LIFESTYLE PROPERTIES LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DQ

Company number SC139880
Status Active
Incorporation Date 24 August 1992
Company Type Private Limited Company
Address 6 REDHEUGHS RIGG, EDINBURGH, EH12 9DQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of LIFESTYLE PROPERTIES LTD. are www.lifestyleproperties.co.uk, and www.lifestyle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Aberdour Rail Station is 8.4 miles; to Rosyth Rail Station is 9 miles; to Burntisland Rail Station is 9 miles; to Kinghorn Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifestyle Properties Ltd is a Private Limited Company. The company registration number is SC139880. Lifestyle Properties Ltd has been working since 24 August 1992. The present status of the company is Active. The registered address of Lifestyle Properties Ltd is 6 Redheughs Rigg Edinburgh Eh12 9dq. . MACINTYRE, Peter Milne is a Secretary of the company. MACINTYRE, John Hector is a Director of the company. Secretary BAKER, Linda Ann has been resigned. Secretary MERZ, Felicity Ann has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director NEILSON, Terence Andrew has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MACINTYRE, Peter Milne
Appointed Date: 29 September 1998

Director
MACINTYRE, John Hector
Appointed Date: 24 August 1992
75 years old

Resigned Directors

Secretary
BAKER, Linda Ann
Resigned: 09 July 1993
Appointed Date: 24 August 1992

Secretary
MERZ, Felicity Ann
Resigned: 29 September 1998
Appointed Date: 09 July 1993

Nominee Secretary
REID, Brian
Resigned: 24 August 1992
Appointed Date: 24 August 1992

Nominee Director
MABBOTT, Stephen
Resigned: 24 August 1993
Appointed Date: 24 August 1992
74 years old

Director
NEILSON, Terence Andrew
Resigned: 26 August 1993
Appointed Date: 09 July 1993
77 years old

Persons With Significant Control

Mr John Hector Macintyre
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - 75% or more

LIFESTYLE PROPERTIES LTD. Events

08 Feb 2017
Total exemption small company accounts made up to 31 July 2016
05 Sep 2016
Confirmation statement made on 24 August 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 July 2015
01 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

08 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 71 more events
28 Aug 1992
Company name changed wisewood LIMITED\certificate issued on 01/09/92

26 Aug 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

26 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Aug 1992
£ nc 100/100000 24/08/92

24 Aug 1992
Incorporation

LIFESTYLE PROPERTIES LTD. Charges

5 March 2001
Standard security
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects lying to the north of falkirk road, linlithgow…
5 February 1999
Standard security
Delivered: 16 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects lying on the west side of mill road, linlithgow…
8 August 1996
Bond & floating charge
Delivered: 19 August 1996
Status: Satisfied on 30 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
2 September 1994
Standard security
Delivered: 20 September 1994
Status: Satisfied on 25 April 1996
Persons entitled: National Westminster Bank PLC
Description: Ground to the west of st michaels wynd, linlithgow.
18 July 1994
Floating charge
Delivered: 26 July 1994
Status: Satisfied on 18 November 1996
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…