Advanced company searchLink opens in new window

LIFE SKILLS CENTRAL LIMITED

Company number SC336157

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)
21 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
21 May 2019 4.17(Scot) Notice of final meeting of creditors
22 Mar 2016 CO4.2(Scot) Court order notice of winding up
22 Mar 2016 4.2(Scot) Notice of winding up order
22 Mar 2016 AD01 Registered office address changed from West Stand New Douglas Park Cadzow Avenue Hamilton ML3 0FT to C/O Wri Associates Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 22 March 2016
12 Aug 2015 TM01 Termination of appointment of Steven John Mason as a director on 31 July 2015
12 Aug 2015 TM01 Termination of appointment of Gerard Croall as a director on 31 May 2015
02 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 111
04 Feb 2015 AD01 Registered office address changed from New Douglas Park West Stand, Ballast Stadium Cadzow Avenue Hamilton Lanarkshire ML3 0FT Scotland to West Stand New Douglas Park Cadzow Avenue Hamilton ML3 0FT on 4 February 2015
03 Feb 2015 AD01 Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland to West Stand New Douglas Park Cadzow Avenue Hamilton ML3 0FT on 3 February 2015
26 Jan 2015 AP01 Appointment of Mr Steven John Mason as a director
26 Jan 2015 AP01 Appointment of Mr Steven John Mason as a director on 26 January 2015
12 Dec 2014 AD01 Registered office address changed from West Stand Ballast Stadium Cadzow Avenue Hamilton ML3 0FT to 1 Cambuslang Court Glasgow G32 8FH on 12 December 2014
02 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
08 Aug 2014 TM01 Termination of appointment of Neil John Kennedy as a director on 28 July 2014
08 Aug 2014 TM01 Termination of appointment of Mushtaq Ahmad as a director on 28 July 2014
17 Jun 2014 AP01 Appointment of Mrs Kirsteen Briggs as a director
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Feb 2014 AP01 Appointment of Mr Mushtaq Ahmad as a director
24 Feb 2014 AP01 Appointment of Mr Neil John Kennedy as a director
24 Feb 2014 AP01 Appointment of Mr Gerard Croall as a director
24 Feb 2014 AP01 Appointment of Mr John Brown as a director
24 Feb 2014 TM01 Termination of appointment of Kirsteen Briggs as a director
07 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 111
06 Jul 2013 DISS40 Compulsory strike-off action has been discontinued