LIFESTYLE (STIRLING) LTD.
Overview
Company Name | LIFESTYLE (STIRLING) LTD. |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC361444 |
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 LIFESTYLE (STIRLING) LTD.?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LIFESTYLE (STIRLING) LTD. located?
Registered Office Address | 341 4th Floor 93hope Street G2 6LD Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LIFESTYLE (STIRLING) LTD.?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2020 |
Next Accounts Due On | Jan 31, 2021 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2019 |
What is the status of the latest confirmation statement for LIFESTYLE (STIRLING) LTD.?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 28, 2021 |
Next Confirmation Statement Due | Jul 12, 2021 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2020 |
Overdue | Yes |
What are the latest filings for LIFESTYLE (STIRLING) LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Jamila Mary Stone as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Cessation of Jamila Mary Stone as a person with significant control on Aug 01, 2022 | 1 pages | PSC07 | ||
Appointment of Miss Lynsey Mccandless as a director on Jul 20, 2022 | 2 pages | AP01 | ||
Notification of Lynsey Mccandless as a person with significant control on Jul 20, 2022 | 2 pages | PSC01 | ||
Registered office address changed from 1/1 104 Berryknowes Road Glasgow G52 2TT Scotland to 341 4th Floor 93Hope Street Glasgow G2 6LD on Jun 17, 2021 | 1 pages | AD01 | ||
Change of details for Ms Jamila Mary Stone as a person with significant control on Jun 09, 2021 | 2 pages | PSC04 | ||
Director's details changed for Ms Jamila Mary Stone on Jun 10, 2021 | 2 pages | CH01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 19, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 2 Ardnablane Dunblane Perthshire FK15 0NU to 1/1 104 Berryknowes Road Glasgow G52 2TT on Jan 16, 2020 | 1 pages | AD01 | ||
Notification of Jamila Mary Stone as a person with significant control on Jan 09, 2020 | 2 pages | PSC01 | ||
Appointment of Miss Jamila Mary Stone as a director on Jan 09, 2020 | 2 pages | AP01 | ||
Cessation of Margaret Mckay as a person with significant control on Jan 09, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Keith Ewing as a director on Jan 09, 2020 | 1 pages | TM01 | ||
Termination of appointment of Margaret Carolyn Mckay as a director on Jan 09, 2020 | 1 pages | TM01 | ||
Cessation of Keith Ewing as a person with significant control on Jan 09, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jan 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jun 19, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Jun 19, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2017 | 19 pages | AA | ||
Confirmation statement made on Jun 19, 2017 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Jan 31, 2016 | 7 pages | AA | ||
Who are the officers of LIFESTYLE (STIRLING) LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCANDLESS, Lynsey | Director | 93hope Street G2 6LD Glasgow 341 4th Floor Scotland | Scotland | Scottish | Commercial Director | 291630100001 | ||||
BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom | 139067210001 | |||||||
EWING, Keith | Director | Park Terrace FK8 2NA Stirling 1 Stirlingshire Scotland | British | Director | 95501690005 | |||||
MABBOTT, Stephen George | Director | Inveresk Gate EH21 7TB Inveresk 5 | Scotland | British | Company Registration Agent | 133953120001 | ||||
MCKAY, Margaret Carolyn | Director | Park Terrace FK8 2NA Stirling 1 Stirlingshire | Scotland | British | Director | 139904890002 | ||||
STONE, Jamila Mary | Director | 93 Hope Street G2 6LD Glasgow 341 4th Floor Scotland | Scotland | British | Company Director | 234169230002 |
Who are the persons with significant control of LIFESTYLE (STIRLING) LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Lynsey Mccandless | Jul 20, 2022 | 93hope Street G2 6LD Glasgow 341 4th Floor Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
Ms Jamila Mary Stone | Jan 09, 2020 | 93 Hope Street G2 6LD Glasgow 341 4th Floor Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Keith Ewing | Apr 06, 2016 | FK15 0NU Dunblane 2 Ardnablane United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Margaret Carolyn Mckay | Apr 06, 2016 | FK15 0NU Dunblane 2 Ardnablane United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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