LIFE SKILLS CARE
GLASGOW CREATIVE CHANGE CARE

Hellopages » Glasgow City » Glasgow City » G2 2LB

Company number SC244865
Status Liquidation
Incorporation Date 28 February 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WRI ASSOCIATES, THIRD FLOOR TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from River House 3rd Floor Young Street Inverness IV3 5BN to C/O Wri Associates Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 20 November 2015; Court order notice of winding up; Notice of winding up order. The most likely internet sites of LIFE SKILLS CARE are www.lifeskills.co.uk, and www.life-skills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Life Skills Care is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC244865. Life Skills Care has been working since 28 February 2003. The present status of the company is Liquidation. The registered address of Life Skills Care is Wri Associates Third Floor Turnberry House 175 West George Street Glasgow G2 2lb. . BRIGGS, Kirsteen is a Secretary of the company. BROWN, John is a Director of the company. RITCHIE, Frank is a Director of the company. WOODSIDE, James is a Director of the company. Secretary ADAMS, Linda has been resigned. Secretary WATSON, Anne has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Director AHMAD, Mushtaq has been resigned. Director BRIGGS, Kirsteen has been resigned. Director BROWN, John has been resigned. Director BROWN, John has been resigned. Director KENNEDY, Neil John has been resigned. Director WATSON, Anne has been resigned. Director WOODSIDE, James has been resigned. Nominee Director CODIR LIMITED has been resigned. Director COMPANY SERVICES LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
BRIGGS, Kirsteen
Appointed Date: 27 January 2005

Director
BROWN, John
Appointed Date: 15 April 2014
71 years old

Director
RITCHIE, Frank
Appointed Date: 01 September 2014
65 years old

Director
WOODSIDE, James
Appointed Date: 08 August 2014
77 years old

Resigned Directors

Secretary
ADAMS, Linda
Resigned: 23 August 2004
Appointed Date: 09 July 2004

Secretary
WATSON, Anne
Resigned: 27 January 2005
Appointed Date: 28 February 2003

Nominee Secretary
COSEC LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Director
AHMAD, Mushtaq
Resigned: 01 September 2014
Appointed Date: 15 April 2014
82 years old

Director
BRIGGS, Kirsteen
Resigned: 28 July 2014
Appointed Date: 17 July 2008
45 years old

Director
BROWN, John
Resigned: 15 April 2009
Appointed Date: 01 January 2006
71 years old

Director
BROWN, John
Resigned: 09 July 2004
Appointed Date: 28 February 2003
71 years old

Director
KENNEDY, Neil John
Resigned: 08 August 2014
Appointed Date: 15 April 2014
65 years old

Director
WATSON, Anne
Resigned: 27 January 2005
Appointed Date: 28 February 2003
67 years old

Director
WOODSIDE, James
Resigned: 04 September 2013
Appointed Date: 24 January 2005
77 years old

Nominee Director
CODIR LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Director
COMPANY SERVICES LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Nominee Director
COSEC LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

LIFE SKILLS CARE Events

20 Nov 2015
Registered office address changed from River House 3rd Floor Young Street Inverness IV3 5BN to C/O Wri Associates Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 20 November 2015
20 Nov 2015
Court order notice of winding up
20 Nov 2015
Notice of winding up order
16 Sep 2015
Appointment of a provisional liquidator
24 Apr 2015
Annual return made up to 28 February 2015 no member list
...
... and 60 more events
17 Apr 2003
Director resigned
17 Apr 2003
Secretary resigned;director resigned
17 Apr 2003
Director resigned
17 Apr 2003
Registered office changed on 17/04/03 from: 78 montgomery street edinburgh midlothian EH7 5JA
28 Feb 2003
Incorporation

LIFE SKILLS CARE Charges

26 April 2004
Floating charge
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…