LIFETREE (SCOTLAND) LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5LB

Company number SC266149
Status Active
Incorporation Date 7 April 2004
Company Type Private Limited Company
Address 61 GEORGE STREET, PERTH, PERTHSHIRE, PH1 5LB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LIFETREE (SCOTLAND) LIMITED are www.lifetreescotland.co.uk, and www.lifetree-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Lifetree Scotland Limited is a Private Limited Company. The company registration number is SC266149. Lifetree Scotland Limited has been working since 07 April 2004. The present status of the company is Active. The registered address of Lifetree Scotland Limited is 61 George Street Perth Perthshire Ph1 5lb. . LAFFERTY, Christine Mary is a Secretary of the company. LAFFERTY, Joe Dempster is a Director of the company. Secretary FARLEY, Deborah Anne has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director FARLEY, Deborah Anne has been resigned. Director NICOL, Robert Stewart has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LAFFERTY, Christine Mary
Appointed Date: 04 November 2005

Director
LAFFERTY, Joe Dempster
Appointed Date: 07 April 2004
69 years old

Resigned Directors

Secretary
FARLEY, Deborah Anne
Resigned: 03 November 2006
Appointed Date: 07 April 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 08 April 2004
Appointed Date: 07 April 2004

Director
FARLEY, Deborah Anne
Resigned: 03 November 2006
Appointed Date: 07 April 2004
48 years old

Director
NICOL, Robert Stewart
Resigned: 14 September 2006
Appointed Date: 07 April 2004
66 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 08 April 2004
Appointed Date: 07 April 2004

LIFETREE (SCOTLAND) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
04 May 2004
New director appointed
14 Apr 2004
Registered office changed on 14/04/04 from: brown & longhorn 61 george street perth PH1 5LB
14 Apr 2004
Secretary resigned
14 Apr 2004
Director resigned
07 Apr 2004
Incorporation