Advanced company searchLink opens in new window

LIFE TRUST LIMITED

Company number SC215044

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)
12 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
03 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
24 Feb 2023 AD01 Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland to Caledonia House, 89 Seaward Street Glasgow G41 1HJ on 24 February 2023
21 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
06 Dec 2021 CH01 Director's details changed for Mrs Una Margaret Hume on 6 December 2021
06 Dec 2021 PSC01 Notification of Una Hume as a person with significant control on 15 November 2021
30 Nov 2021 AD01 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 30 November 2021
30 Nov 2021 PSC07 Cessation of Stevenson John Burrows as a person with significant control on 15 November 2021
30 Nov 2021 PSC07 Cessation of Jean Wilkinson Burrows as a person with significant control on 15 November 2021
30 Nov 2021 AP01 Appointment of Mr Brian Hume as a director on 15 November 2021
30 Nov 2021 TM01 Termination of appointment of Stevenson John Burrows as a director on 15 November 2021
30 Nov 2021 TM02 Termination of appointment of Stevenson John Burrows as a secretary on 15 November 2021
30 Nov 2021 TM01 Termination of appointment of Jean Wilkinson Burrows as a director on 15 November 2021
30 Nov 2021 AD01 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 30 November 2021
28 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
05 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
22 May 2020 AD01 Registered office address changed from 10 Balfearn Drive Eaglesham Glasgow Scotland G76 0LP to 4 Macneish Gardens East Kilbride Glasgow G74 4XP on 22 May 2020
05 Mar 2020 AP01 Appointment of Mrs Una Margaret Hume as a director on 14 February 2020
04 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
14 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
22 Oct 2018 AA Total exemption full accounts made up to 31 January 2018