Company NameLifespace Design Ltd
Company StatusDissolved
Company NumberSC388870
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NamesLifespace Design Ltd and Ten Ten (Scotland) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Thomas Denholm
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas House Westfield Park
Eskbank
Edinburgh
Midlothian
EH22 3FB
Scotland
Director NameNeil Campbell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInchgarth Court Inchgarth Road
Cults
Aberdeen
AB15 9NX
Scotland

Location

Registered AddressDundas House Westfield Park
Eskbank
Edinburgh
Midlothian
EH22 3FB
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

1 at £1Neil Campbell
50.00%
Ordinary
1 at £1Thomas Denholm
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,907

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
11 April 2016Application to strike the company off the register (3 pages)
23 December 2015Director's details changed for Thomas Denholm on 4 December 2015 (2 pages)
23 December 2015Director's details changed for Thomas Denholm on 4 December 2015 (2 pages)
23 December 2015Director's details changed for Thomas Denholm on 4 December 2015 (2 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
26 August 2015Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 August 2015Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
16 December 2014Register(s) moved to registered inspection location 1 Hawthorn Gardens Loanhead Midlothian EH20 9ED (1 page)
16 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Register(s) moved to registered inspection location 1 Hawthorn Gardens Loanhead Midlothian EH20 9ED (1 page)
15 December 2014Register inspection address has been changed to 1 Hawthorn Gardens Loanhead Midlothian EH20 9ED (1 page)
15 December 2014Register inspection address has been changed to 1 Hawthorn Gardens Loanhead Midlothian EH20 9ED (1 page)
4 September 2014Company name changed ten ten (scotland) LTD\certificate issued on 04/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
4 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-27
(1 page)
4 September 2014Company name changed ten ten (scotland) LTD\certificate issued on 04/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 June 2014Company name changed lifespace design LTD\certificate issued on 13/06/14
  • CONNOT ‐
(3 pages)
13 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-12
(1 page)
13 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-12
(1 page)
13 June 2014Company name changed lifespace design LTD\certificate issued on 13/06/14
  • CONNOT ‐
(3 pages)
2 May 2014Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 2 May 2014 (2 pages)
4 March 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
28 December 2011Director's details changed for Thomas Denholm on 15 November 2011 (2 pages)
28 December 2011Director's details changed for Thomas Denholm on 15 November 2011 (2 pages)
28 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
28 November 2011Registered office address changed from Inchgarth Court Inchgarth Road Cults Aberdeen AB15 9NX Scotland on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from Inchgarth Court Inchgarth Road Cults Aberdeen AB15 9NX Scotland on 28 November 2011 (2 pages)
24 November 2011Termination of appointment of Neil Campbell as a director (2 pages)
24 November 2011Termination of appointment of Neil Campbell as a director (2 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)