LIFESTYLE PROPERTY LEASING LIMITED
ABERDEEN ELITEMODERN LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1XB

Company number SC224858
Status Active
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address VICTORIA HOUSE, VICTORIA STREET, ABERDEEN, AB10 1XB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LIFESTYLE PROPERTY LEASING LIMITED are www.lifestylepropertyleasing.co.uk, and www.lifestyle-property-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifestyle Property Leasing Limited is a Private Limited Company. The company registration number is SC224858. Lifestyle Property Leasing Limited has been working since 01 November 2001. The present status of the company is Active. The registered address of Lifestyle Property Leasing Limited is Victoria House Victoria Street Aberdeen Ab10 1xb. . MCGOWAN, Linda Ann is a Secretary of the company. MCGOWAN, Linda Ann is a Director of the company. MUNRO, Craig Galloway is a Director of the company. SHERWOOD, Irene Helen is a Director of the company. SHERWOOD, William is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCGOWAN, Linda Ann
Appointed Date: 17 January 2002

Director
MCGOWAN, Linda Ann
Appointed Date: 17 January 2002
58 years old

Director
MUNRO, Craig Galloway
Appointed Date: 17 January 2002
59 years old

Director
SHERWOOD, Irene Helen
Appointed Date: 17 January 2002
75 years old

Director
SHERWOOD, William
Appointed Date: 17 January 2002
79 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 January 2002
Appointed Date: 01 November 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 17 January 2002
Appointed Date: 01 November 2001

LIFESTYLE PROPERTY LEASING LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 August 2016
25 Oct 2016
Confirmation statement made on 23 October 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 August 2015
04 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

06 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 89 more events
01 Feb 2002
New director appointed
01 Feb 2002
Memorandum and Articles of Association
30 Jan 2002
Company name changed elitemodern LIMITED\certificate issued on 30/01/02
30 Jan 2002
Registered office changed on 30/01/02 from: 24 great king street edinburgh EH3 6QN
01 Nov 2001
Incorporation

LIFESTYLE PROPERTY LEASING LIMITED Charges

8 October 2014
Charge code SC22 4858 0053
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
11 April 2014
Charge code SC22 4858 0052
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: William Robertson
Description: Flat 4, block 28 nigg kirk road, aberdeen.
25 February 2014
Charge code SC22 4858 0051
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 17 heathryfold place, aberdeen ABN53469.
25 February 2014
Charge code SC22 4858 0050
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3 fraser street, aberdeen ABN42827.
25 February 2014
Charge code SC22 4858 0049
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 24 tanfield walk, aberdeen ABN37174.
25 February 2014
Charge code SC22 4858 0048
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 6, 2A trinity quay, aberdeen ABN47509.
25 February 2014
Charge code SC22 4858 0047
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 1, 15 adelphi, aberdeen ABN51075.
25 February 2014
Charge code SC22 4858 0046
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 22 & 24 wood street, aberdeen KNC10668.
25 February 2014
Charge code SC22 4858 0045
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3 rosebank place, aberdeen ABN55148.
25 February 2014
Charge code SC22 4858 0044
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 91 menzies road, aberdeen KNC12301.
25 February 2014
Charge code SC22 4858 0043
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 491B great northern road, aberdeen ABN43804.
25 February 2014
Charge code SC22 4858 0042
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 14 elmbank road, aberdeen ABN21531.
25 February 2014
Charge code SC22 4858 0041
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 4, 1 stirling street, aberdeen ABN78282.
25 February 2014
Charge code SC22 4858 0040
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 56 nelson street, aberdeen ABN82628.
25 February 2014
Charge code SC22 4858 0039
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 48 baxter street, aberdeen KNC182.
25 February 2014
Charge code SC22 4858 0038
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 46 & 48 baxter street, aberdeen KNC16377.
25 February 2014
Charge code SC22 4858 0037
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 46 baxter street, torry, aberdeen KNC3344.
25 February 2014
Charge code SC22 4858 0036
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Southmost ground floor flat, 79 walker road, aberdeen…
25 February 2014
Charge code SC22 4858 0035
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 56 menzies road, aberdeen KNC10170.
25 February 2014
Charge code SC22 4858 0034
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 69 ferry street, montrose ANG26321.
25 February 2014
Charge code SC22 4858 0033
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 65 walker road, aberdeen KNC10759.
25 February 2014
Charge code SC22 4858 0032
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 116 abbey road, aberdeen KNC11933.
25 February 2014
Charge code SC22 4858 0031
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 5, 1 stirling street, aberdeen ABN58821.
25 February 2014
Charge code SC22 4858 0030
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Northwestmost ground floor house, 23A forbes street…
25 February 2014
Charge code SC22 4858 0029
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 19 stafford street, aberdeen ABN15247.
25 February 2014
Charge code SC22 4858 0028
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 15 lorne buildings, aberdeen ABN72816.
25 February 2014
Charge code SC22 4858 0027
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 15 boyd orr close, aberdeen KNC16375.
25 February 2014
Charge code SC22 4858 0026
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Northwestmost first floor flat, 61 powis place, aberdeen…
25 February 2014
Charge code SC22 4858 0025
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 7F belmont road, aberdeen ABN92696.
25 February 2014
Charge code SC22 4858 0024
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 7H belmont road, aberdeen ABN92756.
2 December 2008
Standard security
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 232 school drive, aberdeen ABN52995.
1 December 2008
Standard security
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 26 holburn road, aberdeen ABN97282.
1 December 2008
Standard security
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 25 rousay place, aberdeen ABN59752.
1 December 2008
Standard security
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 8 quebec place, elgin MOR8243.
1 December 2008
Standard security
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 4/2, 240 wallace street, glasgow GLA176616.
6 August 2007
Standard security
Delivered: 16 August 2007
Status: Satisfied on 4 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7H belmont road aberdeen.
6 August 2007
Standard security
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7G belmont road, aberdeen.
6 August 2007
Standard security
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7D belmont road, aberdeen.
2 August 2007
Standard security
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 second floor flats at 619 king street, aberdeen.
2 August 2007
Standard security
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 ground floor flats at 619 king street, aberdeen.
2 August 2007
Standard security
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 first floor flats at 619 king street, aberdeen.
30 July 2007
Standard security
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor right, 642 holburn street, aberdeen.
30 July 2007
Standard security
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat 12 sunnybank place, aberdeen.
30 July 2007
Standard security
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flat 200 holburn street aberdeen.
30 July 2007
Standard security
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 4 211 union street aberdeen.
30 July 2007
Standard security
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 bon accord terrace, aberdeen.
10 July 2007
Standard security
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7J belmont road aberdeen.
5 July 2007
Standard security
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7H belmont road, aberdeen.
3 July 2007
Standard security
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7E belmont road aberdeen.
26 January 2006
Standard security
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 top floor flats, 619 king street, aberdeen.
26 January 2006
Standard security
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 ground floor flats, 619 king street, aberdeen.
26 January 2006
Standard security
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 first floor flats, 619 king street, aberdeen.
20 February 2002
Bond & floating charge
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…