LIFE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

23/01/2523 January 2025 Application to strike the company off the register

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

12/12/2412 December 2024 Particulars of variation of rights attached to shares

View Document

05/12/245 December 2024 Statement of company's objects

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Termination of appointment of Douglas Charles Weir as a director on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of Douglas Charles Weir as a secretary on 2024-10-29

View Document

31/10/2431 October 2024 Termination of appointment of David James King Reid as a director on 2024-10-29

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

27/03/2427 March 2024 Registered office address changed from Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland to 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ on 2024-03-27

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

08/08/238 August 2023

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

11/01/2211 January 2022

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 32 CHARLOTTE SQUARE EDINBURGH EH2 4ET SCOTLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

10/09/1910 September 2019 CESSATION OF DAVID JAMES KING REID AS A PSC

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GIBB PROPERTY MANAGEMENT LIMITED

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR DAVID JAMES KING REID

View Document

15/08/1915 August 2019 GUARANTEE,BOND AND FLOATING CHARGE AND FURTHER DOCUMENTS APPROVED 01/08/2019

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2538690002

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR STUART MACPHERSON PENDER

View Document

09/08/199 August 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM C/O C/O ADVANTAGE ACCOUNTING (SCOTLAND) LTD 11 SOMERSET PLACE GLASGOW G3 7JT

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR DOUGLAS CHARLES WEIR

View Document

09/08/199 August 2019 SECRETARY APPOINTED MR DOUGLAS CHARLES WEIR

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE STEAD

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID REID

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, SECRETARY LORRAINE STEAD

View Document

12/05/1912 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL

View Document

12/05/1912 May 2019 CESSATION OF COLIN CAMPBELL AS A PSC

View Document

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

26/07/1726 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/08/1531 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/08/1431 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL / 10/06/2014

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1328 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL / 01/06/2013

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL / 30/06/2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REID / 01/09/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL / 31/12/2008

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE STEAD / 30/04/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL / 30/04/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE STEAD / 30/04/2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM ADVANTAGE ACCOUNTING (SCOTLAND) LTD 11 SOMERSET PLACE GLASGOW G3 7JT

View Document

22/08/1122 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REID / 30/04/2011

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 1 DALKEITH ROAD MEWS EDINBURGH EH16 5GA

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE STEAD / 05/11/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL / 05/11/2009

View Document

06/09/106 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CAMPBELL / 03/09/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LORRAINE STEAD / 03/09/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 13A DEAN PARK MEWS EDINBURGH EH4 1EE

View Document

30/08/0730 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0327 September 2003 REGISTERED OFFICE CHANGED ON 27/09/03 FROM: 0/2 36 STRATHBLANE GARDENS GLASGOW G13 1BF

View Document

02/09/032 September 2003 NC INC ALREADY ADJUSTED 18/08/03

View Document

02/09/032 September 2003 £ NC 1000/20000 18/08/

View Document

01/09/031 September 2003 PARTIC OF MORT/CHARGE *****

View Document

06/08/036 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company