Advanced company searchLink opens in new window

LIFE CHANGES (TRUSTEE) LIMITED

Company number SC440964

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
06 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2023 DS01 Application to strike the company off the register
18 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
13 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
25 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
21 Dec 2020 AD01 Registered office address changed from Edward House 199 Sauchiehall Street Glasgow G2 3EX United Kingdom to Caledonia House Life Changes Trust C/O Martin Aitken & Co. Ltd 89 Seaward Street Glasgow G41 1HJ on 21 December 2020
26 Nov 2020 AA Group of companies' accounts made up to 31 March 2020
29 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
11 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
04 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
08 Jun 2018 TM01 Termination of appointment of Collette Gallagher as a director on 30 April 2018
15 Mar 2018 TM01 Termination of appointment of Valerie Hughes as a director on 6 March 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
08 Nov 2017 AA Group of companies' accounts made up to 31 March 2017
24 Oct 2017 TM01 Termination of appointment of Michael Connor as a director on 18 October 2017
24 Oct 2017 AP01 Appointment of Mrs Valerie Hughes as a director on 22 September 2017
24 Oct 2017 AP01 Appointment of Ms Alison Jean Petch as a director on 22 September 2017
18 Sep 2017 AD01 Registered office address changed from Edward House 2nd Floor 283 West Campbell Street Glasgow G2 4TT United Kingdom to Edward House 199 Sauchiehall Street Glasgow G2 3EX on 18 September 2017
13 Sep 2017 TM01 Termination of appointment of Eona Hunter Craig as a director on 6 September 2017
21 Mar 2017 AP01 Appointment of Ms Collette Gallagher as a director on 17 March 2017