Company NameHealthy Life Centre Ltd
Company StatusDissolved
Company NumberSC444483
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 2013(11 years ago)
Dissolution Date14 September 2021 (2 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Tom Lawrence
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address8 Atholl Place
Edinburgh
EH3 8HP
Scotland
Director NameMrs Maria Lawrence
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2015(2 years after company formation)
Appointment Duration6 years, 5 months (closed 14 September 2021)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
Director NameMs Colette McNeill
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2015(2 years after company formation)
Appointment Duration6 years, 5 months (closed 14 September 2021)
RoleShiatsu Practitioner
Country of ResidenceScotland
Correspondence Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
Director NameMs Alison Clayton Milne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleHomoeopath
Country of ResidenceUnited Kingdom
Correspondence Address98 Spottiswoode Street
Edinburgh
EH9 1BY
Scotland
Director NameFrank Sargent
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2013(8 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35-37 Bread Street
Edinburgh
Lothian
EH3 9AL
Scotland

Contact

Websitewww.healthylifecentreedinburgh.com/
Telephone0131 2290724
Telephone regionEdinburgh

Location

Registered Address8 2f2 Atholl Place
Edinburgh
EH3 8HP
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2014
Net Worth£3,850
Cash£11,280
Current Liabilities£7,462

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 February 2021Registered office address changed from 35-37 Bread Street Edinburgh EH3 9AL to 8 2F2 Atholl Place Edinburgh EH3 8HP on 11 February 2021 (1 page)
16 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 7 March 2016 no member list (4 pages)
23 March 2016Annual return made up to 7 March 2016 no member list (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 7 March 2015 no member list (2 pages)
1 April 2015Annual return made up to 7 March 2015 no member list (2 pages)
1 April 2015Annual return made up to 7 March 2015 no member list (2 pages)
27 March 2015Appointment of Ms Colette Mcneill as a director on 24 March 2015 (2 pages)
27 March 2015Appointment of Mrs Maria Lawrence as a director on 24 March 2015 (2 pages)
27 March 2015Appointment of Ms Colette Mcneill as a director on 24 March 2015 (2 pages)
27 March 2015Appointment of Mrs Maria Lawrence as a director on 24 March 2015 (2 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Termination of appointment of Frank Sargent as a director on 31 July 2014 (1 page)
28 August 2014Termination of appointment of Frank Sargent as a director on 31 July 2014 (1 page)
20 March 2014Annual return made up to 7 March 2014 no member list (3 pages)
20 March 2014Annual return made up to 7 March 2014 no member list (3 pages)
20 March 2014Annual return made up to 7 March 2014 no member list (3 pages)
13 November 2013Appointment of Frank Sargent as a director (3 pages)
13 November 2013Appointment of Frank Sargent as a director (3 pages)
30 October 2013Termination of appointment of Alison Clayton Milne as a director (2 pages)
30 October 2013Termination of appointment of Alison Clayton Milne as a director (2 pages)
7 March 2013Incorporation (17 pages)
7 March 2013Incorporation (17 pages)