Company NameLifesteel Design Ltd.
Company StatusDissolved
Company NumberSC521010
CategoryPrivate Limited Company
Incorporation Date24 November 2015(8 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Bernd Walter Gantert
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed14 February 2017(1 year, 2 months after company formation)
Appointment Duration10 months, 4 weeks (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Barn Townfoot Farm
Blantyre Farm Road
Uddingston
G71 7RR
Scotland
Director NameMr Paul Stevenson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed24 November 2015(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Moor Park Avenue
Exsel House
Glasgow
G69 9DZ
Scotland

Location

Registered Address2 Stoneycroft Road
South Queensferry
EH30 9HX
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Registered office address changed from 112a Cumbernauld Road Muirhead Glasgow G69 9AA Scotland to 2 Stoneycroft Road South Queensferry EH30 9HX on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 112a Cumbernauld Road Muirhead Glasgow G69 9AA Scotland to 2 Stoneycroft Road South Queensferry EH30 9HX on 19 April 2017 (1 page)
30 March 2017Registered office address changed from The Barn Townfoot Farm Blantyre Farm Road Uddingston G71 7RR Scotland to 112a Cumbernauld Road Muirhead Glasgow G69 9AA on 30 March 2017 (1 page)
30 March 2017Registered office address changed from The Barn Townfoot Farm Blantyre Farm Road Uddingston G71 7RR Scotland to 112a Cumbernauld Road Muirhead Glasgow G69 9AA on 30 March 2017 (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
15 February 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017Termination of appointment of Paul Stevenson as a director on 14 February 2017 (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017Termination of appointment of Paul Stevenson as a director on 14 February 2017 (1 page)
14 February 2017Appointment of Mr Bernd Walter Gantert as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Mr Bernd Walter Gantert as a director on 14 February 2017 (2 pages)
15 August 2016Registered office address changed from 2 Moor Park Avenue Exsel House Glasgow G69 9DZ Scotland to The Barn Townfoot Farm Blantyre Farm Road Uddingston G71 7RR on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 2 Moor Park Avenue Exsel House Glasgow G69 9DZ Scotland to The Barn Townfoot Farm Blantyre Farm Road Uddingston G71 7RR on 15 August 2016 (1 page)
24 November 2015Incorporation
Statement of capital on 2015-11-24
  • GBP 20,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2015Incorporation
Statement of capital on 2015-11-24
  • GBP 20,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)