Company NameAhoi.Life Limited
Company StatusDissolved
Company NumberSC418752
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date25 January 2020 (4 years, 2 months ago)
Previous NamesPositive & Control Limited and Elite Professional Performance Limited

Business Activity

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

Directors

Director NameMr Mark Anthony Hedley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2014(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 25 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Charles Colin Simpson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2014(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 25 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMr Charles Colin Simpson
StatusClosed
Appointed01 July 2015(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 25 January 2020)
RoleCompany Director
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Charles Colin Simpson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleExecutive Coach
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moffat Centre 219 Colinton Road
Edinburgh
Lothian
EH14 1DJ
Scotland
Director NameMs Kellie Simpson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2014)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address219 Moffat Centre
Colinton Road
Edinburgh
Lothian
EH14 1DJ
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3 at £0.3Colin Simpson
74.44%
Ordinary
1 at £0.3M.a.h. Consulting Limited
24.81%
Ordinary
-OTHER
0.75%
-

Financials

Year2014
Net Worth-£13,027
Cash£954
Current Liabilities£14,305

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 January 2020Final Gazette dissolved following liquidation (1 page)
25 October 2019Order of court for early dissolution (1 page)
14 June 2018Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 14 June 2018 (2 pages)
14 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-13
(1 page)
15 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Secretary's details changed for Mr Charles Colin Simpson on 2 January 2017 (1 page)
13 March 2017Secretary's details changed for Mr Charles Colin Simpson on 2 January 2017 (1 page)
10 March 2017Director's details changed for Mr Mark Anthony Hedley on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Mark Anthony Hedley on 10 March 2017 (2 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
10 March 2017Director's details changed for Mr Charles Colin Simpson on 2 January 2017 (2 pages)
10 March 2017Director's details changed for Mr Charles Colin Simpson on 2 January 2017 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1.32
(4 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1.32
(4 pages)
14 January 2016Registered office address changed from 31 Townsend Place Kirkcaldy Fife KY1 1HB Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 31 Townsend Place Kirkcaldy Fife KY1 1HB Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 14 January 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Company name changed elite professional performance LIMITED\certificate issued on 11/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
(3 pages)
11 September 2015Company name changed elite professional performance LIMITED\certificate issued on 11/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
(3 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 15/07/2015
(41 pages)
5 August 2015Sub-division of shares on 15 July 2015 (5 pages)
5 August 2015Sub-division of shares on 15 July 2015 (5 pages)
5 August 2015Resolutions
  • RES13 ‐ Shares sub-divided 15/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
2 July 2015Appointment of Mr Charles Colin Simpson as a secretary on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Charles Colin Simpson as a secretary on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Charles Colin Simpson as a secretary on 1 July 2015 (2 pages)
2 July 2015Registered office address changed from The Moffat Centre 219 Colinton Road Edinburgh Lothian EH14 1DJ to 31 Townsend Place Kirkcaldy Fife KY1 1HB on 2 July 2015 (1 page)
2 July 2015Registered office address changed from The Moffat Centre 219 Colinton Road Edinburgh Lothian EH14 1DJ to 31 Townsend Place Kirkcaldy Fife KY1 1HB on 2 July 2015 (1 page)
2 July 2015Registered office address changed from The Moffat Centre 219 Colinton Road Edinburgh Lothian EH14 1DJ to 31 Townsend Place Kirkcaldy Fife KY1 1HB on 2 July 2015 (1 page)
6 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1.332
(4 pages)
6 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1.332
(4 pages)
6 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1.332
(4 pages)
9 September 2014Sub-division of shares on 11 August 2014 (5 pages)
9 September 2014Sub-division of shares on 11 August 2014 (5 pages)
9 September 2014Resolutions
  • RES13 ‐ Subdivision into 33.33P each 11/08/2014
(1 page)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Annual return made up to 6 March 2014 with a full list of shareholders (3 pages)
5 August 2014Termination of appointment of Kellie Simpson as a director on 15 July 2014 (1 page)
5 August 2014Annual return made up to 6 March 2014 with a full list of shareholders (3 pages)
5 August 2014Appointment of Mr Mark Hedley as a director (2 pages)
5 August 2014Appointment of Mr Mark Hedley as a director (2 pages)
5 August 2014Appointment of Mr Charles Colin Simpson as a director (2 pages)
5 August 2014Termination of appointment of Kellie Simpson as a director on 15 July 2014 (1 page)
5 August 2014Appointment of Mr Charles Colin Simpson as a director (2 pages)
5 August 2014Annual return made up to 6 March 2014 with a full list of shareholders (3 pages)
22 July 2014Termination of appointment of Kellie Simpson as a director on 15 July 2014 (2 pages)
22 July 2014Appointment of Mr Mark Anthony Hedley as a director on 15 July 2014 (3 pages)
22 July 2014Termination of appointment of Kellie Simpson as a director on 15 July 2014 (2 pages)
22 July 2014Appointment of Mr Charles Colin Simpson as a director on 15 July 2014 (3 pages)
22 July 2014Appointment of Mr Mark Anthony Hedley as a director on 15 July 2014 (3 pages)
22 July 2014Appointment of Mr Charles Colin Simpson as a director on 15 July 2014 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
(3 pages)
10 December 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
(3 pages)
10 December 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-10
(3 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
22 April 2013Appointment of Mrs Kellie Simpson as a director (2 pages)
22 April 2013Appointment of Mrs Kellie Simpson as a director (2 pages)
19 March 2013Termination of appointment of Charles Simpson as a director (1 page)
19 March 2013Termination of appointment of Charles Simpson as a director (1 page)
14 January 2013Company name changed positive & control LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2013Company name changed positive & control LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2012Registered office address changed from 219 Colinton Road Edinburgh Scotland EH14 1DJ United Kingdom on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 219 Colinton Road Edinburgh Scotland EH14 1DJ United Kingdom on 10 April 2012 (1 page)
9 April 2012Director's details changed for Mr Colin Simpson on 9 April 2012 (2 pages)
9 April 2012Director's details changed for Mr Colin Simpson on 9 April 2012 (2 pages)
9 April 2012Director's details changed for Mr Colin Simpson on 9 April 2012 (2 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)