Company NameLifetime Planning Holdings Limited
Company StatusActive
Company NumberSC332877
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon David Embley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Gordon Murray Hunter
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Jeremy Paul Gibson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(16 years, 5 months after company formation)
Appointment Duration1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMiss Gail Esther Robinson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleMortgage Adviser
Country of ResidenceScotland
Correspondence Address31/11 Silverwells Crescent
Bothwell
Glasgow
G71 8DP
Scotland
Director NameMr Donald Scott Kennedy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameMr Donald Scott Kennedy
NationalityBritish
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelifetimeplanning.co.uk
Telephone0141 7735200
Telephone regionGlasgow

Location

Registered Address95 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Donald Scott Kennedy
80.00%
Ordinary A
250 at £1Marion Kennedy
20.00%
Ordinary B

Financials

Year2014
Net Worth£186,951
Cash£562
Current Liabilities£108,624

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

5 December 2007Delivered 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

Filing History

24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,250
(5 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 November 2014Registered 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 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,250
(5 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,250
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 November 2011Termination of appointment of Gail Robinson as a director (2 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
30 September 2011Director's details changed for Ms Gail Esther Robinson on 5 August 2011 (2 pages)
30 September 2011Director's details changed for Ms Gail Esther Robinson on 5 August 2011 (2 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 November 2009Secretary's details changed for Mr Donald Scott Kennedy on 1 October 2009 (1 page)
25 November 2009Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Donald Scott Kennedy on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
25 November 2009Secretary's details changed for Mr Donald Scott Kennedy on 1 October 2009 (1 page)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 April 2009Accounting reference date shortened from 31/10/2008 to 31/07/2008 (1 page)
16 January 2009Return made up to 24/10/08; full list of members (4 pages)
21 February 2008Particulars of contract relating to shares (4 pages)
21 February 2008Ad 14/12/07--------- £ si 874@1=874 £ ic 376/1250 (2 pages)
28 January 2008Ad 14/12/07--------- £ si 375@1=375 £ ic 1/376 (2 pages)
18 December 2007Partic of mort/charge * (5 pages)
30 October 2007New director appointed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Secretary resigned (1 page)
24 October 2007Incorporation (20 pages)