Company NameKey 2 Life Ltd.
Company StatusDissolved
Company NumberSC218865
CategoryPrivate Limited Company
Incorporation Date4 May 2001(22 years, 12 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameBaljit Beldeep Singh Brad
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2007(6 years, 4 months after company formation)
Appointment Duration7 years (closed 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameAjmir Brad
NationalityBritish
StatusClosed
Appointed05 November 2007(6 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameDavid Rowan Hewitson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleLeisure
Correspondence AddressDundavron
Roman Hill Road
Clydebank
West Dumbartonshire
G81 6NU
Scotland
Director NameJeyamalar Jeyaratnam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleLeisure
Correspondence Address10 (3f1) Parkside Terrace
Newington
Edinburgh
EH16 5BL
Scotland
Director NameClaire Margaret McDonald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleFitness Instructor
Correspondence Address61 Lugar Drive
Bellahouston
Glasgow
G52 1EY
Scotland
Director NameMr John McDonald
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address61 Lugar Drive
Bellahouston
Glasgow
G52 1EY
Scotland
Secretary NameMr John McDonald
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address61 Lugar Drive
Bellahouston
Glasgow
G52 1EY
Scotland
Secretary NameBaljit Beldeep Singh Brad
NationalityBritish
StatusResigned
Appointed17 September 2007(6 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Neidpath Road East
Giffnock
Glasgow
G46 6TX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Baljit Beldeep Singh Brad
50.00%
Ordinary
50 at £1Mrs Taisia Pianov
25.00%
Ordinary
25 at £1Mr Paramdip Claire
12.50%
Ordinary
25 at £1Mr Theo Ellinas & Mr Tobias Ellinas
12.50%
Ordinary

Financials

Year2014
Net Worth-£759,719
Current Liabilities£691,868

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2013Notice of ceasing to act as receiver or manager (1 page)
15 May 2012Notice of receiver's report (6 pages)
12 March 2012Registered office address changed from 9-11 Palacecraig Street Coatbridge Lanarkshire ML5 4RY on 12 March 2012 (2 pages)
9 March 2012Notice of the appointment of receiver by a holder of a floating charge (3 pages)
21 June 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 200
(5 pages)
21 June 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 200
(5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 July 2010Director's details changed for Baljit Beldeep Singh Brad on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Baljit Beldeep Singh Brad on 1 May 2010 (2 pages)
22 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
22 July 2010Secretary's details changed for Ajmir Brad on 1 May 2010 (1 page)
22 July 2010Secretary's details changed for Ajmir Brad on 1 May 2010 (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register inspection address has been changed (1 page)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 June 2009Return made up to 04/05/09; full list of members (4 pages)
25 May 2009Ad 30/04/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 January 2009Return made up to 04/05/08; full list of members (6 pages)
18 August 2008Registered office changed on 18/08/2008 from 3 neidpath road east whitecraigs giffnock G46 6TX (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 January 2008Registered office changed on 21/01/08 from: 61 lugar drive bellahouston glasgow G52 1EY (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed;new director appointed (2 pages)
12 November 2007Secretary resigned;director resigned (1 page)
12 November 2007Director resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: 15 ashtree road glasgow G43 1RP (1 page)
29 June 2007Return made up to 04/05/07; full list of members
  • 363(287) ‐ Registered office changed on 29/06/07
(7 pages)
5 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 May 2006Return made up to 04/05/06; full list of members (9 pages)
9 March 2006Partic of mort/charge * (3 pages)
7 March 2006Partic of mort/charge * (3 pages)
14 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 May 2005Return made up to 04/05/05; full list of members (4 pages)
21 February 2005Registered office changed on 21/02/05 from: 15 ashtree road pollokshaws glasgow G43 1RP (1 page)
2 December 2004Director resigned (1 page)
21 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 June 2004Return made up to 04/05/04; full list of members (10 pages)
11 May 2004Director resigned (1 page)
13 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
21 May 2003Return made up to 04/05/03; full list of members (9 pages)
5 April 2003Ad 01/04/03--------- £ si 96@1=96 £ ic 6/102 (2 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 August 2002Partic of mort/charge * (5 pages)
30 May 2002Ad 04/05/02--------- £ si 4@1=4 £ ic 2/6 (3 pages)
30 May 2002Return made up to 04/05/02; full list of members (8 pages)
26 February 2002Registered office changed on 26/02/02 from: c/o dfm business consultants barncluith business centre, townhead street, hamilton ML3 7DP (1 page)
14 January 2002Partic of mort/charge * (6 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Secretary resigned (1 page)
4 May 2001Incorporation (16 pages)