Company NameLife-Hus Limited
Company StatusDissolved
Company NumberSC419580
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Dissolution Date16 March 2021 (3 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 NameCraig James Stuart Mackay
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllel James Street
Lossiemouth
IV31 6BX
Scotland
Director NameMr Dhyan Michael Perera
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressTorrisdale 25a Seabank Road
Nairn
IV12 4EU
Scotland

Contact

Websitewww.lifehus.com
Telephone01745 586070
Telephone regionRhyl

Location

Registered AddressPark House Centre
South Street
Elgin
Moray
IV30 1JB
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1Dhyan Michael Perera
60.00%
Ordinary
40 at £1Craig James Stuart Mackay
40.00%
Ordinary

Financials

Year2014
Net Worth-£6,121
Cash£76
Current Liabilities£6,197

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
11 December 2020Application to strike the company off the register (3 pages)
28 August 2020Director's details changed for Craig James Stuart Mackay on 28 August 2020 (2 pages)
23 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 April 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
18 February 2016Termination of appointment of Dhyan Michael Perera as a director on 22 January 2016 (1 page)
18 February 2016Termination of appointment of Dhyan Michael Perera as a director on 22 January 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 19 June 2013 (1 page)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for Craig Mackay on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Craig Mackay on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Craig Mackay on 9 May 2012 (2 pages)
26 April 2012Register(s) moved to registered inspection location (1 page)
26 April 2012Register inspection address has been changed (1 page)
26 April 2012Register(s) moved to registered inspection location (1 page)
26 April 2012Register inspection address has been changed (1 page)
15 March 2012Incorporation (22 pages)
15 March 2012Incorporation (22 pages)