Company NameAberdeen Lifting Services Limited
Company StatusActive
Company NumberSC277366
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1752Manufacture cordage, rope, twine & netting
SIC 13940Manufacture of cordage, rope, twine and netting

Directors

Secretary NameIan George Dey
NationalityBritish
StatusCurrent
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Skene Terrace
Aberdeen
AB10 1RP
Scotland
Director NameBrian Smart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(6 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 Yokieshill Cottages
Mintlaw
Peterhead
Aberdeenshire
AB42 5BX
Scotland
Director NameIan Smart
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(6 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address12 Bruntland Court
Portlethen
Aberdeen
Aberdeenshire
AB12 4UQ
Scotland
Director NameMr Michael Smart
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(6 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Corsmanhill Drive
Inverurie
AB51 5SQ
Scotland
Director NameChristopher Terence Waldron
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleStudent
Correspondence Address6 John Street
Dyce
Aberdeen
AB21 7ED
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.aberdeenlifting.co.uk

Location

Registered Address6 Bon Accord Square
Aberdeen
AB11 6XU
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Angela Margaret Smart
5.00%
Ordinary
5 at £1Brian Smart
5.00%
Ordinary
26 at £1Michael Smart
26.00%
Ordinary
25 at £1Dianne Helen Smart
25.00%
Ordinary
20 at £1Ian Smart
20.00%
Ordinary
19 at £1Ann Noble Smart
19.00%
Ordinary

Financials

Year2014
Net Worth£670,912
Cash£285,571
Current Liabilities£563,064

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

28 July 2005Delivered on: 17 August 2005
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

15 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 December 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(7 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(7 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(7 pages)
8 January 2015Director's details changed for Michael Smart on 2 December 2014 (2 pages)
8 January 2015Director's details changed for Michael Smart on 2 December 2014 (2 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(7 pages)
8 January 2015Director's details changed for Michael Smart on 2 December 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Director's details changed for Brian Smart on 3 January 2012 (2 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
3 January 2013Director's details changed for Brian Smart on 3 January 2012 (2 pages)
3 January 2013Director's details changed for Brian Smart on 3 January 2012 (2 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 December 2011Director's details changed for Brian Smart on 14 December 2011 (2 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
22 December 2011Director's details changed for Brian Smart on 14 December 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 December 2009Director's details changed for Michael Smart on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Michael Smart on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Brian Smart on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Brian Smart on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Ian Smart on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Ian Smart on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 January 2009Director's change of particulars / michael smart / 20/06/2008 (1 page)
27 January 2009Director's change of particulars / michael smart / 20/06/2008 (1 page)
19 January 2009Director's change of particulars / michael smart / 18/12/2008 (1 page)
19 January 2009Return made up to 14/12/08; full list of members (5 pages)
19 January 2009Return made up to 14/12/08; full list of members (5 pages)
19 January 2009Director's change of particulars / michael smart / 18/12/2008 (1 page)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 February 2008Return made up to 14/12/07; no change of members (7 pages)
14 February 2008Return made up to 14/12/07; no change of members (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 January 2007Return made up to 14/12/06; full list of members (8 pages)
12 January 2007Return made up to 14/12/06; full list of members (8 pages)
8 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 February 2006Return made up to 14/12/05; full list of members (8 pages)
9 February 2006Return made up to 14/12/05; full list of members (8 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
17 August 2005Partic of mort/charge * (3 pages)
17 August 2005Partic of mort/charge * (3 pages)
2 August 2005Ad 04/07/05--------- £ si 99@1 (4 pages)
2 August 2005Ad 04/07/05--------- £ si 99@1 (4 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005Ad 14/12/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
14 July 2005Director resigned (1 page)
14 July 2005Ad 14/12/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 July 2005New director appointed (2 pages)
14 July 2005Registered office changed on 14/07/05 from: c/o dey & co. 10 north silver street aberdeen AB10 1RL (1 page)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 July 2005Registered office changed on 14/07/05 from: c/o dey & co. 10 north silver street aberdeen AB10 1RL (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 December 2004Incorporation (17 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Incorporation (17 pages)
14 December 2004Secretary resigned (1 page)