LIFE TRUST LIMITED
Overview
| Company Name | LIFE TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC215044 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIFE TRUST LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is LIFE TRUST LIMITED located?
| Registered Office Address | 4 Macneish Gardens East Kilbride G74 4XP Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIFE TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for LIFE TRUST LIMITED?
| Last Confirmation Statement Made Up To | Feb 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2025 |
| Overdue | No |
What are the latest filings for LIFE TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 15 pages | AA | ||
Registered office address changed from 41 Macneish Gardens East Kilbride Glasgow G74 4XP Scotland to 4 Macneish Gardens East Kilbride Glasgow G74 4XP on Mar 17, 2025 | 1 pages | AD01 | ||
Registered office address changed from Caledonia House, 89 Seaward Street Glasgow G41 1HJ Scotland to 41 Macneish Gardens East Kilbride Glasgow G74 4XP on Mar 17, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland to Caledonia House, 89 Seaward Street Glasgow G41 1HJ on Feb 24, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Una Margaret Hume on Dec 06, 2021 | 2 pages | CH01 | ||
Notification of Una Hume as a person with significant control on Nov 15, 2021 | 2 pages | PSC01 | ||
Registered office address changed from Clark Andrews Ltd 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland to 4 Eaglesham Road Clarkston Glasgow G76 7BT on Nov 30, 2021 | 1 pages | AD01 | ||
Cessation of Stevenson John Burrows as a person with significant control on Nov 15, 2021 | 1 pages | PSC07 | ||
Cessation of Jean Wilkinson Burrows as a person with significant control on Nov 15, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Brian Hume as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Stevenson John Burrows as a director on Nov 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Stevenson John Burrows as a secretary on Nov 15, 2021 | 1 pages | TM02 | ||
Termination of appointment of Jean Wilkinson Burrows as a director on Nov 15, 2021 | 1 pages | TM01 | ||
Registered office address changed from 4 Macneish Gardens East Kilbride Glasgow G74 4XP United Kingdom to Clark Andrews Ltd 4 Eaglesham Road Clarkston Glasgow G76 7BT on Nov 30, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 16 pages | AA | ||
Registered office address changed from 10 Balfearn Drive Eaglesham Glasgow Scotland G76 0LP to 4 Macneish Gardens East Kilbride Glasgow G74 4XP on May 22, 2020 | 1 pages | AD01 | ||
Who are the officers of LIFE TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUME, Brian | Director | Macneish Gardens East Kilbride G74 4XP Glasgow 4 Scotland | United Kingdom | British | 290007780001 | |||||
| HUME, Una Margaret | Director | Macneish Gardens East Kilbride G74 4XP Glasgow 4 Scotland | Scotland | British | 267845660001 | |||||
| BURROWS, Stevenson John | Secretary | 4 Eaglesham Road Clarkston G76 7BT Glasgow Clark Andrews Ltd Scotland | 159396920001 | |||||||
| MCALLISTER, Linda Sheena | Secretary | 43 Eaglesham Road Clarkston G76 7DL Glasgow | British | 79535650001 | ||||||
| DOMICILE EXECUTORS TRUSTEES & NOMINEES LIMITED | Secretary | 109 Douglas Street G2 4HB Glasgow | 269420001 | |||||||
| BURROWS, Jean Wilkinson | Director | 4 Eaglesham Road Clarkston G76 7BT Glasgow Clark Andrews Ltd Scotland | Scotland | British | 192710001 | |||||
| BURROWS, Stevenson John | Director | 4 Eaglesham Road Clarkston G76 7BT Glasgow Clark Andrews Ltd Scotland | Scotland | British | 192720001 | |||||
| HUME, Una Margaret | Director | 137 Mearns Road Clarkston G76 7UU Glasgow | United Kingdom | British | 79535640002 | |||||
| MCALLISTER, Linda Sheena | Director | 43 Eaglesham Road Clarkston G76 7DL Glasgow | Northern Ireland | British | 79535650001 | |||||
| MCLEW, Kenneth David Brownlie | Director | 15 Hamilton Avenue Pollokshields G41 4JG Glasgow Lanarkshire | British | 719600001 | ||||||
| MCNEILL, James Stuart | Director | 13 Springkell Gardens Pollokshields G41 4BP Glasgow Lanarkshire | British | 719610001 |
Who are the persons with significant control of LIFE TRUST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Una Margaret Hume | Nov 15, 2021 | Macneish Gardens East Kilbride G74 4XP Glasgow 4 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Jean Wilkinson Burrows | Apr 06, 2016 | 4 Eaglesham Road Clarkston G76 7BT Glasgow Clark Andrews Ltd Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Stevenson John Burrows | Apr 06, 2016 | 4 Eaglesham Road Clarkston G76 7BT Glasgow Clark Andrews Ltd Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0