About

Registered Number: SC253869
Date of Incorporation: 06/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Bellahouston Business Centre, 423 Paisley Road West, Glasgow, G51 1PZ,

 

Life Property Management Ltd was founded on 06 August 2003 and are based in Glasgow, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are Weir, Douglas Charles, Duncan, Fiona, Campbell, Colin, Stead, Lorraine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Colin 06 August 2003 31 October 2018 1
STEAD, Lorraine 01 March 2007 02 August 2019 1
Secretary Name Appointed Resigned Total Appointments
WEIR, Douglas Charles 02 August 2019 - 1
DUNCAN, Fiona 06 August 2003 06 August 2004 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AD01 - Change of registered office address 28 April 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 10 September 2019
PSC02 - N/A 10 September 2019
PSC07 - N/A 10 September 2019
AP01 - Appointment of director 29 August 2019
RESOLUTIONS - N/A 15 August 2019
MR01 - N/A 12 August 2019
AP03 - Appointment of secretary 09 August 2019
AP01 - Appointment of director 09 August 2019
AP01 - Appointment of director 09 August 2019
AD01 - Change of registered office address 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM02 - Termination of appointment of secretary 09 August 2019
AA01 - Change of accounting reference date 09 August 2019
TM01 - Termination of appointment of director 12 May 2019
PSC07 - N/A 12 May 2019
MR04 - N/A 21 March 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 17 August 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 26 July 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 12 August 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 31 August 2014
CH01 - Change of particulars for director 10 June 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
CH01 - Change of particulars for director 19 July 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 09 September 2011
CH01 - Change of particulars for director 23 August 2011
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
AD01 - Change of registered office address 22 August 2011
AD01 - Change of registered office address 12 August 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 28 August 2009
225 - Change of Accounting Reference Date 18 February 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 01 July 2008
287 - Change in situation or address of Registered Office 13 December 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
363s - Annual Return 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
287 - Change in situation or address of Registered Office 27 September 2003
RESOLUTIONS - N/A 02 September 2003
123 - Notice of increase in nominal capital 02 September 2003
410(Scot) - N/A 01 September 2003
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2019 Outstanding

N/A

Bond & floating charge 18 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.