Airdrie
Lanarkshire
ML6 6AP
Scotland
Director Name | John Graham Purves |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2004(2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Secretary Name | John Graham Purves |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2004(2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Director Name | Christopher Dixon |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Crane Operator |
Correspondence Address | 343 Wellshot Road Glasgow Strathclyde G33 7QW Scotland |
Director Name | Brian Alexander Kirk |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 4 Rowan Court Halfway, Cambuslang Glasgow G72 7FX Scotland |
Director Name | Steven Denis McColl |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Crane Driver |
Country of Residence | Scotland |
Correspondence Address | 104 Spey Road Bearsden G61 1LE Scotland |
Secretary Name | Brian Alexander Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 4 Rowan Court Halfway, Cambuslang Glasgow G72 7FX Scotland |
Director Name | Mr Finn Hansen |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 March 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Praestevaenget 41a Give 7323 |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | liftinglogistics.co.uk |
---|---|
Telephone | 01698 811113 |
Telephone region | Motherwell |
Registered Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
24 at £1 | John Graham Purves 50.00% Ordinary |
---|---|
24 at £1 | John Mooney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244 |
Cash | £2,000 |
Current Liabilities | £368,040 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
15 August 2019 | Delivered on: 19 August 2019 Persons entitled: Advantedge Commercial Finance (North) LTD Classification: A registered charge Outstanding |
---|---|
2 November 2011 | Delivered 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 2004 | Delivered 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 |
18 October 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
---|---|
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
7 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 April 2012 | Secretary's details changed for John Graham Purves on 1 January 2012 (1 page) |
24 April 2012 | Director's details changed for John Mooney on 1 January 2012 (2 pages) |
24 April 2012 | Director's details changed for John Graham Purves on 1 January 2012 (2 pages) |
24 April 2012 | Director's details changed for John Mooney on 1 January 2012 (2 pages) |
24 April 2012 | Director's details changed for John Graham Purves on 1 January 2012 (2 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Secretary's details changed for John Graham Purves on 1 January 2012 (1 page) |
12 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Purchase of own shares. (3 pages) |
10 December 2010 | Termination of appointment of Finn Hansen as a director (1 page) |
6 December 2010 | Resolutions
|
6 May 2010 | Director's details changed for John Graham Purves on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for John Mooney on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for John Mooney on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for John Graham Purves on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 July 2008 | Registered 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 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 May 2008 | Director appointed mr finn hansen (1 page) |
1 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
13 March 2008 | Particulars of contract relating to shares (4 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Appointment terminated director steven mccoll (1 page) |
13 March 2008 | Ad 04/03/08\gbp si 94@1=94\gbp ic 6/100\ (2 pages) |
12 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 June 2005 | Return made up to 02/04/05; full list of members (3 pages) |
24 March 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
10 September 2004 | Ad 04/06/04-04/06/04 £ si 2@1=2 £ ic 4/6 (2 pages) |
14 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
21 May 2004 | Partic of mort/charge * (6 pages) |
28 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Ad 02/04/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
2 April 2004 | Incorporation (9 pages) |