Company NameBeyond Lifestyle Limited
Company StatusDissolved
Company NumberSC399959
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Agyei
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Queen's Avenue
Aberdeen
Aberdeenshire
AB15 6WA
Scotland
Secretary NameSheila MacDonald
StatusClosed
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRhonda Lea Bayview Crescent
Cromarty
Ross-Shire
IV11 8YP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebeyond-lifestyle.co.uk

Location

Registered AddressSimpson Forsyth
52-54 Queen's Road
Aberdeen
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Mr Stephen Agyei
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,254
Cash£679
Current Liabilities£41,666

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 December 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
28 May 2014Register(s) moved to registered office address (1 page)
28 May 2014Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
9 May 2014Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 9 May 2014 (2 pages)
15 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
4 June 2013Director's details changed for Mr Stephen Agyei on 18 May 2013 (2 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
18 July 2011Register(s) moved to registered inspection location (1 page)
18 July 2011Register inspection address has been changed (1 page)
7 June 2011Appointment of Sheila Macdonald as a secretary (2 pages)
7 June 2011Appointment of Mr Stephen Agyei as a director (2 pages)
26 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
26 May 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 100
(4 pages)
20 May 2011Incorporation (23 pages)