Company NameTechno-Lift Services Limited
DirectorKenneth Reid Smith Yuill
Company StatusActive
Company NumberSC111121
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Kenneth Reid Smith Yuill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1989(1 year, 5 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Secretary NameMr Mark Blair
StatusCurrent
Appointed16 November 2022(34 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Director NameJohn Patrick Doohan
NationalityBritish
StatusResigned
Appointed12 May 1988(same day as company formation)
RoleSolicitor
Correspondence Address43 Bath Street
Glasgow
Lanarkshire
G2 1HW
Scotland
Director NameColin Neil Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1988(same day as company formation)
RoleSolicitor
Correspondence Address43 Bath Street
Glasgow
Lanarkshire
G2 1HW
Scotland
Secretary NameColin Neil Macleod
NationalityBritish
StatusResigned
Appointed12 May 1988(same day as company formation)
RoleCompany Director
Correspondence Address43 Bath Street
Glasgow
Lanarkshire
G2 1HW
Scotland
Director NameJohn McIndoe Fleming
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1989(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 June 1997)
RoleCompany Director
Correspondence Address29 Castlehill Drive
Newton Mearns
Glasgow
G77 5JZ
Scotland
Secretary NameJohn McIndoe Fleming
NationalityBritish
StatusResigned
Appointed17 October 1989(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 June 1997)
RoleCompany Director
Correspondence Address29 Castlehill Drive
Newton Mearns
Glasgow
G77 5JZ
Scotland
Secretary NameMr Colin Neil Macleod
NationalityBritish
StatusResigned
Appointed12 June 1997(9 years, 1 month after company formation)
Appointment Duration3 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address45 Renfield Street
Glasgow
G2 1JZ
Scotland
Secretary NameMr Wilson Galloway
StatusResigned
Appointed05 September 2018(30 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 November 2022)
RoleCompany Director
Correspondence Address308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Secretary NameDallas McMillan (Corporation)
StatusResigned
Appointed19 September 1997(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 January 2003)
Correspondence AddressShaftesbury House 5 Waterloo Street
Glasgow
Strathclyde
G2 6AY
Scotland
Secretary NameDM Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(14 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 05 September 2018)
Correspondence AddressRegent Court
70 West Regent Street
Glasgow
Strathclyde
G2 2QZ
Scotland

Contact

Websitetechnolift.co.uk
Email address[email protected]
Telephone0141 8824403
Telephone regionGlasgow

Location

Registered AddressGround Floor (Part) Unit 8000 Academy Business Park
51 Gower Street
Glasgow
G51 1PR
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Kenneth Reid Smith Yuill
50.00%
Redeemable
3.8k at £1Kenneth Reid Smith Yuill
37.50%
Ordinary
1.3k at £1Mrs Maria Christina Yuill
12.50%
Ordinary

