Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LIFE SKILLS CENTRAL LIMITED
Company Information for

LIFE SKILLS CENTRAL LIMITED

WRI ASSOCIATES, THIRD FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
Company Registration Number
SC336157
Private Limited Company
Liquidation

Company Overview

About Life Skills Central Ltd
LIFE SKILLS CENTRAL LIMITED was founded on 2008-01-14 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Life Skills Central Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LIFE SKILLS CENTRAL LIMITED
 
Legal Registered Office
WRI ASSOCIATES
THIRD FLOOR, TURNBERRY HOUSE
175 WEST GEORGE STREET
GLASGOW
G2 2LB
Other companies in ML3
 
Previous Names
DALGLEN (NO. 1134) LIMITED19/02/2008
Filing Information
Company Number SC336157
Company ID Number SC336157
Date formed 2008-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 14/01/2015
Return next due 11/02/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB945680883  
Last Datalog update: 2018-09-05 10:48:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFE SKILLS CENTRAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CALLAN ACCOUNTANCY BUSINESS SERVICES LTD   GEOFF BINNIE LIMITED   QP ACCOUNTANCY SERVICES LIMITED   CRESCENT REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIFE SKILLS CENTRAL LIMITED

Current Directors
Officer Role Date Appointed
KIRSTEEN BRIGGS
Director 2014-06-01
JOHN BROWN
Director 2014-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN MASON
Director 2015-01-26 2015-07-31
GERARD CROALL
Director 2014-02-24 2015-05-31
MUSHTAQ AHMAD
Director 2014-02-24 2014-07-28
NEIL JOHN KENNEDY
Director 2014-02-24 2014-07-28
KIRSTEEN BRIGGS
Director 2008-07-17 2014-02-24
KIRSTEEN BRIGGS
Company Secretary 2008-02-14 2009-07-01
JOHN BROWN
Director 2008-02-14 2009-07-01
DALGLEN SECRETARIES LIMITED
Nominated Secretary 2008-01-14 2008-02-19
DALGLEN DIRECTORS LIMITED
Nominated Director 2008-01-14 2008-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRSTEEN BRIGGS R.P.L. PARTNERSHIP LIMITED Director 2018-04-01 CURRENT 1992-03-09 Active
KIRSTEEN BRIGGS NEXT GENERATION TRAINING LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
KIRSTEEN BRIGGS SUPPORT TRAINING LIMITED Director 2007-08-23 CURRENT 2007-05-29 Dissolved 2014-03-20
JOHN BROWN LIFE SKILLS CARE Director 2014-04-15 CURRENT 2003-02-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-22CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-03-224.2(Scot)NOTICE OF WINDING UP ORDER
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM WEST STAND NEW DOUGLAS PARK CADZOW AVENUE HAMILTON ML3 0FT
2016-03-22CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-03-224.2(Scot)NOTICE OF WINDING UP ORDER
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM WEST STAND NEW DOUGLAS PARK CADZOW AVENUE HAMILTON ML3 0FT
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MASON
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CROALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 111
2015-03-02AR0114/01/15 FULL LIST
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2015 FROM NEW DOUGLAS PARK WEST STAND, BALLAST STADIUM CADZOW AVENUE HAMILTON LANARKSHIRE ML3 0FT SCOTLAND
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 1 CAMBUSLANG COURT GLASGOW G32 8FH SCOTLAND
2015-01-26AP01DIRECTOR APPOINTED MR STEVEN JOHN MASON
2015-01-26AP01DIRECTOR APPOINTED MR STEVEN JOHN MASON
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2014 FROM WEST STAND BALLAST STADIUM CADZOW AVENUE HAMILTON ML3 0FT
2014-12-02AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KENNEDY
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MUSHTAQ AHMAD
2014-06-17AP01DIRECTOR APPOINTED MRS KIRSTEEN BRIGGS
