Company NameLifetide Limited
DirectorCatherine Mary Fitzpatrick
Company StatusActive
Company NumberSC211548
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCatherine Mary Fitzpatrick
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed17 November 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 5 months
RoleHousewife
Country of ResidenceIreland
Correspondence AddressElgon 14 Greenfield Park
Donnybrook
Dublin 4
Ireland
Secretary NameCathy Mary Fitzpatrick
NationalityIrish
StatusCurrent
Appointed16 July 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 9 months
RoleHousewife
Correspondence AddressElgon, 14 Greenfield Park
Donnybrook
Dublin 4
Irish
Director NameJohn Aidan Fitzpatrick
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2000(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 19 September 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressElgon 14 Greenfield Park
Donnybrook
Dublin 4
Ireland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2003)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address66 Barntongate Drive
Edinburgh
EH4 8BY
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Catherine Mary Fitzpatrick
50.00%
Ordinary
1 at £1Mr John Aidan Fitzpatrick
50.00%
Ordinary

Financials

Year2014
Net Worth£48,964
Cash£24,546
Current Liabilities£162,330

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

25 April 2001Delivered on: 1 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 23 spring gardens, edinburgh.
Outstanding
15 February 2001Delivered on: 23 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5/6 duff road, edinburgh.
Outstanding

Filing History

4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 November 2014Register inspection address has been changed to Elgon 14 Greenfield Park Donnybrook Dublin 4 (1 page)
14 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
1 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (2 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
9 August 2010Termination of appointment of John Fitzpatrick as a director (2 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 October 2009Director's details changed for Catherine Mary Fitzpatrick on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John Aidan Fitzpatrick on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for John Aidan Fitzpatrick on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Catherine Mary Fitzpatrick on 1 October 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 October 2008Return made up to 02/10/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 October 2007Return made up to 02/10/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 December 2006Return made up to 02/10/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 October 2005Return made up to 02/10/05; full list of members (3 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 October 2004Return made up to 02/10/04; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 October 2003Return made up to 02/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(7 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
25 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
18 October 2002Return made up to 02/10/02; full list of members (5 pages)
21 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 October 2001Return made up to 02/10/01; full list of members (5 pages)
1 May 2001Partic of mort/charge * (5 pages)
23 February 2001Partic of mort/charge * (6 pages)
1 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2001Ad 17/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2001New secretary appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
2 October 2000Incorporation (13 pages)