately (9 pages)
28 January 2008Return made up to 05/01/08; bulk list available separately (9 pages)
26 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 April 2007Full accounts made up to 31 December 2006 (31 pages)
23 April 2007Full accounts made up to 31 December 2006 (31 pages)
15 January 2007Return made up to 05/01/07; bulk list available separately (9 pages)
15 January 2007Return made up to 05/01/07; bulk list available separately (9 pages)
15 June 2006Full accounts made up to 31 December 2005 (31 pages)
15 June 2006Full accounts made up to 31 December 2005 (31 pages)
31 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 February 2006Return made up to 05/01/06; bulk list available separately (9 pages)
6 February 2006Return made up to 05/01/06; bulk list available separately (9 pages)
14 April 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
14 April 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
7 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 January 2005Return made up to 05/01/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 January 2005Return made up to 05/01/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 March 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
15 March 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
19 January 2004Return made up to 05/01/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 January 2004Return made up to 05/01/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 March 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 March 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 March 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
17 March 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
15 January 2003Return made up to 05/01/03; bulk list available separately (9 pages)
15 January 2003Return made up to 05/01/03; bulk list available separately (9 pages)
13 December 2002£ ic 17775000/17662500 04/11/02 £ sr [email protected]=112500 (1 page)
13 December 2002£ ic 17775000/17662500 04/11/02 £ sr [email protected]=112500 (1 page)
2 April 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 April 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 March 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
12 March 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
30 January 2002Return made up to 17/01/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2002Return made up to 17/01/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 October 2001Reduction of share premium acc (1 page)
8 October 2001Certificate of reduction of share premium (1 page)
8 October 2001Certificate of reduction of share premium (1 page)
8 October 2001Reduction of share premium acc (1 page)
10 April 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 April 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
4 April 2001Full accounts made up to 31 December 2000 (16 pages)
4 April 2001Full accounts made up to 31 December 2000 (16 pages)
6 February 2001£ sr [email protected] 29/12/00 (1 page)
6 February 2001£ sr [email protected] 29/12/00 (1 page)
5 February 2001Return made up to 17/01/01; bulk list available separately (8 pages)
5 February 2001Return made up to 17/01/01; bulk list available separately (8 pages)
17 December 2000£ ic 18300000/18075000 06/11/00 £ sr [email protected]=225000 (1 page)
17 December 2000£ ic 18300000/18075000 06/11/00 £ sr [email protected]=225000 (1 page)
13 November 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
13 November 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
13 November 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
13 November 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
28 March 2000Full accounts made up to 31 December 1999 (16 pages)
28 March 2000Full accounts made up to 31 December 1999 (16 pages)
16 February 2000Return made up to 17/01/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 2000Return made up to 17/01/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 1999Ad 13/04/99--------- £ si [email protected]=1648500 £ ic 16651500/18300000 (2 pages)
30 April 1999Ad 13/04/99--------- £ si [email protected]=1648500 £ ic 16651500/18300000 (2 pages)
18 March 1999Full accounts made up to 31 December 1998 (24 pages)
18 March 1999Full accounts made up to 31 December 1998 (24 pages)
2 February 1999Return made up to 17/01/99; bulk list available separately (7 pages)
2 February 1999Return made up to 17/01/99; bulk list available separately (7 pages)
25 November 1998Partic of mort/charge * (6 pages)
25 November 1998Partic of mort/charge * (6 pages)
1 July 1998Location of register of members (non legible) (1 page)
1 July 1998Location of register of members (non legible) (1 page)
12 March 1998Full accounts made up to 31 December 1997 (24 pages)
12 March 1998Full accounts made up to 31 December 1997 (24 pages)
29 January 1998Return made up to 17/01/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 January 1998Return made up to 17/01/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 April 1997Full accounts made up to 31 December 1996 (23 pages)
4 April 1997Full accounts made up to 31 December 1996 (23 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1997Return made up to 17/01/97; bulk list available separately (5 pages)
3 February 1997Return made up to 17/01/97; bulk list available separately (5 pages)
21 January 1997Location of register of members (1 page)
21 January 1997Location of register of members (1 page)
20 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
9 September 1996Secretary's particulars changed (1 page)
9 September 1996Registered office changed on 09/09/96 from: 2 canning street lane edinburgh EH3 8ER (1 page)
9 September 1996Registered office changed on 09/09/96 from: 2 canning street lane edinburgh EH3 8ER (1 page)
9 September 1996Secretary's particulars changed (1 page)
21 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
21 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
19 February 1996Prospectus 160296 (pos) (28 pages)
19 February 1996Prospectus 160296 (pos) (28 pages)
16 February 1996Nc inc already adjusted 15/02/96 (2 pages)
16 February 1996Nc inc already adjusted 15/02/96 (2 pages)
15 February 1996Notice of intention to trade as an investment co. (2 pages)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 February 1996Application to commence business (3 pages)
15 February 1996Accounting reference date notified as 31/12 (2 pages)
15 February 1996Director resigned;new director appointed (2 pages)
15 February 1996Application to commence business (3 pages)
15 February 1996New secretary appointed (2 pages)
15 February 1996Certificate of authorisation to commence business and borrow (1 page)
15 February 1996Certificate of authorisation to commence business and borrow (1 page)
15 February 1996Conso div 15/02/96 (2 pages)
15 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 February 1996Director resigned;new director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Ad 15/02/96--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
15 February 1996Conso div 15/02/96 (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Notice of intention to trade as an investment co. (2 pages)
15 February 1996Accounting reference date notified as 31/12 (2 pages)
15 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New secretary appointed (2 pages)
15 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 February 1996Ad 15/02/96--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
17 January 1996Incorporation (24 pages)
17 January 1996Incorporation (24 pages)