Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lifestyle (Stirling) Ltd
Lifestyle (Stirling) Ltd is an active company incorporated on 19 June 2009 with the registered office located in Glasgow, City of Glasgow. Lifestyle (Stirling) Ltd was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC361444
Private limited company
Scottish Company
Age
16 years
Incorporated
19 June 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
1553 days
Dated
28 June 2020
(5 years ago)
Next confirmation dated
28 June 2021
Was due on
12 July 2021
(4 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1715 days
For period
1 Feb
⟶
31 Jan 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2020
Was due on
31 January 2021
(4 years ago)
Learn more about Lifestyle (Stirling) Ltd
Contact
Update Details
Address
341 4th Floor 93hope Street
Glasgow
G2 6LD
Scotland
Same address for the past
4 years
Companies in G2 6LD
Telephone
01786461166
Email
Available in Endole App
Website
Numbereightclothing.com
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Miss Lynsey McCandless
Director • PSC • Commercial Director • Scottish • Lives in Scotland • Born in Mar 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Jan 2019
For period
31 Jan
⟶
31 Jan 2019
Traded for
12 months
Cash in Bank
£81.36K
Decreased by £60.08K (-42%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£280.98K
Decreased by £74.62K (-21%)
Total Liabilities
-£93.1K
Decreased by £59.78K (-39%)
Net Assets
£187.88K
Decreased by £14.83K (-7%)
Debt Ratio (%)
33%
Decreased by 9.86% (-23%)
See 10 Year Full Financials
Latest Activity
Jamila Mary Stone Resigned
3 Years Ago on 1 Aug 2022
Jamila Mary Stone (PSC) Resigned
3 Years Ago on 1 Aug 2022
Miss Lynsey Mccandless Appointed
3 Years Ago on 20 Jul 2022
Lynsey Mccandless (PSC) Appointed
3 Years Ago on 20 Jul 2022
Registered Address Changed
4 Years Ago on 17 Jun 2021
Ms Jamila Mary Stone Details Changed
4 Years Ago on 10 Jun 2021
Ms Jamila Mary Stone (PSC) Details Changed
4 Years Ago on 9 Jun 2021
Compulsory Strike-Off Suspended
4 Years Ago on 22 Apr 2021
Compulsory Gazette Notice
4 Years Ago on 6 Apr 2021
Confirmation Submitted
5 Years Ago on 28 Jun 2020
Get Alerts
Get Credit Report
Discover Lifestyle (Stirling) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of Jamila Mary Stone as a person with significant control on 1 August 2022
Submitted on 2 Aug 2022
Termination of appointment of Jamila Mary Stone as a director on 1 August 2022
Submitted on 2 Aug 2022
Notification of Lynsey Mccandless as a person with significant control on 20 July 2022
Submitted on 29 Jul 2022
Appointment of Miss Lynsey Mccandless as a director on 20 July 2022
Submitted on 29 Jul 2022
Registered office address changed from 1/1 104 Berryknowes Road Glasgow G52 2TT Scotland to 341 4th Floor 93Hope Street Glasgow G2 6LD on 17 June 2021
Submitted on 17 Jun 2021
Director's details changed for Ms Jamila Mary Stone on 10 June 2021
Submitted on 10 Jun 2021
Change of details for Ms Jamila Mary Stone as a person with significant control on 9 June 2021
Submitted on 10 Jun 2021
Compulsory strike-off action has been suspended
Submitted on 22 Apr 2021
First Gazette notice for compulsory strike-off
Submitted on 6 Apr 2021
Confirmation statement made on 28 June 2020 with no updates
Submitted on 28 Jun 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs