Edinburgh
EH3 6AA
Scotland
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Accountancy Scotland Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2014(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 June 2015) |
Correspondence Address | 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE Scotland |
Website | www.lifesuccessunltd.com |
---|
Registered Address | 1 St. Colme Street Edinburgh EH3 6AA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Nagina Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,242 |
Current Liabilities | £1,562 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (3 pages) |
12 October 2015 | Application to strike the company off the register (3 pages) |
17 September 2015 | Micro company accounts made up to 31 July 2015 (2 pages) |
17 September 2015 | Micro company accounts made up to 31 July 2015 (2 pages) |
17 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
3 June 2015 | Termination of appointment of Accountancy (Scotland) Limited as a secretary on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C/O Accountancy (Scotland) Limited 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE Scotland to C/O Scotia Accounting Ltd 1 st. Colme Street Edinburgh EH3 6AA on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Accountancy (Scotland) Limited as a secretary on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Accountancy (Scotland) Limited as a secretary on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C/O Accountancy (Scotland) Limited 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE Scotland to C/O Scotia Accounting Ltd 1 st. Colme Street Edinburgh EH3 6AA on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from C/O Accountancy (Scotland) Limited 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE Scotland to C/O Scotia Accounting Ltd 1 st. Colme Street Edinburgh EH3 6AA on 3 June 2015 (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 December 2014 | Registered office address changed from 4 (3F2) Comiston Place Edinburgh EH10 6AF to C/O Accountancy (Scotland) Limited 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE on 9 December 2014 (1 page) |
9 December 2014 | Appointment of Accountancy (Scotland) Limited as a secretary on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Accountancy (Scotland) Limited as a secretary on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Accountancy (Scotland) Limited as a secretary on 8 December 2014 (2 pages) |
9 December 2014 | Registered office address changed from 4 (3F2) Comiston Place Edinburgh EH10 6AF to C/O Accountancy (Scotland) Limited 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE on 9 December 2014 (1 page) |
9 December 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
9 December 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
9 December 2014 | Registered office address changed from 4 (3F2) Comiston Place Edinburgh EH10 6AF to C/O Accountancy (Scotland) Limited 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE on 9 December 2014 (1 page) |
21 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Registered office address changed from 26 Tryst Park Edinburgh EH10 7HD Scotland to 4 (3F2) Comiston Place Edinburgh EH10 6AF on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 26 Tryst Park Edinburgh EH10 7HD Scotland to 4 (3F2) Comiston Place Edinburgh EH10 6AF on 21 August 2014 (1 page) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 March 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
17 March 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
15 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Director's details changed for Ms Nagina Shah on 20 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Director's details changed for Ms Nagina Shah on 20 July 2012 (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
16 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Nagina Shah on 1 December 2009 (2 pages) |
16 August 2010 | Registered office address changed from 63 Caiyside Fairmilehead Edinburgh EH10 7HW on 16 August 2010 (1 page) |
16 August 2010 | Director's details changed for Nagina Shah on 1 December 2009 (2 pages) |
16 August 2010 | Registered office address changed from 63 Caiyside Fairmilehead Edinburgh EH10 7HW on 16 August 2010 (1 page) |
16 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Nagina Shah on 1 December 2009 (2 pages) |
16 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page) |
14 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
14 July 2009 | Director's change of particulars / nagina shah / 01/01/2009 (1 page) |
14 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
14 July 2009 | Director's change of particulars / nagina shah / 01/01/2009 (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page) |
8 July 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
8 July 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
8 July 2008 | Director appointed nagina shah (2 pages) |
8 July 2008 | Director appointed nagina shah (2 pages) |
8 July 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
8 July 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
8 July 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
8 July 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
4 July 2008 | Incorporation (15 pages) |
4 July 2008 | Incorporation (15 pages) |