2014-03-31AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-25AP01DIRECTOR APPOINTED MR MUSHTAQ AHMAD
2014-02-24AP01DIRECTOR APPOINTED MR NEIL JOHN KENNEDY
2014-02-24AP01DIRECTOR APPOINTED MR GERARD CROALL
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEEN BRIGGS
2014-02-24AP01DIRECTOR APPOINTED MR JOHN BROWN
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 111
2014-02-07AR0114/01/14 FULL LIST
2013-07-06DISS40DISS40 (DISS40(SOAD))
2013-07-05GAZ1FIRST GAZETTE
2013-07-04AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-18AR0114/01/13 FULL LIST
2012-10-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-11AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ
2012-01-27AR0114/01/12 FULL LIST
2011-11-11RP04SECOND FILING WITH MUD 15/01/11 FOR FORM AR01
2011-11-11ANNOTATIONClarification
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-28AR0115/01/10 FULL LIST
2011-03-28AR0115/01/11 FULL LIST
2011-01-18AR0114/01/11 FULL LIST
2010-11-24RES01ADOPT ARTICLES 01/07/2009
2010-11-19SH0101/07/09 STATEMENT OF CAPITAL GBP 2
2010-11-19SH0101/07/09 STATEMENT OF CAPITAL GBP 2
2010-11-19SH0101/07/09 STATEMENT OF CAPITAL GBP 2
2010-11-19RES12VARYING SHARE RIGHTS AND NAMES
2010-11-19RES04NC INC ALREADY ADJUSTED 01/07/2009
2010-11-19RES12VARYING SHARE RIGHTS AND NAMES
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEEN BRIGGS
2010-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-19AR0114/01/10 FULL LIST
2009-06-11225CURRSHO FROM 31/03/2010 TO 30/06/2009
2009-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-26363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS; AMEND
2009-02-25363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-08-15288aDIRECTOR APPOINTED KIRSTEEN BRIGGS
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM, LIFE SKILLS CENTRE LIMITED, WEST STAND NEW DOUGLAS PARK, CADZOW AVENUE HAMILTON, LANARKSHRIE, ML3 0LU
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BROWN / 21/03/2008
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR DALGLEN DIRECTORS LIMITED
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY DALGLEN SECRETARIES LIMITED
2008-02-19288aNEW SECRETARY APPOINTED
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: DALMORE HOUSE, 310 ST VINCENT STREET, GLASGOW, G2 5QR
2008-02-19CERTNMCOMPANY NAME CHANGED DALGLEN (NO. 1134) LIMITED CERTIFICATE ISSUED ON 19/02/08
2008-02-19225ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09
2008-02-19288aNEW DIRECTOR APPOINTED
2008-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIFE SKILLS CENTRAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-08
Petitions to Wind Up (Companies)2016-03-04
Proposal to Strike Off2013-07-05
Fines / Sanctions
No fines or sanctions have been issued against LIFE SKILLS CENTRAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-10-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 535,155
Creditors Due Within One Year 2012-06-30 £ 605,697
Provisions For Liabilities Charges 2013-06-30 £ 0
Provisions For Liabilities Charges 2012-06-30 £ 2,995

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIFE SKILLS CENTRAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 243,986
Cash Bank In Hand 2012-06-30 £ 199,999
Current Assets 2013-06-30 £ 764,054
Current Assets 2012-06-30 £ 812,477
Debtors 2013-06-30 £ 520,068
Debtors 2012-06-30 £ 612,478
Fixed Assets 2013-06-30 £ 14,430
Fixed Assets 2012-06-30 £ 25,300
Shareholder Funds 2013-06-30 £ 242,343
Shareholder Funds 2012-06-30 £ 229,085
Tangible Fixed Assets 2013-06-30 £ 14,428
Tangible Fixed Assets 2012-06-30 £ 25,299

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIFE SKILLS CENTRAL LIMITED registering or being granted any patents
Domain Names

LIFE SKILLS CENTRAL LIMITED owns 1 domain names.