Financials

Year2014
Net Worth£249,750
Cash£203,236
Current Liabilities£79,856

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

9 June 1997Delivered on: 16 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
24 June 1988Delivered on: 11 July 1988
Satisfied on: 1 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 May 2023Registered office address changed from 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland to Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR on 18 May 2023 (1 page)
21 December 2022Unaudited abridged accounts made up to 31 August 2022 (10 pages)
17 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
16 November 2022Appointment of Mr Mark Blair as a secretary on 16 November 2022 (2 pages)
16 November 2022Termination of appointment of Wilson Galloway as a secretary on 16 November 2022 (1 page)
7 December 2021Total exemption full accounts made up to 31 August 2021 (11 pages)
17 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
11 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
28 November 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
28 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
8 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
8 November 2018Director's details changed for Mr Kenneth Reid Smith Yuill on 2 November 2018 (2 pages)
7 November 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
5 September 2018Appointment of Mr Wilson Galloway as a secretary on 5 September 2018 (2 pages)
5 September 2018Termination of appointment of Dm Secretaries Limited as a secretary on 5 September 2018 (1 page)
15 February 2018Registered office address changed from C/O Dallas Mcmillan Regent Court 70 West Regent Street Glasgow G2 2QZ to 308 Albert Drive Pollokshields Glasgow G41 5RS on 15 February 2018 (1 page)
5 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000
(5 pages)
24 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
25 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(5 pages)
25 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(5 pages)
25 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(5 pages)
25 November 2014Secretary's details changed for Dm Secretaries Limited on 25 November 2014 (1 page)
25 November 2014Secretary's details changed for Dm Secretaries Limited on 25 November 2014 (1 page)
20 November 2013Annual return made up to 3 November 2013
Statement of capital on 2013-11-20
  • GBP 10,000
(15 pages)
20 November 2013Annual return made up to 3 November 2013
Statement of capital on 2013-11-20
  • GBP 10,000
(15 pages)
20 November 2013Annual return made up to 3 November 2013
Statement of capital on 2013-11-20
  • GBP 10,000
(15 pages)
28 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
21 January 2013Annual return made up to 3 November 2012 (14 pages)
21 January 2013Annual return made up to 3 November 2012 (14 pages)
21 January 2013Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 21 January 2013 (2 pages)
21 January 2013Annual return made up to 3 November 2012 (14 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
28 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (14 pages)
28 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (14 pages)
28 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
29 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
29 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
29 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
29 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
7 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
7 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
13 November 2008Return made up to 03/11/08; no change of members (4 pages)
13 November 2008Return made up to 03/11/08; no change of members (4 pages)
15 November 2007Return made up to 03/11/07; no change of members
  • 363(287) ‐ Registered office changed on 15/11/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 2007Return made up to 03/11/07; no change of members
  • 363(287) ‐ Registered office changed on 15/11/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
16 October 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
7 March 2007Return made up to 03/11/06; full list of members (6 pages)
7 March 2007Return made up to 03/11/06; full list of members (6 pages)
15 January 2007Registered office changed on 15/01/07 from: c/o dallas mcmillan, shaftesbury, house, 5 waterloo street, glasgow, strathclyde G2 6AY (1 page)
15 January 2007Registered office changed on 15/01/07 from: c/o dallas mcmillan, shaftesbury, house, 5 waterloo street, glasgow, strathclyde G2 6AY (1 page)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Secretary's particulars changed (1 page)
31 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 November 2005Return made up to 03/11/05; full list of members (6 pages)
14 November 2005Return made up to 03/11/05; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 December 2004Return made up to 03/11/04; full list of members (6 pages)
3 December 2004Return made up to 03/11/04; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 October 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 November 2003Return made up to 03/11/03; full list of members (6 pages)
7 November 2003Return made up to 03/11/03; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
13 November 2002Return made up to 03/11/02; full list of members (6 pages)
13 November 2002Return made up to 03/11/02; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
8 October 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
14 November 2001Return made up to 03/11/01; full list of members (6 pages)
14 November 2001Return made up to 03/11/01; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
11 October 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
24 January 2001Registered office changed on 24/01/01 from: c/o dallas mcmillan, shaftesbury house, 5 waterloo street, glasgow G2 6AY (1 page)
24 January 2001Registered office changed on 24/01/01 from: c/o dallas mcmillan, shaftesbury house, 5 waterloo street, glasgow G2 6AY (1 page)
7 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
7 November 2000Return made up to 03/11/00; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
7 November 2000Return made up to 03/11/00; full list of members (6 pages)
1 February 2000Return made up to 03/11/99; full list of members (6 pages)
1 February 2000Return made up to 03/11/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
1 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
27 November 1998Accounts for a small company made up to 31 August 1998 (8 pages)
27 November 1998Accounts for a small company made up to 31 August 1998 (8 pages)
17 November 1998Return made up to 03/11/98; no change of members
  • 363(287) ‐ Registered office changed on 17/11/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 November 1998Return made up to 03/11/98; no change of members
  • 363(287) ‐ Registered office changed on 17/11/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 February 1998Return made up to 03/11/97; full list of members (6 pages)
23 February 1998Return made up to 03/11/97; full list of members (6 pages)
5 November 1997£ ic 15000/10000 12/08/97 £ sr 5000@1=5000 (1 page)
5 November 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
5 November 1997Declaration of shares redemption:auditor's report (2 pages)
5 November 1997Statement of affairs (5 pages)
5 November 1997Declaration of shares redemption:auditor's report (2 pages)
5 November 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
5 November 1997£ ic 15000/10000 12/08/97 £ sr 5000@1=5000 (1 page)
5 November 1997Accounts for a small company made up to 31 August 1997 (8 pages)
5 November 1997Statement of affairs (5 pages)
5 November 1997Accounts for a small company made up to 31 August 1997 (8 pages)
24 October 1997£ ic 20000/15000 12/08/97 £ sr 5000@1=5000 (1 page)
24 October 1997£ ic 20000/15000 12/08/97 £ sr 5000@1=5000 (1 page)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 September 1997Registered office changed on 23/09/97 from: 45 renfield street, glasgow, strathclyde, G2 1JZ (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 September 1997Secretary resigned (1 page)
23 September 1997Registered office changed on 23/09/97 from: 45 renfield street, glasgow, strathclyde, G2 1JZ (1 page)
23 September 1997Memorandum and Articles of Association (21 pages)
23 September 1997Registered office changed on 23/09/97 from: 308 albert drive, pollokshields, glasgow, G41 5RS (1 page)
23 September 1997Registered office changed on 23/09/97 from: 308 albert drive, pollokshields, glasgow, G41 5RS (1 page)
23 September 1997Memorandum and Articles of Association (21 pages)
22 September 1997Registered office changed on 22/09/97 from: breckenridge house, 274 sauchiehall street, glasgow, G2 2EH (1 page)
22 September 1997Registered office changed on 22/09/97 from: breckenridge house, 274 sauchiehall street, glasgow, G2 2EH (1 page)
1 August 1997Dec mort/charge * (4 pages)
1 August 1997Dec mort/charge * (4 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned;director resigned (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned;director resigned (1 page)
16 June 1997Partic of mort/charge * (6 pages)
16 June 1997Partic of mort/charge * (6 pages)
19 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
19 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
26 November 1996Return made up to 03/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 November 1996Return made up to 03/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 September 1996Registered office changed on 27/09/96 from: gordon chambers, 82 mitchell street, glasgow, G1 3PX (1 page)
27 September 1996Registered office changed on 27/09/96 from: gordon chambers, 82 mitchell street, glasgow, G1 3PX (1 page)
4 March 1996Accounts for a small company made up to 31 August 1995 (9 pages)
4 March 1996Accounts for a small company made up to 31 August 1995 (9 pages)
30 October 1995Return made up to 03/11/95; no change of members (4 pages)
30 October 1995Return made up to 03/11/95; no change of members (4 pages)