Company NameContego Life Limited
DirectorWendy Ann Ordon
Company StatusLiquidation
Company NumberSC508096
CategoryPrivate Limited Company
Incorporation Date10 June 2015(8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMiss Wendy Ann Ordon
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItek House 1 Newark Business Park
Glenrothes
Fife
KY7 4NS
Scotland
Director NameMr Angus Edmond Charity
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Grange Gardens
Monifieth
Dundee
DD5 4NA
Scotland
Director NameMiss Jane Ordon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Glamis Road
Arbroath
Angus
DD11 2LY
Scotland

Location

Registered AddressItek House
1 Newark Business Park
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 March 2020 (4 years ago)
Next Return Due26 April 2021 (overdue)

Filing History

29 April 2021Registered office address changed from 31 Commerce Street Arbroath Angus DD11 1NA Scotland to Itek House 1 Newark Business Park Glenrothes Fife KY7 4NS on 29 April 2021 (2 pages)
28 April 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-13
(1 page)
18 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 August 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 10,000
(3 pages)
4 August 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 10,000
(3 pages)
13 July 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
13 July 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
28 June 2016Registered office address changed from 85 High Street Arbroath Angus DD11 1AN United Kingdom to 31 Commerce Street Arbroath Angus DD11 1NA on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 85 High Street Arbroath Angus DD11 1AN United Kingdom to 31 Commerce Street Arbroath Angus DD11 1NA on 28 June 2016 (1 page)
12 May 2016Registered office address changed from 7 Campbell Crescent Arbroath Angus DD11 4JP United Kingdom to 85 High Street Arbroath Angus DD11 1AN on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 7 Campbell Crescent Arbroath Angus DD11 4JP United Kingdom to 85 High Street Arbroath Angus DD11 1AN on 12 May 2016 (1 page)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
13 October 2015Termination of appointment of Angus Edmond Charity as a director on 11 June 2015 (1 page)
13 October 2015Termination of appointment of Angus Edmond Charity as a director on 11 June 2015 (1 page)
13 October 2015Termination of appointment of Jane Ordon as a director on 11 June 2015 (1 page)
13 October 2015Termination of appointment of Jane Ordon as a director on 11 June 2015 (1 page)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)