Company NameNew Life Kitchens & Bathrooms Ltd
Company StatusDissolved
Company NumberSC352239
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)
Previous NameS M F Marketing Limited

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 Chilton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDiana Cottage School Road
Longridge
Bathgate
West Lothian
EH47 8AG
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Thomas Hydes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(3 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Rosehall Road
Shotts
ML7 4AH
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed08 December 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 December 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Henderson Loggie Sinclair Wood
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10 at £1Simon Chilton
83.33%
Ordinary
1 at £1Lisa Chilton
8.33%
Ordinary A-j
1 at £1Simon Chilton
8.33%
Ordinary A-j

Financials

Year2014
Net Worth-£2,005
Current Liabilities£2,067

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2013Voluntary strike-off action has been suspended (1 page)
22 October 2013Voluntary strike-off action has been suspended (1 page)
16 August 2013First Gazette notice for voluntary strike-off (1 page)
16 August 2013First Gazette notice for voluntary strike-off (1 page)
2 February 2013Voluntary strike-off action has been suspended (1 page)
2 February 2013Voluntary strike-off action has been suspended (1 page)
21 December 2012First Gazette notice for voluntary strike-off (1 page)
21 December 2012First Gazette notice for voluntary strike-off (1 page)
5 December 2012Application to strike the company off the register (3 pages)
5 December 2012Application to strike the company off the register (3 pages)
24 October 2012Termination of appointment of Thomas Hydes as a director (1 page)
24 October 2012Termination of appointment of Thomas Hydes as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 5,013
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 5,013
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 23
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 23
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 23
(3 pages)
12 March 2012Appointment of Mr Thomas Hydes as a director (2 pages)
12 March 2012Appointment of Mr Thomas Hydes as a director (2 pages)
9 March 2012Company name changed s m f marketing LIMITED\certificate issued on 09/03/12
  • CONNOT ‐
(3 pages)
9 March 2012Company name changed s m f marketing LIMITED\certificate issued on 09/03/12
  • CONNOT ‐
(3 pages)
9 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-02
(1 page)
9 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-02
(1 page)
3 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
14 September 2010Amended accounts made up to 31 December 2009 (5 pages)
14 September 2010Amended accounts made up to 31 December 2009 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
24 January 2009Ad 08/12/08\gbp si 11@1=11\gbp ic 1/12\ (2 pages)
24 January 2009Ad 08/12/08\gbp si 11@1=11\gbp ic 1/12\ (2 pages)
24 January 2009Director appointed simon chilton (1 page)
24 January 2009Director appointed simon chilton (1 page)
8 December 2008Incorporation (15 pages)
8 December 2008Registered office changed on 08/12/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
8 December 2008Incorporation (15 pages)
8 December 2008Appointment terminated director james mcmeekin (1 page)
8 December 2008Registered office changed on 08/12/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
8 December 2008Appointment terminated director cosec LIMITED (1 page)
8 December 2008Appointment terminated secretary cosec LIMITED (1 page)
8 December 2008Appointment terminated secretary cosec LIMITED (1 page)
8 December 2008Appointment terminated director james mcmeekin (1 page)
8 December 2008Appointment terminated director cosec LIMITED (1 page)