Company NameLife Credit Management Limited
Company StatusDissolved
Company NumberSC352179
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 4 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NamesCareer Agent Limited and McKelvie Quinn Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr John Joseph Sawers
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 18 June 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr David James King Reid
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Somerset Place
Glasgow
G3 7JT
Scotland
Secretary NameMr Gerard William Reid
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address5/11 Meggetland View
Edinburgh
EH14 1XT
Scotland

Contact

Websitelifecreditmanagement.com
Telephone0141 3336565
Telephone regionGlasgow

Location

Registered Address11 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1John Joseph Sawers
100.00%
Ordinary

Financials

Year2014
Net Worth-£433
Cash£548
Current Liabilities£23,206

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
9 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2015Appointment of Mr John Joseph Sawers as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr John Joseph Sawers as a director on 1 July 2015 (2 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Appointment of Mr John Joseph Sawers as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of David James King Reid as a director on 30 June 2015 (1 page)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Termination of appointment of David James King Reid as a director on 30 June 2015 (1 page)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT on 29 December 2014 (1 page)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT on 29 December 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(3 pages)
22 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(3 pages)
22 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
12 October 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 100
(3 pages)
12 October 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 100
(3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 April 2012Company name changed mckelvie quinn consulting LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2012Company name changed mckelvie quinn consulting LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
30 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
30 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
9 September 2011Company name changed career agent LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2011Director's details changed for Mr David Reid on 1 September 2011 (2 pages)
9 September 2011Company name changed career agent LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2011Director's details changed for Mr David Reid on 1 September 2011 (2 pages)
9 September 2011Director's details changed for Mr David Reid on 1 September 2011 (2 pages)
31 August 2011Termination of appointment of Gerard Reid as a secretary (1 page)
31 August 2011Termination of appointment of Gerard Reid as a secretary (1 page)
15 August 2011Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 15 August 2011 (3 pages)
15 August 2011Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 15 August 2011 (3 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 December 2008Incorporation (15 pages)
5 December 2008Incorporation (15 pages)