Company NameLifetree (Scotland) Limited
DirectorJoe Dempster Lafferty
Company StatusActive
Company NumberSC266149
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChair Joe Dempster Lafferty
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address12 Scotswood Terrace
Dundee
Angus
DD2 1PA
Scotland
Secretary NameMrs Christine Mary Lafferty
NationalityBritish
StatusCurrent
Appointed04 November 2005(1 year, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Scotswood Terrace
Dundee
Angus
DD2 1PA
Scotland
Director NameMrs Deborah Anne Farley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address28 Lintrathen Gardens
Dundee
DD3 8EJ
Scotland
Director NameMr Robert Stewart Nicol
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address10 Balnafettack Place
Inverness
Highland
IV3 8TQ
Scotland
Secretary NameMrs Deborah Anne Farley
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address28 Lintrathen Gardens
Dundee
DD3 8EJ
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.lifetree.co.uk

Location

Registered Address61 George Street
Perth
Perthshire
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Joe Dempster Lafferty
100.00%
Ordinary

Financials

Year2014
Net Worth£73,673
Cash£40,810
Current Liabilities£10,629

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Return made up to 07/04/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 May 2008Return made up to 07/04/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Return made up to 07/04/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Director resigned (1 page)
4 December 2006Secretary resigned;director resigned (1 page)
4 December 2006New secretary appointed (2 pages)
26 April 2006Return made up to 07/04/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 07/04/05; full list of members (3 pages)
9 March 2005Director's particulars changed (1 page)
23 January 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
4 May 2004Registered office changed on 04/05/04 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Ad 08/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 2004New director appointed (2 pages)
14 April 2004Registered office changed on 14/04/04 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
7 April 2004Incorporation (6 pages)