Company NameLift Tech Services Ltd.
Company StatusDissolved
Company NumberSC234476
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Graham Lindsay Myles
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address18 Panbride View
Carnoustie
Angus
DD7 6JG
Scotland
Secretary NameMoira Elizabeth Gillian Myles
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Panbride View
Carnoustie
Angus
DD7 6JG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelifttechservices.com
Telephone01241 430540
Telephone regionArbroath

Location

Registered AddressDewar Place Baden-Powell Road
Kirkton Industrial Estate
Arbroath
Angus
DD11 3LS
Scotland
ConstituencyAngus
WardArbroath West and Letham

Shareholders

1 at £1Graham Lindsay Myles
50.00%
Ordinary
1 at £1Moira Elizabeth Gillian Myles
50.00%
Ordinary

Financials

Year2014
Net Worth£5,383
Cash£10,844
Current Liabilities£47,291

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
13 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
13 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Director's details changed for Graham Lindsay Myles on 24 July 2010 (2 pages)
29 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Graham Lindsay Myles on 24 July 2010 (2 pages)
14 December 2009Registered office address changed from 161 Albert Street Dundee DD4 6PX on 14 December 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 December 2009Registered office address changed from 161 Albert Street Dundee DD4 6PX on 14 December 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 November 2008Return made up to 24/07/08; no change of members (4 pages)
11 November 2008Return made up to 24/07/08; no change of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 December 2007Return made up to 24/07/07; no change of members (6 pages)
19 December 2007Return made up to 24/07/07; no change of members (6 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 August 2006Return made up to 24/07/06; full list of members (6 pages)
25 August 2006Return made up to 24/07/06; full list of members (6 pages)
30 September 2005Return made up to 24/07/05; full list of members (6 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 September 2005Return made up to 24/07/05; full list of members (6 pages)
12 October 2004Return made up to 24/07/04; full list of members (6 pages)
12 October 2004Return made up to 24/07/04; full list of members (6 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 September 2003Return made up to 24/07/03; full list of members (6 pages)
2 September 2003Return made up to 24/07/03; full list of members (6 pages)
4 November 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
24 July 2002Incorporation (16 pages)
24 July 2002Incorporation (16 pages)