Company NameLifetime Planning Ltd.
Company StatusActive
Company NumberSC167009
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Simon David Embley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Gordon Murray Hunter
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Jeremy Paul Gibson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(27 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMrs Ellian McKinlay
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleFinancial Adviser
Correspondence Address10 Wellview Lane
Murieston South
Livingston
EH54 9HU
Scotland
Director NameMr Donald Scott Kennedy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleCEO
Country of ResidenceBahamas
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameMrs Ellian McKinlay
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Wellview Lane
Murieston South
Livingston
EH54 9HU
Scotland
Director NameMs Gail Esther Robinson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address31/11 Silverwells Crescent
Bothwell
Glasgow
G71 8DP
Scotland
Secretary NameMr Donald Scott Kennedy
NationalityBritish
StatusResigned
Appointed14 December 2007(11 years, 5 months after company formation)
Appointment Duration13 years, 12 months (resigned 08 December 2021)
RoleCompany Director
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelifetimeplanning.co.uk
Telephone0141 7735200
Telephone regionGlasgow

Location

Registered Address95 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

800 at £1Lifetime Planning Holdings LTD
80.00%
Ordinary A
100 at £1Lifetime Planning Holdings LTD
10.00%
Ordinary B
100 at £1Lifetime Planning Holdings LTD
10.00%
Ordinary C

Financials

Year2014
Net Worth£50,085
Cash£57
Current Liabilities£168,219

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

5 December 2007Delivered on: 18 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
28 October 2003Delivered on: 6 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 September 1996Delivered on: 24 September 1996
Satisfied on: 18 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

17 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(5 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 November 2014Registered office address changed from Unit 2 Parkway Court Springhill Parkway Glasgow Business Park Glasgow G69 6EA to 1St Floor 207 Bath Street Glasgow G2 4HZ on 21 November 2014 (1 page)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(5 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
9 November 2011Termination of appointment of Gail Robinson as a director (2 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
23 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
27 July 2010Secretary's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 July 2009Return made up to 15/07/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
21 July 2008Return made up to 15/07/08; full list of members (6 pages)
11 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
9 January 2008Secretary resigned;director resigned (2 pages)
9 January 2008New director appointed (1 page)
9 January 2008New secretary appointed (1 page)
18 December 2007Partic of mort/charge * (5 pages)
13 August 2007Return made up to 15/07/07; no change of members (7 pages)
26 March 2007Accounts for a medium company made up to 31 July 2006 (18 pages)
18 July 2006Return made up to 15/07/06; full list of members (8 pages)
11 May 2006Full accounts made up to 31 July 2005 (18 pages)
26 August 2005Location of register of members (1 page)
26 August 2005Return made up to 15/07/05; full list of members (3 pages)
10 August 2005Registered office changed on 10/08/05 from: unit 2, parkway court glasgow bus park glasgow G40 2QW (1 page)
19 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
18 December 2004Dec mort/charge * (2 pages)
29 September 2004Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 2004Full accounts made up to 31 July 2003 (14 pages)
6 November 2003Partic of mort/charge * (5 pages)
15 September 2003Return made up to 15/07/03; change of members (7 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2003Memorandum and Articles of Association (7 pages)
7 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
8 August 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
7 August 2001Return made up to 15/07/01; full list of members (6 pages)
3 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
24 July 2000Return made up to 15/07/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
19 July 1999Return made up to 15/07/99; no change of members (4 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
20 July 1998Return made up to 15/07/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
14 July 1997Return made up to 15/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Ad 07/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 September 1996Partic of mort/charge * (6 pages)
15 July 1996Incorporation (16 pages)
15 July 1996Secretary resigned (1 page)