lifeskillscentral.co.uk  

Trademarks
We have not found any records of LIFE SKILLS CENTRAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIFE SKILLS CENTRAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2015-11 GBP £7,980 Grant Payments - General
South Tyneside Council 2015-10 GBP £2,711 Grant Payments - General
South Tyneside Council 2015-9 GBP £6,136 Grant Payments - General
South Tyneside Council 2015-4 GBP £8,381 Grant Payments - General
South Tyneside Council 2015-1 GBP £3,000 Grant Payments - General
Gateshead Council 2015-1 GBP £6,567 Third Party Payments
South Tyneside Council 2014-11 GBP £29,003 Grant Payments - General
South Tyneside Council 2014-9 GBP £2,025 Grant Payments - General
Gateshead Council 2014-8 GBP £1,685 Third Party Payments
South Tyneside Council 2014-8 GBP £5,081 Grant Payments - General
South Tyneside Council 2014-7 GBP £17,248
Gateshead Council 2014-7 GBP £8,142 Third Party Payments
South Tyneside Council 2014-6 GBP £19,797
Gateshead Council 2014-5 GBP £3,121 Third Party Payments
South Tyneside Council 2014-5 GBP £9,932
South Tyneside Council 2014-4 GBP £6,706
South Tyneside Council 2014-3 GBP £15,393
South Tyneside Council 2014-1 GBP £49,800
South Tyneside Council 2013-11 GBP £9,891
South Tyneside Council 2013-10 GBP £12,790
South Tyneside Council 2013-9 GBP £13,399
South Tyneside Council 2013-8 GBP £26,440
South Tyneside Council 2013-6 GBP £10,381
South Tyneside Council 2013-4 GBP £11,821
South Tyneside Council 2013-3 GBP £15,929
South Tyneside Council 2013-2 GBP £40,393
South Tyneside Council 2013-1 GBP £35,241
South Tyneside Council 2012-12 GBP £7,725
South Tyneside Council 2012-11 GBP £19,515
South Tyneside Council 2012-10 GBP £13,062
South Tyneside Council 2012-9 GBP £9,530
South Tyneside Council 2012-8 GBP £6,494
South Tyneside Council 2012-7 GBP £5,489
South Tyneside Council 2012-6 GBP £17,775
South Tyneside Council 2012-5 GBP £8,980
Gateshead Council 2012-3 GBP £1,760 Licenses, Housing, Fees
Gateshead Council 2012-1 GBP £1,560 Licenses, Housing, Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LIFE SKILLS CENTRAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLIFE SKILLS CENTRAL LTDEvent Date2016-03-15
Registered Office: WRI Associates Ltd, 3rd Floor, Turnberry House, 175 West George St, Glasgow, G2 2LB Former Registered Office: West Stand New Douglas Park, Cadzow Avenue, Hamilton, ML3 OFT I, Ian William Wright , Insolvency Practitioner hereby give notice that I was appointed Interim Liquidator of Life Skills Central Ltd on 15 March 2016 , by Interlocutor of the Sheriff of South Strathclyde, Dumfries & Galloway at Hamilton Sheriff Court (Court Reference L11/16). Notice is also given that the First Meeting of Creditors of the above company will be held at the offices of WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 25 April 2016 at 11.00am for the purposes of choosing a liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undemoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 4 February 2016. Further information contact: David Angus Email: info@wriassociates.co.uk Telephone: 0141 285 0910 Ian William Wright Interim Liquidator : Office Holder Number 9227 : WRI Associates Limited : 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLIFE SKILLS CENTRAL LIMITEDEvent Date2016-02-04
On 4 February 2016 a Petition was presented to Hamilton Sheriff Court craving the court inter alia to order that Life Skills Central Limited, West Stand, New Douglas Park, Cadzow Avenue, Hamilton, ML2 0FT be wound up by the Court and to appoint a Liquidator; in which Petition the Sheriff by Interlocutor dated 09 February 2016 ordained any parties having an interest to lodge Answers with the Sheriff Clerk, Hamilton within 8 days of intimation, service or advertisement; all of which notice is hereby given. Tracey Campbell-Hynd : TCH Law , 29 Brandon Street, Hamilton, ML3 6DA : Telephone: 01698 312080, email: mail@tchlaw.co.uk :
 
Initiating party Event TypeProposal to Strike Off
Defending partyLIFE SKILLS CENTRAL LIMITEDEvent Date2013-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFE SKILLS CENTRAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIFE SKILLS CENTRAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.