Company NameAberdeen Life Centre Ltd
DirectorOyinlola Cynthia Ibojie
Company StatusActive
Company NumberSC399756
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 May 2011(12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMrs Oyinlola Cynthia Ibojie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(same day as company formation)
RoleRegistered Nurse
Country of ResidenceScotland
Correspondence Address245 Mid Stocket Road
Aberdeen
AB15 5PH
Scotland
Director NameDr Joseph Ibojie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleMedical Doctor
Country of ResidenceScotland
Correspondence Address245 Mid Stocket Road
Aberdeen
AB15 5PH
Scotland

Location

Registered AddressThe Fathers House
Caroline Place
Aberdeen
AB25 2TH
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Financials

Year2014
Net Worth£342
Cash£342

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 5 days from now)

Charges

2 April 2019Delivered on: 3 April 2019
Persons entitled: Triodos Bank N.V

Classification: A registered charge
Particulars: All and whole the former rosemount church and halls, caroline place, aberdeen AB25 2TH (now known as the father’s house and rosemount place, caroline place aberdeen AB25 2TH), being the whole subjects registered in the land register of scotland under title number ABN109725.
Outstanding
25 March 2019Delivered on: 2 April 2019
Persons entitled: Triodos Bank Nv

Classification: A registered charge
Outstanding

Filing History

29 July 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
12 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
3 April 2019Registration of charge SC3997560002, created on 2 April 2019 (7 pages)
3 April 2019Director's details changed for Mrs Cynthia Oyinlola Ibojie on 3 April 2019 (2 pages)
2 April 2019Registration of charge SC3997560001, created on 25 March 2019 (14 pages)
29 March 2019Change of details for Mrs Cynthia Oyinlola Ibojie as a person with significant control on 29 March 2019 (2 pages)
28 March 2019Change of details for Mrs Cynthia Ibojie as a person with significant control on 28 March 2019 (2 pages)
7 November 2018Notification of Cynthia Ibojie as a person with significant control on 7 November 2018 (2 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
12 June 2018Termination of appointment of Joseph Ibojie as a director on 7 June 2018 (1 page)
12 June 2018Termination of appointment of Joseph Ibojie as a director on 7 June 2018 (1 page)
8 June 2018Cessation of Joseph Ibojie as a person with significant control on 8 June 2018 (1 page)
3 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
27 May 2016Annual return made up to 18 May 2016 no member list (3 pages)
27 May 2016Annual return made up to 18 May 2016 no member list (3 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
4 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
18 May 2015Annual return made up to 18 May 2015 no member list (3 pages)
18 May 2015Annual return made up to 18 May 2015 no member list (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
10 September 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
22 May 2014Annual return made up to 18 May 2014 no member list (3 pages)
22 May 2014Annual return made up to 18 May 2014 no member list (3 pages)
8 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2013Annual return made up to 18 May 2013 no member list (3 pages)
30 May 2013Annual return made up to 18 May 2013 no member list (3 pages)
13 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 May 2012Annual return made up to 18 May 2012 no member list (3 pages)
23 May 2012Annual return made up to 18 May 2012 no member list (3 pages)
23 May 2012Registered office address changed from 245 Mid Stocket Road Aberdeen AB15 5PH Scotland on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 245 Mid Stocket Road Aberdeen AB15 5PH Scotland on 23 May 2012 (1 page)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 May 2011Incorporation (19 pages)
18 May 2011Incorporation (19 pages)