Company NameLSC Realisations Limited
Company StatusDissolved
Company NumberSC410300
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)
Dissolution Date27 October 2021 (2 years, 5 months ago)
Previous NamesLife Skills Centres Limited and Life Skills Centres Scotland Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr John Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2016(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 27 October 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMrs Julie Brown
StatusClosed
Appointed11 March 2016(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 27 October 2021)
RoleCompany Director
Correspondence AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMrs Kirsteen Briggs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Calderbraes Avenue
Uddingston
Glasgow
G71 6EA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed31 October 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitelifeskillscentres.com

Location

Registered AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Kirsteen Briggs
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 October 2021Final Gazette dissolved following liquidation (1 page)
27 July 2021Court order for early dissolution in a winding-up by the court (3 pages)
4 June 2019Court order in a winding-up (& Court Order attachment) (5 pages)
4 June 2019Registered office address changed from West Stand New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 4 June 2019 (2 pages)
23 April 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
14 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-14
(3 pages)
16 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-16
(3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
8 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 March 2016Appointment of Mr John Brown as a director on 11 March 2016 (2 pages)
21 March 2016Appointment of Mrs Julie Brown as a secretary on 11 March 2016 (2 pages)
21 March 2016Appointment of Mrs Julie Brown as a secretary on 11 March 2016 (2 pages)
21 March 2016Termination of appointment of Kirsteen Briggs as a director on 11 March 2016 (1 page)
21 March 2016Appointment of Mr John Brown as a director on 11 March 2016 (2 pages)
21 March 2016Termination of appointment of Kirsteen Briggs as a director on 11 March 2016 (1 page)
10 March 2016Registered office address changed from West Stand Ballast Stadium Cadzow Avenue Hamilton Lanarkshire ML3 0FT to West Stand New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT on 10 March 2016 (1 page)
10 March 2016Registered office address changed from West Stand Ballast Stadium Cadzow Avenue Hamilton Lanarkshire ML3 0FT to West Stand New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT on 10 March 2016 (1 page)
7 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 100
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 100
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
3 February 2015Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland to West Stand Ballast Stadium Cadzow Avenue Hamilton Lanarkshire ML3 0FT on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland to West Stand Ballast Stadium Cadzow Avenue Hamilton Lanarkshire ML3 0FT on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland to West Stand Ballast Stadium Cadzow Avenue Hamilton Lanarkshire ML3 0FT on 3 February 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 December 2014Registered office address changed from 3Rd Floor, Riverhouse Young Street Inverness IV3 5BN to 1 Cambuslang Court Glasgow G32 8FH on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 3Rd Floor, Riverhouse Young Street Inverness IV3 5BN to 1 Cambuslang Court Glasgow G32 8FH on 12 December 2014 (1 page)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
20 October 2014Registered office address changed from West Stand Ballast Stadium Cadzow Avenue Hamilton Lanarkshire ML3 0FT to 3Rd Floor, Riverhouse Young Street Inverness IV3 5BN on 20 October 2014 (1 page)
20 October 2014Registered office address changed from West Stand Ballast Stadium Cadzow Avenue Hamilton Lanarkshire ML3 0FT to 3Rd Floor, Riverhouse Young Street Inverness IV3 5BN on 20 October 2014 (1 page)
16 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
17 January 2013Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 January 2013 (1 page)
17 January 2013Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 January 2013 (1 page)
8 November 2011Appointment of Mrs Kirsteen Briggs as a director (2 pages)
8 November 2011Appointment of Mrs Kirsteen Briggs as a director (2 pages)
1 November 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 November 2011 (1 page)
31 October 2011Incorporation (28 pages)
31 October 2011Incorporation (28 pages)
31 October 2011Termination of appointment of Cosec Limited as a director (1 page)
31 October 2011Termination of appointment of Cosec Limited as a secretary (1 page)
31 October 2011Termination of appointment of James Mcmeekin as a director (1 page)
31 October 2011Termination of appointment of Cosec Limited as a director (1 page)
31 October 2011Termination of appointment of James Mcmeekin as a director (1 page)
31 October 2011Termination of appointment of Cosec Limited as a secretary (1 page)