Advanced company searchLink opens in new window

LIFECOVERPROTECT LTD.

Company number SC352676

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2011 DS01 Application to strike the company off the register
14 Jul 2010 AA Total exemption small company accounts made up to 31 May 2010
29 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
Statement of capital on 2009-12-29
  • GBP 100
29 Dec 2009 CH01 Director's details changed for Alisdair Macleod on 28 December 2009
28 Dec 2009 CH01 Director's details changed for Mrs Maxine Jane Scott on 28 December 2009
28 Dec 2009 CH01 Director's details changed for Charles Currie Mckinven Snaddon on 28 December 2009
28 Dec 2009 CH01 Director's details changed for Norman Duncan Macarthur on 28 December 2009
28 Dec 2009 CH03 Secretary's details changed for Maxine Jane Scott on 28 December 2009
07 Apr 2009 287 Registered office changed on 07/04/2009 from 9B dalrymple court townhead kirkintilloch G66 3AA
07 Apr 2009 88(2) Ad 01/04/09 gbp si 99@1=99 gbp ic 1/100
07 Apr 2009 225 Accounting reference date extended from 31/12/2009 to 31/05/2010
07 Apr 2009 288a Director appointed alisdair macleod
07 Apr 2009 288a Director appointed charles currie mckinven snaddon
07 Apr 2009 288a Director appointed norman duncan macarthur
07 Apr 2009 288a Director and secretary appointed maxine jane scott
23 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
23 Dec 2008 288b Appointment Terminated Director stephen george mabbott
23 Dec 2008 288b Appointment Terminated Secretary brian reid LTD.
18 Dec 2008 NEWINC Incorporation