Company NameGroundwater Lift Trucks Limited
Company StatusActive
Company NumberSC184382
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)
Previous NameKincardine Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Barry Groundwater
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1998(1 month after company formation)
Appointment Duration25 years, 11 months
RoleService Manager
Country of ResidenceScotland
Correspondence AddressMid Backburn
Netherley
Stonehaven
AB39 3QJ
Scotland
Director NameMr David Ivan Groundwater
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1998(1 month after company formation)
Appointment Duration25 years, 11 months
RoleForklift Operations Manager
Country of ResidenceScotland
Correspondence Address11 Murray Place
Stonehaven
Kincardineshire
AB39 2GG
Scotland
Director NameMrs Kathleen Groundwater
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1998(1 month after company formation)
Appointment Duration25 years, 11 months
RoleAdministration Director
Country of ResidenceScotland
Correspondence Address11 Murray Place
Stonehaven
Kincardineshire
AB39 2GG
Scotland
Director NameKevin Groundwater
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1998(1 month after company formation)
Appointment Duration25 years, 11 months
RoleArchitectural Technician
Country of ResidenceScotland
Correspondence Address41 Bracken Road
Portlethen
Aberdeenshire
AB12 4TA
Scotland
Director NameKenneth Stewart Gordon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address14 Albyn Place
Aberdeen
AB10 1RZ
Scotland
Secretary NameClark & Wallace Solicitors (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed01 July 2005(7 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 21 April 2020)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Contact

Websitegroundwater.uk.com
Email address[email protected]
Telephone01569 763247
Telephone regionStonehaven

Location

Registered AddressSpurryhillock Industrial Estate
Stonehaven
AB39 2NH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

120 at £1David Ivan Groundwater
30.00%
Ordinary A
120 at £1Mrs Kathleen K. Groundwater
30.00%
Ordinary B
80 at £1Barry Groundwater
20.00%
Ordinary C
80 at £1Kevin Groundwater
20.00%
Ordinary D

Financials

Year2014
Turnover£11,525,671
Gross Profit£2,503,099
Net Worth£5,262,135
Cash£214,960
Current Liabilities£4,071,597

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 July

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Charges

20 July 2015Delivered on: 22 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit 2/3, spurryillock industrial estate, broomhill road, stonehaven, kincardineshire. Knc 12363.
Outstanding
14 February 2013Delivered on: 22 February 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises 2 spurryhillock industrial estate broomhill road stonehaven kincrdineshire.
Outstanding
21 December 2012Delivered on: 28 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 August 1998Delivered on: 21 August 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding
13 July 1998Delivered on: 24 July 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.224 hectares at inveralmond road, inveralmond industrial estate, perth.
Outstanding

