Company NameLifestyle Leasing Limited
DirectorsDavid Maxwell Barr and Susan Elizabeth Barr
Company StatusActive
Company NumberSC237732
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Maxwell Barr
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleOperations Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressArdmyle
Tough
Alford
Aberdeenshire
AB33 8DN
Scotland
Director NameMrs Susan Elizabeth Barr
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressArdmyle
Tough
Alford
Aberdeenshire
AB33 8DN
Scotland
Secretary NameMrs Susan Elizabeth Barr
NationalityBritish
StatusCurrent
Appointed12 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressArdmyle
Tough
Alford
Aberdeenshire
AB33 8DN
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websitelifestyle-leasing.co.uk

Location

Registered AddressC/O Clarity Accounting (Scotland) Ltd
20-23 Woodside Place
Glasgow
G3 7QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1David Maxwell Barr
50.00%
Ordinary A
50 at £1Susan Elizabeth Barr
50.00%
Ordinary B

Financials

Year2014
Net Worth£51,317
Cash£3,376
Current Liabilities£14,040

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

17 February 2005Delivered on: 22 February 2005
Satisfied on: 31 August 2005
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Upper floor flat, 121 ellon road, bridge of don, aberdeen.
Fully Satisfied
16 September 2003Delivered on: 24 September 2003
Satisfied on: 3 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost first floor flat, 267 union grove, aberdeen.
Fully Satisfied
5 May 2004Delivered on: 10 May 2004
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 dubford park, bridge of don, aberdeen.
Outstanding
4 March 2004Delivered on: 8 March 2004
Persons entitled: Paragon Mortgages Limited

Classification: 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
10 February 2004Delivered on: 24 February 2004
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost first floor flat, 50 esslemont avenue, aberdeen.
Outstanding
26 January 2004Delivered on: 5 February 2004
Persons entitled: Paragon Mortgages Limited

Classification: 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
28 August 2003Delivered on: 16 September 2003
Persons entitled: Paragon Mortgages Limited

Classification: 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
10 June 2003Delivered on: 17 June 2003
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 dubford park, bridge of don, aberdeen.
Outstanding
20 August 2007Delivered on: 5 September 2007
Persons entitled: Paragon Mortgage Limited

Classification: 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
15 August 2007Delivered on: 17 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2, 3RD floor, 206 finlay drive, glasgow.
Outstanding
4 December 2006Delivered on: 8 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
9 November 2005Delivered on: 15 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garages at 1,2,3,5,6 & 9, heathryfold drive, aberdeen & 1 7/9, 2 7/9, 3 7/9, 4 7/9, 5 7/9, 6 7/9, 7 7/9, 8 7/9, 9 7/9,1 55/57, 2 55/57, 4 55/57, 5 55/57,7 55/57 & 8 55/57, heathryfold place, aberdeen.
Outstanding
12 October 2005Delivered on: 25 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat, 53 beechgrove terrace, aberdeen.
Outstanding
14 September 2005Delivered on: 22 September 2005
Persons entitled: Paragon Mortgages Limited

Classification: 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
3 June 2003Delivered on: 10 June 2003
Persons entitled: Paragon Mortgages Limited

Classification: 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

Filing History

17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
17 October 2017Registered office address changed from C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ Scotland to Sgarbach House 10 Binniehill Road Cumbernauld Glasgow G68 9AJ on 17 October 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
22 August 2016Registered office address changed from 52 -54 Queen's Road Aberdeen AB15 4YE to C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ on 22 August 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(6 pages)
26 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
18 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
5 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
11 October 2010Registered office address changed from 52 Queens Road Aberdeen AB15 4YE on 11 October 2010 (1 page)
11 November 2009Director's details changed for David Maxwell Barr on 4 October 2009 (2 pages)
11 November 2009Director's details changed for David Maxwell Barr on 4 October 2009 (2 pages)
11 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Susan Elizabeth Barr on 4 October 2009 (2 pages)
11 November 2009Director's details changed for Susan Elizabeth Barr on 4 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 October 2008Return made up to 04/10/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 October 2007Return made up to 04/10/07; no change of members (7 pages)
5 September 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
2 November 2006Return made up to 04/10/06; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 August 2006Return made up to 04/10/05; full list of members; amend (7 pages)
3 May 2006Dec mort/charge * (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 November 2005Partic of mort/charge * (3 pages)
25 October 2005Partic of mort/charge * (3 pages)
17 October 2005Return made up to 04/10/05; full list of members (7 pages)
22 September 2005Partic of mort/charge * (3 pages)
31 August 2005Dec mort/charge * (2 pages)
22 February 2005Partic of mort/charge * (3 pages)
25 October 2004Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 May 2004Partic of mort/charge * (5 pages)
8 March 2004Partic of mort/charge * (5 pages)
24 February 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (5 pages)
27 October 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
10 October 2003Return made up to 04/10/03; full list of members (7 pages)
24 September 2003Partic of mort/charge * (5 pages)
16 September 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (5 pages)
10 June 2003Partic of mort/charge * (6 pages)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Ad 12/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2002Incorporation (17 pages)