Company NameVivacious Faces Ltd
Company StatusDissolved
Company NumberSC390221
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameConnotations Change Facilitators Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLinda Jane Barr
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address224 Guardwell Crescent
Edinburgh
EH17 7SJ
Scotland
Director NameMr Andrew Joseph Barr
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6c Bruntsfield Terrace
Edinburgh
EH10 4EX
Scotland
Secretary NameJ S Accounting Services Limited (Corporation)
StatusResigned
Appointed23 May 2011(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2013)
Correspondence Address6c Bruntsfield Terrace
Edinburgh
EH10 4EX
Scotland

Contact

Websitewww.lifelong-pilates.com

Location

Registered Address224 Guardwell Crescent
Edinburgh
EH17 7SJ
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

92 at £1Linda Jane Barr
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,907
Cash£1,320
Current Liabilities£14,989

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
1 April 2019Application to strike the company off the register (3 pages)
18 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
11 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
11 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
3 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 92
(3 pages)
3 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 92
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 92
(3 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 92
(3 pages)
5 December 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2013Termination of appointment of J S Accounting Services Limited as a secretary (1 page)
20 December 2013Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX United Kingdom on 20 December 2013 (1 page)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 92
(4 pages)
20 December 2013Director's details changed for Linda Jane Barr on 20 December 2013 (2 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 92
(4 pages)
20 December 2013Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX United Kingdom on 20 December 2013 (1 page)
20 December 2013Termination of appointment of J S Accounting Services Limited as a secretary (1 page)
20 December 2013Director's details changed for Linda Jane Barr on 20 December 2013 (2 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 October 2013Termination of appointment of Andrew Joseph Barr as a director (1 page)
18 October 2013Termination of appointment of Andrew Joseph Barr as a director (1 page)
21 August 2013Company name changed connotations change facilitators LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2013Company name changed connotations change facilitators LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
3 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
10 June 2011Appointment of J S Accounting Services Limited as a secretary (2 pages)
10 June 2011Appointment of J S Accounting Services Limited as a secretary (2 pages)
10 December 2010Incorporation (46 pages)
10 December 2010Incorporation (46 pages)