Company NamePerformance Living Limited
Company StatusDissolved
Company NumberSC365923
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)
Dissolution Date26 December 2023 (3 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Neil Welch Paxton Anderson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarns Of Woodside Mount Pleasant
Newburgh
Cupar
Fife
KY14 6AD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.performanceliving.co.uk

Location

Registered Address10 Abbey Park Place
Dunfermline
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£9,204
Cash£10,151
Current Liabilities£12,025

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Filing History

15 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 30 October 2019 (5 pages)
25 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 30 October 2018 (11 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
26 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
29 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 October 2010Current accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
18 October 2010Current accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
6 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Mr Neil Welch Paxton Anderson on 22 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Neil Welch Paxton Anderson on 22 September 2010 (2 pages)
10 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
10 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
2 October 2009Director appointed mr neil anderson (1 page)
2 October 2009Director appointed mr neil anderson (1 page)
25 September 2009Appointment terminated director stephen mabbott (1 page)
25 September 2009Appointment terminated director stephen mabbott (1 page)
25 September 2009Appointment terminated secretary brian reid LTD. (1 page)
25 September 2009Appointment terminated secretary brian reid LTD. (1 page)
25 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
22 September 2009Incorporation (18 pages)
22 September 2009Incorporation (18 pages)