Glasgow
G3 7JT
Scotland
Director Name | Mr David James King Reid |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Somerset Place Glasgow G3 7JT Scotland |
Secretary Name | Mr Gerard William Reid |
---|---|
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5/11 Meggetland View Edinburgh EH14 1XT Scotland |
Website | lifecreditmanagement.com |
---|---|
Telephone | 0141 3336565 |
Telephone region | Glasgow |
Registered Address | 11 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | John Joseph Sawers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£433 |
Cash | £548 |
Current Liabilities | £23,206 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2018 | Compulsory strike-off action has been suspended (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2015 | Appointment of Mr John Joseph Sawers as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr John Joseph Sawers as a director on 1 July 2015 (2 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Appointment of Mr John Joseph Sawers as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of David James King Reid as a director on 30 June 2015 (1 page) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of David James King Reid as a director on 30 June 2015 (1 page) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Registered 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 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 April 2012 | Company name changed mckelvie quinn consulting LIMITED\certificate issued on 24/04/12
|
24 April 2012 | Company name changed mckelvie quinn consulting LIMITED\certificate issued on 24/04/12
|
30 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Company name changed career agent LIMITED\certificate issued on 09/09/11
|
9 September 2011 | Director's details changed for Mr David Reid on 1 September 2011 (2 pages) |
9 September 2011 | Company name changed career agent LIMITED\certificate issued on 09/09/11
|
9 September 2011 | Director's details changed for Mr David Reid on 1 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr David Reid on 1 September 2011 (2 pages) |
31 August 2011 | Termination of appointment of Gerard Reid as a secretary (1 page) |
31 August 2011 | Termination of appointment of Gerard Reid as a secretary (1 page) |
15 August 2011 | Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 15 August 2011 (3 pages) |
15 August 2011 | Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 15 August 2011 (3 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
5 December 2008 | Incorporation (15 pages) |
5 December 2008 | Incorporation (15 pages) |