About

Registered Number: SC211548
Date of Incorporation: 02/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 66 Barntongate Drive, Edinburgh, EH4 8BY,

 

Based in Edinburgh, Lifetide Ltd was setup in 2000. We don't currently know the number of employees at the business. Fitzpatrick, Cathy Mary, Fitzpatrick, Catherine Mary, Fitzpatrick, John Aidan are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZPATRICK, Catherine Mary 17 November 2000 - 1
FITZPATRICK, John Aidan 17 November 2000 19 September 2009 1
Secretary Name Appointed Resigned Total Appointments
FITZPATRICK, Cathy Mary 16 July 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2020
AA - Annual Accounts 26 January 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 14 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 15 October 2010
TM01 - Termination of appointment of director 09 August 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 26 August 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
287 - Change in situation or address of Registered Office 07 July 2003
363a - Annual Return 18 October 2002
AA - Annual Accounts 21 July 2002
363a - Annual Return 02 October 2001
410(Scot) - N/A 01 May 2001
410(Scot) - N/A 23 February 2001
RESOLUTIONS - N/A 01 February 2001
RESOLUTIONS - N/A 01 February 2001
RESOLUTIONS - N/A 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
NEWINC - New incorporation documents 02 October 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 25 April 2001 Outstanding

N/A

Standard security 15 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.