PLAYLIST FOR LIFE LIMITED

3 Castle Court 3 Castle Court, Dunfermline, KY11 8PB, Fife
StatusDISSOLVED
Company No.SC451120
CategoryPrivate Limited Company
Incorporated29 May 2013
Age11 years, 1 day
JurisdictionScotland
Dissolution08 Aug 2023
Years9 months, 22 days

SUMMARY

PLAYLIST FOR LIFE LIMITED is an dissolved private limited company with number SC451120. It was incorporated 11 years, 1 day ago, on 29 May 2013 and it was dissolved 9 months, 22 days ago, on 08 August 2023. The company address is 3 Castle Court 3 Castle Court, Dunfermline, KY11 8PB, Fife.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diane Nicol

Appointment date: 2021-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanna Kaye Cole Storrar

Appointment date: 2020-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Ms Juliet Anne Adair

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-16

Officer name: Mr Frank Dunn

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Anne Lafferty

Termination date: 2020-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Anderson Welsh

Termination date: 2020-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-10

Officer name: Ms Angiolina Foster

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-16

Officer name: Ms Sandra Margaret Baig Stark

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-10

Officer name: Mr Kenneth Anderson Welsh

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-16

Psc name: Playlist for Life Scio

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-16

Psc name: Sally Anne Stone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sally Anne Stone

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Elizabeth Haro

Appointment date: 2014-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-27

Officer name: Mr Andrew Lowndes

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pauline Anne Lafferty

Appointment date: 2014-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2013

Action Date: 23 Aug 2013

Category: Address

Type: AD01

Old address: 292 St. Vincent Street Glasgow G2 5TQ United Kingdom

Change date: 2013-08-23

Documents

View document PDF

Incorporation company

Date: 29 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

"U.VAMP" LTD.

45A ELMGROVE ROAD,WEYBRIDGE,KT13 8PB

Number:03790062
Status:ACTIVE
Category:Private Limited Company

ARK HEATING AND PLUMBING LTD

TY NEWYDD OLD HOUSE LANE,HARLOW,CM19 5DH

Number:11168706
Status:ACTIVE
Category:Private Limited Company

MEL'S COMPUTER CARE LIMITED

2 JORDAN STREET,MANCHESTER,M15 4PY

Number:07417728
Status:ACTIVE
Category:Private Limited Company

NEWSILKROAD (UK) HOLDING CO., LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:10230952
Status:ACTIVE
Category:Private Limited Company

SIMONE COWLAND CHARITABLE TRUST LIMITED

CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA

Number:05887832
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TB EDUCATION LTD

MOORGATE HOUSE,OXTED,RH8 9EE

Number:09323444
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source