Filing History

11 March 2021Notification of Kathleen Groundwater as a person with significant control on 1 January 2021 (2 pages)
11 March 2021Notification of Barry Groundwater as a person with significant control on 1 January 2020 (2 pages)
30 July 2020Full accounts made up to 31 July 2019 (27 pages)
21 April 2020Termination of appointment of Mackinnons as a secretary on 21 April 2020 (1 page)
20 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
30 April 2019Full accounts made up to 31 July 2018 (29 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
23 July 2018Full accounts made up to 30 July 2017 (28 pages)
24 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (3 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
18 April 2017Full accounts made up to 31 July 2016 (29 pages)
18 April 2017Full accounts made up to 31 July 2016 (29 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 400
(8 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 400
(8 pages)
11 February 2016Full accounts made up to 31 July 2015 (22 pages)
11 February 2016Full accounts made up to 31 July 2015 (22 pages)
22 July 2015Registration of charge SC1843820006, created on 20 July 2015 (16 pages)
22 July 2015Registration of charge SC1843820006, created on 20 July 2015 (16 pages)
8 May 2015Full accounts made up to 31 July 2014 (28 pages)
8 May 2015Full accounts made up to 31 July 2014 (28 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 400
(8 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 400
(8 pages)
24 October 2014Auditor's resignation (1 page)
24 October 2014Auditor's resignation (1 page)
10 April 2014Full accounts made up to 31 July 2013 (25 pages)
10 April 2014Full accounts made up to 31 July 2013 (25 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 400
(8 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 400
(8 pages)
10 April 2013Full accounts made up to 31 July 2012 (23 pages)
10 April 2013Full accounts made up to 31 July 2012 (23 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
22 February 2012Full accounts made up to 31 July 2011 (26 pages)
22 February 2012Full accounts made up to 31 July 2011 (26 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
7 April 2011Secretary's details changed for Mackinnons on 1 January 2011 (2 pages)
7 April 2011Secretary's details changed for Mackinnons on 1 January 2011 (2 pages)
7 April 2011Secretary's details changed for Mackinnons on 1 January 2011 (2 pages)
14 February 2011Full accounts made up to 31 July 2010 (19 pages)
14 February 2011Full accounts made up to 31 July 2010 (19 pages)
16 March 2010Director's details changed for Kathleen Groundwater on 1 January 2010 (2 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for David Ivan Groundwater on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Kathleen Groundwater on 1 January 2010 (2 pages)
16 March 2010Director's details changed for David Ivan Groundwater on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Kathleen Groundwater on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Kevin Groundwater on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Barry Groundwater on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Barry Groundwater on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Kevin Groundwater on 1 January 2010 (2 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for David Ivan Groundwater on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Kevin Groundwater on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Barry Groundwater on 1 January 2010 (2 pages)
19 February 2010Full accounts made up to 31 July 2009 (20 pages)
19 February 2010Full accounts made up to 31 July 2009 (20 pages)
8 May 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
8 May 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
3 April 2009Return made up to 13/03/09; full list of members (5 pages)
3 April 2009Return made up to 13/03/09; full list of members (5 pages)
17 March 2008Director's change of particulars / barry groundwater / 17/03/2008 (1 page)
17 March 2008Return made up to 13/03/08; full list of members (5 pages)
17 March 2008Director's change of particulars / barry groundwater / 17/03/2008 (1 page)
17 March 2008Director's change of particulars / kathleen groundwater / 17/03/2008 (1 page)
17 March 2008Director's change of particulars / kathleen groundwater / 17/03/2008 (1 page)
17 March 2008Return made up to 13/03/08; full list of members (5 pages)
3 March 2008Accounts for a medium company made up to 31 July 2007 (19 pages)
3 March 2008Accounts for a medium company made up to 31 July 2007 (19 pages)
13 April 2007Return made up to 13/03/07; full list of members (10 pages)
13 April 2007Return made up to 13/03/07; full list of members (10 pages)
9 January 2007Accounts for a medium company made up to 31 July 2006 (21 pages)
9 January 2007Accounts for a medium company made up to 31 July 2006 (21 pages)
21 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
21 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
5 April 2006Return made up to 13/03/06; full list of members (10 pages)
5 April 2006Return made up to 13/03/06; full list of members (10 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 14 albyn place aberdeen AB10 1RZ (1 page)
2 August 2005Registered office changed on 02/08/05 from: 14 albyn place aberdeen AB10 1RZ (1 page)
14 June 2005Return made up to 13/03/05; full list of members (10 pages)
14 June 2005Ad 31/07/04--------- £ si 60@1=60 £ ic 340/400 (2 pages)
14 June 2005Ad 31/07/04--------- £ si 140@1=140 £ ic 200/340 (2 pages)
14 June 2005Ad 31/07/04--------- £ si 140@1=140 £ ic 200/340 (2 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2005Ad 31/07/04--------- £ si 60@1=60 £ ic 340/400 (2 pages)
14 June 2005Return made up to 13/03/05; full list of members (10 pages)
14 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
12 July 2004Company name changed kincardine properties LIMITED\certificate issued on 12/07/04 (2 pages)
12 July 2004Company name changed kincardine properties LIMITED\certificate issued on 12/07/04 (2 pages)
24 March 2004Return made up to 13/03/04; full list of members (9 pages)
24 March 2004Return made up to 13/03/04; full list of members (9 pages)
18 February 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
18 February 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
31 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
23 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 March 2002Return made up to 13/03/02; full list of members (8 pages)
15 March 2002Return made up to 13/03/02; full list of members (8 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
29 March 2001Return made up to 26/03/01; full list of members (8 pages)
29 March 2001Return made up to 26/03/01; full list of members (8 pages)
31 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 March 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1999Return made up to 31/03/99; full list of members (6 pages)
18 May 1999Return made up to 31/03/99; full list of members (6 pages)
9 May 1999Ad 04/05/99--------- £ si 200@1=200 £ ic 2/202 (2 pages)
9 May 1999Ad 04/05/99--------- £ si 200@1=200 £ ic 2/202 (2 pages)
9 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
9 May 1999S-div 04/05/99 (1 page)
9 May 1999S-div 04/05/99 (1 page)
9 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
21 August 1998Partic of mort/charge * (5 pages)
21 August 1998Partic of mort/charge * (5 pages)
24 July 1998Partic of mort/charge * (5 pages)
24 July 1998Partic of mort/charge * (5 pages)
8 June 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
8 June 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
8 June 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
13 May 1998Company name changed kativan LIMITED\certificate issued on 14/05/98 (2 pages)
13 May 1998Company name changed kativan LIMITED\certificate issued on 14/05/98 (2 pages)
31 March 1998Incorporation (18 pages)
31 March 1998Incorporation (18 pages)