Company NameLifting Logistics Crane Hire Limited
DirectorsJohn Mooney and John Graham Purves
Company StatusActive
Company NumberSC265967
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr John Mooney
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleCrane Hire
Country of ResidenceScotland
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameJohn Graham Purves
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2004(2 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Secretary NameJohn Graham Purves
NationalityBritish
StatusCurrent
Appointed04 June 2004(2 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameChristopher Dixon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCrane Operator
Correspondence Address343 Wellshot Road
Glasgow
Strathclyde
G33 7QW
Scotland
Director NameBrian Alexander Kirk
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleOperations Manager
Correspondence Address4 Rowan Court
Halfway, Cambuslang
Glasgow
G72 7FX
Scotland
Director NameSteven Denis McColl
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCrane Driver
Country of ResidenceScotland
Correspondence Address104 Spey Road
Bearsden
G61 1LE
Scotland
Secretary NameBrian Alexander Kirk
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleOperations Manager
Correspondence Address4 Rowan Court
Halfway, Cambuslang
Glasgow
G72 7FX
Scotland
Director NameMr Finn Hansen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed04 March 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressPraestevaenget 41a
Give
7323
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteliftinglogistics.co.uk
Telephone01698 811113
Telephone regionMotherwell

Location

Registered AddressC/O Accy Busn Cnslt Ltd
17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

24 at £1John Graham Purves
50.00%
Ordinary
24 at £1John Mooney
50.00%
Ordinary

Financials

Year2014
Net Worth£244
Cash£2,000
Current Liabilities£368,040

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

15 August 2019Delivered on: 19 August 2019
Persons entitled: Advantedge Commercial Finance (North) LTD

Classification: A registered charge
Outstanding
2 November 2011Delivered on: 5 November 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 April 2004Delivered on: 21 May 2004
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.
Outstanding

Filing History

18 October 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 48
(4 pages)
29 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 48
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 48
(4 pages)
7 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 April 2012Secretary's details changed for John Graham Purves on 1 January 2012 (1 page)
24 April 2012Director's details changed for John Mooney on 1 January 2012 (2 pages)
24 April 2012Director's details changed for John Graham Purves on 1 January 2012 (2 pages)
24 April 2012Director's details changed for John Mooney on 1 January 2012 (2 pages)
24 April 2012Director's details changed for John Graham Purves on 1 January 2012 (2 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
24 April 2012Secretary's details changed for John Graham Purves on 1 January 2012 (1 page)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
17 December 2010Purchase of own shares. (3 pages)
10 December 2010Termination of appointment of Finn Hansen as a director (1 page)
6 December 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Contracts and transactions 31/10/2010
(1 page)
6 May 2010Director's details changed for John Graham Purves on 1 October 2009 (2 pages)
6 May 2010Director's details changed for John Mooney on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for John Mooney on 1 October 2009 (2 pages)
6 May 2010Director's details changed for John Graham Purves on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 July 2008Registered office changed on 22/07/2008 from c/o the accy & busn consult LTD unit 6 victoria business centre rochsolloch road, airdrie lanarkshire ML6 9BG (1 page)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 May 2008Director appointed mr finn hansen (1 page)
1 May 2008Return made up to 30/03/08; full list of members (4 pages)
13 March 2008Particulars of contract relating to shares (4 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 March 2008Appointment terminated director steven mccoll (1 page)
13 March 2008Ad 04/03/08\gbp si 94@1=94\gbp ic 6/100\ (2 pages)
12 April 2007Return made up to 30/03/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 March 2006Return made up to 30/03/06; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 June 2005Return made up to 02/04/05; full list of members (3 pages)
24 March 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
10 September 2004Ad 04/06/04-04/06/04 £ si 2@1=2 £ ic 4/6 (2 pages)
14 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Secretary resigned;director resigned (1 page)
9 June 2004Director resigned (1 page)
21 May 2004Partic of mort/charge * (6 pages)
28 April 2004Director's particulars changed (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Ad 02/04/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
2 April 2004Incorporation (9 pages)