Company NameLifeup Productions Ltd
Company StatusDissolved
Company NumberSC427378
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)
Previous NameLifeup! Productions Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr John McFarlane
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleCo-Owner
Country of ResidenceScotland
Correspondence Address100 Goodwin Drive
Annbank
Ayr
KA6 5EU
Scotland
Director NameJohn McMurtrie
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleCo-Owner
Country of ResidenceScotland
Correspondence AddressJeliston Farm Coylton
Ayr
KA6 6ES
Scotland
Director NameMr Christopher Euan Muir
Date of BirthAugust 1990 (Born 33 years ago)
NationalityScottish
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleCo-Owner
Country of ResidenceScotland
Correspondence AddressThe Hub Unit 9, The Hub, Pacific Quay
Digital Media Quarter, Pacific Drive
Glasgow
G51 1EA
Scotland
Director NameMr Joseph Thomas
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleCo-Owner
Country of ResidenceScotland
Correspondence AddressThe Hub Unit 9, The Hub, Pacific Quay
Digital Media Quarter, Pacific Drive
Glasgow
G51 1EA
Scotland

Location

Registered AddressThe Hub Unit 9, The Hub, Pacific Quay
Digital Media Quarter, Pacific Drive
Glasgow
G51 1EA
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

4 at £2John Mcfarlane
50.00%
Ordinary
2 at £2Christopher Muir
25.00%
Ordinary
2 at £2Joseph Thomas
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 16
(5 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 16
(5 pages)
29 July 2013Registered office address changed from the Hub Unit 9 the Hub Pacific Quay Digital Media Quarter, Pacific Drive Glasgow G51 1EA Scotland on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 3/1 16 Dudley Drive Hyndland Glasgow Renfrewshire G12 9SB Scotland on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 3/1 16 Dudley Drive Hyndland Glasgow Renfrewshire G12 9SB Scotland on 29 July 2013 (1 page)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 16
(5 pages)
29 July 2013Registered office address changed from the Hub Unit 9 the Hub Pacific Quay Digital Media Quarter, Pacific Drive Glasgow G51 1EA Scotland on 29 July 2013 (1 page)
3 August 2012Company name changed lifeup! Productions LTD\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 August 2012Company name changed lifeup! Productions LTD\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)