Company NameLife Property Management Limited
Company StatusActive
Company NumberSC253869
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David James King Reid
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(16 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Red Tree Magenta Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Director NameMr Douglas Charles Weir
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(16 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Red Tree Magenta Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(16 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Red Tree Magenta Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Secretary NameMr Douglas Charles Weir
StatusCurrent
Appointed02 August 2019(16 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address3rd Floor, Red Tree Magenta Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Director NameMr Colin Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr David James King Reid
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland
Secretary NameFiona Duncan
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Milton Cottage, Milton Lane
Kilmacoln
Renfrewshire
PA13 4RP
Scotland
Secretary NameMrs Lorraine Stead
NationalityBritish
StatusResigned
Appointed06 August 2004(1 year after company formation)
Appointment Duration14 years, 12 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMrs Lorraine Stead
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland

Contact

Websitelpmonline.co.uk
Telephone0845 6061234
Telephone regionUnknown

Location

Registered Address3rd Floor, Red Tree Magenta Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Mr Colin Campbell
49.50%
Ordinary
99 at £1Mr David Reid
49.50%
Ordinary
2 at £1Mrs Lorraine Stead
1.00%
Ordinary

Financials

Year2014
Net Worth£52,915
Cash£237,940
Current Liabilities£232,940

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

1 August 2019Delivered on: 12 August 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
18 August 2003Delivered on: 1 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

