UKBizDB.co.uk

WHOLE LIFE CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whole Life Consultants Limited. The company was founded 20 years ago and was given the registration number SC259987. The firm's registered office is in DUNDEE. You can find them at 14 City Quay, Camperdown Street, Dundee, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WHOLE LIFE CONSULTANTS LIMITED
Company Number:SC259987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:14 City Quay, Camperdown Street, Dundee, DD1 3JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA

Director01 November 2013Active
14, City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA

Director03 June 2004Active
14, City Quay, Camperdown Street, Dundee, DD1 3JA

Director01 March 2017Active
14, City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA

Director01 November 2013Active
14, City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA

Director03 June 2004Active
14, City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA

Director03 June 2004Active
14, City Quay, Camperdown Street, Dundee, DD1 3JA

Director01 February 2024Active
11 Westfield Place, Dundee, DD1 4JU

Secretary03 June 2004Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary28 November 2003Active
249, West George Street, Glasgow, United Kingdom, G2 4RB

Corporate Secretary22 October 2004Active
14, City Quay, Camperdown Street, Dundee, DD1 3JA

Director24 November 2021Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director28 November 2003Active

People with Significant Control

Professor Robert Malcolm Wigglesworth Horner
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Address:14, City Quay, Dundee, DD1 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Mohamad Abdulla El-Haram
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:Libyan
Address:14, City Quay, Dundee, DD1 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person director company with name date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-21Officers

Termination secretary company with name termination date.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Officers

Appoint person director company with name date.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.