Company NameLifetime Investments Limited
Company StatusDissolved
Company NumberSC255936
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Donald Scott Kennedy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2003(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address15 Edenhall Grove Newton Mearns
Glasgow
Lanarkshire
G77 5TS
Scotland
Director NameMrs Ellian McKinlay
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2003(same day as company formation)
RoleFinancial Adviser
Country of ResidenceSpain
Correspondence AddressApaltado - Correos 278 Royales
Alicante
03 170
Secretary NameMrs Ellian McKinlay
NationalityBritish
StatusClosed
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressApaltado - Correos 278 Royales
Alicante
03 170
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1st Floor 207 Bath Street
Glasgow
G2 4HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Donald Scott Kennedy
50.00%
Ordinary
1 at £1Ellian Mckinlay
50.00%
Ordinary

Financials

Year2014
Net Worth£179
Cash£27,795
Current Liabilities£27,616

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
17 June 2015Application to strike the company off the register (3 pages)
17 June 2015Application to strike the company off the register (3 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
1 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
21 November 2014Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to 1St Floor 207 Bath Street Glasgow G2 4HZ on 21 November 2014 (1 page)
21 November 2014Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to 1St Floor 207 Bath Street Glasgow G2 4HZ on 21 November 2014 (1 page)
11 November 2014Satisfaction of charge 1 in full (1 page)
11 November 2014Satisfaction of charge 1 in full (1 page)
28 October 2014Satisfaction of charge 2 in full (4 pages)
28 October 2014Satisfaction of charge 2 in full (4 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
15 September 2011Secretary's details changed for Mrs Ellian Mckinlay on 1 September 2011 (2 pages)
15 September 2011Secretary's details changed for Mrs Ellian Mckinlay on 1 September 2011 (2 pages)
15 September 2011Director's details changed for Mrs Ellian Mckinlay on 1 September 2011 (2 pages)
15 September 2011Secretary's details changed for Mrs Ellian Mckinlay on 1 September 2011 (2 pages)
15 September 2011Director's details changed for Mrs Ellian Mckinlay on 1 September 2011 (2 pages)
15 September 2011Director's details changed for Mrs Ellian Mckinlay on 1 September 2011 (2 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
6 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
17 September 2008Director and secretary's change of particulars / ellian mckinlay / 15/02/2008 (1 page)
17 September 2008Director and secretary's change of particulars / ellian mckinlay / 15/02/2008 (1 page)
17 September 2008Return made up to 16/09/08; full list of members (4 pages)
17 September 2008Director and secretary's change of particulars / ellian mckinlay / 15/02/2008 (1 page)
17 September 2008Director and secretary's change of particulars / ellian mckinlay / 15/02/2008 (1 page)
17 September 2008Return made up to 16/09/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
8 October 2007Return made up to 16/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2007Return made up to 16/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 September 2006Return made up to 16/09/06; full list of members (7 pages)
29 September 2006Return made up to 16/09/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 November 2005Return made up to 16/09/05; full list of members (7 pages)
14 November 2005Return made up to 16/09/05; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 November 2004Return made up to 16/09/04; full list of members (7 pages)
19 November 2004Return made up to 16/09/04; full list of members (7 pages)
14 July 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
14 July 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
20 February 2004Partic of mort/charge * (5 pages)
20 February 2004Partic of mort/charge * (5 pages)
6 November 2003Partic of mort/charge * (6 pages)
6 November 2003Partic of mort/charge * (6 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Incorporation (17 pages)
16 September 2003Incorporation (17 pages)
16 September 2003Secretary resigned (1 page)