Background WavePink WaveYellow Wave

LIFEQUAY LTD (SC585934)

LIFEQUAY LTD (SC585934) is an active UK company. incorporated on 17 January 2018. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 2 other business activities. LIFEQUAY LTD has been registered for 8 years. Current directors include BULLOCH, Thomas Gregor, FORSTER, Craig Mercer.

Company Number
SC585934
Status
active
Type
ltd
Incorporated
17 January 2018
Age
8 years
Address
32 Comely Bank, Edinburgh, EH4 1AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BULLOCH, Thomas Gregor, FORSTER, Craig Mercer
SIC Codes
70221, 74100, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFEQUAY LTD

LIFEQUAY LTD is an active company incorporated on 17 January 2018 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 2 other business activities. LIFEQUAY LTD was registered 8 years ago.(SIC: 70221, 74100, 74909)

Status

active

Active since 8 years ago

Company No

SC585934

LTD Company

Age

8 Years

Incorporated 17 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

BONFIRE LTD
From: 17 January 2018To: 7 January 2019
Contact
Address

32 Comely Bank Edinburgh, EH4 1AJ,

Previous Addresses

, Hudson House 8 Albany Street, Edinburgh, EH1 3QB, Scotland
From: 7 January 2019To: 11 April 2025
, 5 Mayfield Gardens, Edinburgh, EH9 2AX, Scotland
From: 17 January 2018To: 7 January 2019
Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Dec 18
Funding Round
Jan 19
Director Joined
Jan 21
Director Left
Jan 21
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BULLOCH, Thomas Gregor

Active
Mayfield Gardens, EdinburghEH9 2AX
Born September 1971
Director
Appointed 17 Jan 2018

FORSTER, Craig Mercer

Active
Mayfield Gardens, EdinburghEH9 2AX
Born November 1972
Director
Appointed 30 Dec 2020

FORSTER, Joanna

Resigned
Mayfield Gardens, EdinburghEH9 2AX
Secretary
Appointed 17 Jan 2018
Resigned 30 Dec 2020

FORSTER, Joanna Fraser

Resigned
Mayfield Gardens, EdinburghEH9 2AX
Born January 1974
Director
Appointed 17 Jan 2018
Resigned 30 Dec 2020

Persons with significant control

1

Mr Thomas Gregor Bulloch

Active
Mayfield Gardens, EdinburghEH9 2AX
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jan 2018
Fundings
Financials
Latest Activities

Filing History

27

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 February 2026
DS01DS01
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Resolution
7 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Change Person Secretary Company With Change Date
17 December 2018
CH03Change of Secretary Details
Incorporation Company
17 January 2018
NEWINCIncorporation