Company NameLifetech Engineering Ltd
DirectorsAbdoulreza Shahrivar and Simindokht Hosseini
Company StatusActive
Company NumberSC428193
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Abdoulreza Shahrivar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address92 Newburgh Drive
Aberdeen
AB22 8SS
Scotland
Secretary NameMrs Simindokht Hosseini
StatusCurrent
Appointed15 April 2013(9 months, 1 week after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address12 Grandholm Gardens
Bridge Of Don
Aberdeen
AB22 8AG
Scotland
Director NameMrs Simindokht Hosseini
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(5 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address92 Newburgh Drive
Bridge Of Don
Aberdeen
AB22 8SS
Scotland

Location

Registered Address12 Grandholm Gardens
Bridge Of Don
Aberdeen
AB22 8AG
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

50 at £1Abdoulreza Shahrivar
50.00%
Ordinary
50 at £1Simindokht Hosseini
50.00%
Ordinary

Financials

Year2014
Net Worth£38,249
Cash£72,546
Current Liabilities£45,676

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

28 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 March 2017Confirmation statement made on 12 July 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
13 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
9 April 2014Registered office address changed from 92 Newburgh Drive Aberdeen AB22 8SS Scotland on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 92 Newburgh Drive Aberdeen AB22 8SS Scotland on 9 April 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(3 pages)
24 April 2013Appointment of Mrs Simindokht Hosseini as a secretary (1 page)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)