Glasgow
G2 2BA
Scotland
Director Name | Mr Gordon Murray Hunter |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Jeremy Paul Gibson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(16 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Miss Gail Esther Robinson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Mortgage Adviser |
Country of Residence | Scotland |
Correspondence Address | 31/11 Silverwells Crescent Bothwell Glasgow G71 8DP Scotland |
Director Name | Mr Donald Scott Kennedy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Secretary Name | Mr Donald Scott Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | lifetimeplanning.co.uk |
---|---|
Telephone | 0141 7735200 |
Telephone region | Glasgow |
Registered Address | 95 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Donald Scott Kennedy 80.00% Ordinary A |
---|---|
250 at £1 | Marion Kennedy 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £186,951 |
Cash | £562 |
Current Liabilities | £108,624 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
5 December 2007 | Delivered on: 18 December 2007 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 November 2014 | Registered office address changed from Unit 2 Parkway Court 291 Springhill Parkway Glasgow Business Park Glasgow G69 6GA to 1St Floor 207 Bath Street Glasgow G2 4HZ on 21 November 2014 (1 page) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 November 2011 | Termination of appointment of Gail Robinson as a director (2 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Director's details changed for Ms Gail Esther Robinson on 5 August 2011 (2 pages) |
30 September 2011 | Director's details changed for Ms Gail Esther Robinson on 5 August 2011 (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
25 November 2009 | Secretary's details changed for Mr Donald Scott Kennedy on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Secretary's details changed for Mr Donald Scott Kennedy on 1 October 2009 (1 page) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 April 2009 | Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page) |
16 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
21 February 2008 | Particulars of contract relating to shares (4 pages) |
21 February 2008 | Ad 14/12/07--------- £ si 874@1=874 £ ic 376/1250 (2 pages) |
28 January 2008 | Ad 14/12/07--------- £ si 375@1=375 £ ic 1/376 (2 pages) |
18 December 2007 | Partic of mort/charge * (5 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Incorporation (20 pages) |