Company NameLifeguard Solutions Ltd
Company StatusDissolved
Company NumberSC400876
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Mitchell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Abernethy Avenue
West Craigs
High Blantyre
G72 0FY
Scotland
Secretary NameMrs Nicola Mitchell
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address34 Abernethy Avenue
West Craigs
High Blantyre
G72 0FY
Scotland

Location

Registered AddressHuntly Lodge
Fairfield Place
Bothwell
South Lanarkshire
G71 8RP
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Shareholders

1 at £1Nicola Mitchell
50.00%
Ordinary
1 at £1Thomas Mitchell
50.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
20 November 2019Application to strike the company off the register (2 pages)
2 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
2 June 2019Notification of Nicola Mitchell as a person with significant control on 6 April 2016 (2 pages)
12 September 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
2 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
8 July 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
27 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
27 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
30 July 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
30 July 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
25 February 2013Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 25 February 2013 (3 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
25 February 2013Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 25 February 2013 (3 pages)
6 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
13 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 13 April 2012 (1 page)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)