9 October 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
29 September 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
8 August 2023Order of court - restore and wind up (1 page)
27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
1 September 2022Application to strike the company off the register (1 page)
31 August 2022Satisfaction of charge SC2538690002 in full (1 page)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (37 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (7 pages)
29 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
29 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
9 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
28 April 2020Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ on 28 April 2020 (1 page)
19 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 September 2019Notification of James Gibb Property Management Limited as a person with significant control on 2 August 2019 (2 pages)
10 September 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
10 September 2019Cessation of David James King Reid as a person with significant control on 2 August 2019 (1 page)
29 August 2019Appointment of Mr David James King Reid as a director on 2 August 2019 (2 pages)
15 August 2019Resolutions
  • RES13 ‐ Guarantee,bond and floating charge and further documents approved 01/08/2019
(2 pages)
12 August 2019Registration of charge SC2538690002, created on 1 August 2019 (19 pages)
9 August 2019Appointment of Mr Douglas Charles Weir as a secretary on 2 August 2019 (2 pages)
9 August 2019Termination of appointment of David James King Reid as a director on 2 August 2019 (1 page)
9 August 2019Registered office address changed from C/O C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to 32 Charlotte Square Edinburgh EH2 4ET on 9 August 2019 (1 page)
9 August 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
9 August 2019Termination of appointment of Lorraine Stead as a director on 2 August 2019 (1 page)
9 August 2019Termination of appointment of Lorraine Stead as a secretary on 2 August 2019 (1 page)
9 August 2019Appointment of Mr Stuart Macpherson Pender as a director on 2 August 2019 (2 pages)
9 August 2019Appointment of Mr Douglas Charles Weir as a director on 2 August 2019 (2 pages)
12 May 2019Cessation of Colin Campbell as a person with significant control on 31 October 2018 (1 page)
12 May 2019Termination of appointment of Colin Campbell as a director on 31 October 2018 (1 page)
21 March 2019Satisfaction of charge 1 in full (1 page)
29 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
22 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
31 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 200
(4 pages)
31 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 200
(4 pages)
31 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 200
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 200
(4 pages)
31 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 200
(4 pages)
31 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 200
(4 pages)
10 June 2014Director's details changed for Mr Colin Campbell on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Colin Campbell on 10 June 2014 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2013Director's details changed for Mr Colin Campbell on 1 June 2013 (2 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
(4 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
(4 pages)
28 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
(4 pages)
28 August 2013Director's details changed for Mr Colin Campbell on 1 June 2013 (2 pages)
28 August 2013Director's details changed for Mr Colin Campbell on 1 June 2013 (2 pages)
19 July 2013Director's details changed for Mr Colin Campbell on 30 June 2013 (2 pages)
19 July 2013Director's details changed for Mr Colin Campbell on 30 June 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 September 2011Director's details changed for Mr David Reid on 1 September 2011 (2 pages)
9 September 2011Director's details changed for Mr David Reid on 1 September 2011 (2 pages)
9 September 2011Director's details changed for Mr David Reid on 1 September 2011 (2 pages)
23 August 2011Director's details changed for Mr Colin Campbell on 31 December 2008 (2 pages)
23 August 2011Director's details changed for Mr Colin Campbell on 31 December 2008 (2 pages)
22 August 2011Director's details changed for Mr David Reid on 30 April 2011 (2 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Mr David Reid on 30 April 2011 (2 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Mrs Lorraine Stead on 30 April 2011 (2 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Mrs Lorraine Stead on 30 April 2011 (2 pages)
22 August 2011Director's details changed for Mr Colin Campbell on 30 April 2011 (2 pages)
22 August 2011Secretary's details changed for Mrs Lorraine Stead on 30 April 2011 (1 page)
22 August 2011Registered office address changed from Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT on 22 August 2011 (1 page)
22 August 2011Director's details changed for Mr Colin Campbell on 30 April 2011 (2 pages)
22 August 2011Registered office address changed from Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT on 22 August 2011 (1 page)
22 August 2011Secretary's details changed for Mrs Lorraine Stead on 30 April 2011 (1 page)
12 August 2011Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 12 August 2011 (2 pages)
12 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Director's details changed for Mr Colin Campbell on 5 November 2009 (2 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Mrs Lorraine Stead on 5 November 2009 (2 pages)
6 September 2010Director's details changed for Mrs Lorraine Stead on 5 November 2009 (2 pages)
6 September 2010Director's details changed for Mrs Lorraine Stead on 5 November 2009 (2 pages)
6 September 2010Director's details changed for Mr Colin Campbell on 5 November 2009 (2 pages)
6 September 2010Director's details changed for Mr Colin Campbell on 5 November 2009 (2 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
3 September 2009Return made up to 06/08/09; full list of members (4 pages)
3 September 2009Director's change of particulars / colin campbell / 03/09/2009 (2 pages)
3 September 2009Director and secretary's change of particulars / lorraine stead / 03/09/2009 (2 pages)
3 September 2009Director and secretary's change of particulars / lorraine stead / 03/09/2009 (2 pages)
3 September 2009Return made up to 06/08/09; full list of members (4 pages)
3 September 2009Director's change of particulars / colin campbell / 03/09/2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
18 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
2 September 2008Return made up to 06/08/08; full list of members (4 pages)
2 September 2008Return made up to 06/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 December 2007Registered office changed on 13/12/07 from: 13A dean park mews edinburgh EH4 1EE (1 page)
13 December 2007Registered office changed on 13/12/07 from: 13A dean park mews edinburgh EH4 1EE (1 page)
30 August 2007Return made up to 06/08/07; full list of members (3 pages)
30 August 2007Return made up to 06/08/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
13 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 July 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 February 2005Ad 01/01/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
28 February 2005Ad 01/01/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2003Registered office changed on 27/09/03 from: 0/2 36 strathblane gardens glasgow G13 1BF (1 page)
27 September 2003Registered office changed on 27/09/03 from: 0/2 36 strathblane gardens glasgow G13 1BF (1 page)
2 September 2003Nc inc already adjusted 18/08/03 (1 page)
2 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2003Nc inc already adjusted 18/08/03 (1 page)
1 September 2003Partic of mort/charge * (5 pages)
1 September 2003Partic of mort/charge * (5 pages)
6 August 2003Incorporation (14 pages)
6 August 2003Incorporation (14 pages)