Dundee
Angus
DD2 1PA
Scotland
Secretary Name | Mrs Christine Mary Lafferty |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Scotswood Terrace Dundee Angus DD2 1PA Scotland |
Director Name | Mrs Deborah Anne Farley |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 28 Lintrathen Gardens Dundee DD3 8EJ Scotland |
Director Name | Mr Robert Stewart Nicol |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Balnafettack Place Inverness Highland IV3 8TQ Scotland |
Secretary Name | Mrs Deborah Anne Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 28 Lintrathen Gardens Dundee DD3 8EJ Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.lifetree.co.uk |
---|
Registered Address | 61 George Street Perth Perthshire PH1 5LB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Joe Dempster Lafferty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,673 |
Cash | £40,810 |
Current Liabilities | £10,629 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
27 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Return made up to 07/04/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Secretary resigned;director resigned (1 page) |
4 December 2006 | New secretary appointed (2 pages) |
26 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
9 March 2005 | Director's particulars changed (1 page) |
23 January 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
4 May 2004 | New secretary appointed;new director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Ad 08/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 2004 | New director appointed (2 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
7 April 2004 | Incorporation (6 pages) |