Company NameLifting Management Services Ltd.
DirectorColin Prentice
Company StatusActive
Company NumberSC209357
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameColin Prentice
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2000(2 weeks, 6 days after company formation)
Appointment Duration23 years, 7 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address69 Forest Park
Stonehaven
AB39 2GF
Scotland
Secretary NameMoira Prentice
NationalityBritish
StatusResigned
Appointed10 August 2000(2 weeks, 6 days after company formation)
Appointment Duration17 years (resigned 14 August 2017)
RoleCompany Director
Correspondence Address3 Redhall Avenue
Fordoun
Kincardineshire
AB30 1NW
Scotland
Director NameMrs Moira Prentice
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Redhall Avenue
Fordoun
Kincardineshire
AB30 1NW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Whitefriars Crescent
Perth
Perthshire
PH2 0PA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3k at £1Colin Prentice
75.00%
Ordinary
1000 at £1Moira Prentice
25.00%
Ordinary

Financials

Year2014
Net Worth£97,598
Current Liabilities£56,771

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

29 September 2000Delivered on: 6 October 2000
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

Filing History

21 August 2017Termination of appointment of Moira Prentice as a secretary on 14 August 2017 (1 page)
21 August 2017Termination of appointment of Moira Prentice as a director on 14 August 2017 (1 page)
2 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 April 2017Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 5 April 2017 (1 page)
3 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4,000
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4,000
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
6 August 2013Appointment of Mrs Moira Prentice as a director (2 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Colin Prentice on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Colin Prentice on 1 October 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 August 2009Return made up to 21/07/09; full list of members (3 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 August 2008Return made up to 21/07/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 August 2007Return made up to 21/07/07; no change of members (6 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 August 2006Return made up to 21/07/06; full list of members (6 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 September 2005Return made up to 21/07/05; full list of members (6 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 August 2004Return made up to 21/07/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 August 2003Director's particulars changed (1 page)
23 August 2003Secretary's particulars changed (1 page)
8 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
24 July 2002Return made up to 21/07/02; full list of members (6 pages)
16 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
17 August 2001Return made up to 21/07/01; full list of members (6 pages)
6 October 2000Partic of mort/charge * (6 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
30 August 2000Ad 15/08/00--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
16 August 2000Company name changed millbry 477 LTD.\certificate issued on 17/08/00 (2 pages)
11 August 2000£ nc 100/50000 10/08/00 (1 page)
11 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 August 2000Registered office changed on 11/08/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
21 July 2000Incorporation (16 pages)