Glasgow
G2 2BA
Scotland
Director Name | Mr Gordon Murray Hunter |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Jeremy Paul Gibson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(27 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mrs Ellian McKinlay |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 10 Wellview Lane Murieston South Livingston EH54 9HU Scotland |
Director Name | Mr Donald Scott Kennedy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | CEO |
Country of Residence | Bahamas |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Secretary Name | Mrs Ellian McKinlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Wellview Lane Murieston South Livingston EH54 9HU Scotland |
Director Name | Ms Gail Esther Robinson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 31/11 Silverwells Crescent Bothwell Glasgow G71 8DP Scotland |
Secretary Name | Mr Donald Scott Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 08 December 2021) |
Role | Company Director |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | lifetimeplanning.co.uk |
---|---|
Telephone | 0141 7735200 |
Telephone region | Glasgow |
Registered Address | 95 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
800 at £1 | Lifetime Planning Holdings LTD 80.00% Ordinary A |
---|---|
100 at £1 | Lifetime Planning Holdings LTD 10.00% Ordinary B |
100 at £1 | Lifetime Planning Holdings LTD 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £50,085 |
Cash | £57 |
Current Liabilities | £168,219 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
5 December 2007 | Delivered 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 2003 | Delivered 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 1996 | Delivered 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 |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 November 2014 | Registered 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 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
9 November 2011 | Termination of appointment of Gail Robinson as a director (2 pages) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
23 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Secretary's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
28 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
21 July 2008 | Return made up to 15/07/08; full list of members (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
9 January 2008 | Secretary resigned;director resigned (2 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
18 December 2007 | Partic of mort/charge * (5 pages) |
13 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
26 March 2007 | Accounts for a medium company made up to 31 July 2006 (18 pages) |
18 July 2006 | Return made up to 15/07/06; full list of members (8 pages) |
11 May 2006 | Full accounts made up to 31 July 2005 (18 pages) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: unit 2, parkway court glasgow bus park glasgow G40 2QW (1 page) |
19 January 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
18 December 2004 | Dec mort/charge * (2 pages) |
29 September 2004 | Return made up to 15/07/04; full list of members
|
15 March 2004 | Full accounts made up to 31 July 2003 (14 pages) |
6 November 2003 | Partic of mort/charge * (5 pages) |
15 September 2003 | Return made up to 15/07/03; change of members (7 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Memorandum and Articles of Association (7 pages) |
7 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
8 August 2002 | Return made up to 15/07/02; full list of members
|
16 May 2002 | Resolutions
|
14 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
7 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
3 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
24 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
10 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
20 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
14 July 1997 | Return made up to 15/07/97; full list of members
|
22 October 1996 | Ad 07/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 September 1996 | Partic of mort/charge * (6 pages) |
15 July 1996 | Incorporation (16 pages) |
15 July 1996 | Secretary resigned (1 page) |