Tough
Alford
Aberdeenshire
AB33 8DN
Scotland
Director Name | Mrs Susan Elizabeth Barr |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Ardmyle Tough Alford Aberdeenshire AB33 8DN Scotland |
Secretary Name | Mrs Susan Elizabeth Barr |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Ardmyle Tough Alford Aberdeenshire AB33 8DN Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Website | lifestyle-leasing.co.uk |
---|
Registered Address | C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David Maxwell Barr 50.00% Ordinary A |
---|---|
50 at £1 | Susan Elizabeth Barr 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £51,317 |
Cash | £3,376 |
Current Liabilities | £14,040 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 October 2022 (12 months ago) |
---|---|
Next Return Due | 17 October 2023 (2 weeks, 4 days from now) |
17 February 2005 | Delivered 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 2003 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 |
17 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
---|---|
17 October 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
22 August 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Registered office address changed from 52 Queens Road Aberdeen AB15 4YE on 11 October 2010 (1 page) |
11 November 2009 | Director's details changed for David Maxwell Barr on 4 October 2009 (2 pages) |
11 November 2009 | Director's details changed for David Maxwell Barr on 4 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Susan Elizabeth Barr on 4 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Susan Elizabeth Barr on 4 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
5 September 2007 | Partic of mort/charge * (3 pages) |
17 August 2007 | Partic of mort/charge * (3 pages) |
8 December 2006 | Partic of mort/charge * (3 pages) |
2 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 August 2006 | Return made up to 04/10/05; full list of members; amend (7 pages) |
3 May 2006 | Dec mort/charge * (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
22 September 2005 | Partic of mort/charge * (3 pages) |
31 August 2005 | Dec mort/charge * (2 pages) |
22 February 2005 | Partic of mort/charge * (3 pages) |
25 October 2004 | Return made up to 04/10/04; full list of members
|
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 May 2004 | Partic of mort/charge * (5 pages) |
8 March 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
27 October 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
10 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
24 September 2003 | Partic of mort/charge * (5 pages) |
16 September 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
10 June 2003 | Partic of mort/charge * (6 pages) |
19 November 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Ad 12/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Resolutions
|
4 October 2002 | Incorporation (17 pages) |