Company NameLife Construction (Scotland) Ltd.
DirectorDhyan Michael Perera
Company StatusActive
Company NumberSC246807
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Previous NameLife Conservatories Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dhyan Michael Perera
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTorrisdale
25a Seabank Road
Nairn
IV12 4EU
Scotland
Secretary NameMrs Maureen Phillips Perera
StatusCurrent
Appointed05 May 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressTorrisdale 25a Seabank Road
Nairn
IV12 4EU
Scotland
Secretary NameDenzil Perera
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address21a Seabank Road
Nairn
Inverness-Shire
IV12 4EU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelife-construction.co.uk

Location

Registered AddressPark House Centre
South Street
Elgin
Moray
IV30 1JB
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Denzil Perera
50.00%
Ordinary
50 at £1Dhyan Michael Perera
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,929
Current Liabilities£72,479

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

6 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
26 April 2017Termination of appointment of Denzil Perera as a secretary on 26 April 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
6 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(4 pages)
13 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
10 September 2013Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 10 September 2013 (1 page)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register inspection address has been changed (1 page)
12 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 June 2009Registered office changed on 22/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
31 March 2009Return made up to 31/03/09; no change of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 March 2008Return made up to 31/03/08; no change of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
5 April 2007Return made up to 31/03/07; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 April 2006Return made up to 31/03/06; no change of members (5 pages)
1 November 2005Company name changed life conservatories LIMITED\certificate issued on 01/11/05 (2 pages)
30 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
5 April 2005Return made up to 31/03/05; no change of members (4 pages)
1 April 2004Return made up to 31/03/04; full list of members (6 pages)
12 May 2003Location of register of members (1 page)
12 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed (1 page)
4 April 2003Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
4 April 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
31 March 2003Incorporation (16 pages)