Company NameDeeside Lifting & Inspection Ltd.
Company StatusActive
Company NumberSC306003
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donald Petrie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(same day as company formation)
RoleLifting Inspection Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDrymen Cottage
Garlogie
Skene
Aberdeenshire
AB32 6UT
Scotland
Secretary NamePatricia Petrie
NationalityBritish
StatusCurrent
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDrymen Cottage
Garlogie
Skene
Aberdeenshire
AB32 6UT
Scotland
Director NameMr Mark Petrie
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(4 years, 8 months after company formation)
Appointment Duration13 years
RoleLifting Engineer
Country of ResidenceScotland
Correspondence AddressDrymen Cottage Garlogie
Skene
Westhill
Aberdeenshire
AB32 6UT
Scotland
Director NameMr Steven Petrie
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(5 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director NameMrs Patricia Petrie
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(9 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.deesidelifting.com
Telephone07 809112133
Telephone regionMobile

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Petrie & Mrs Petrie
50.00%
Ordinary
1 at £1Mark Petrie
25.00%
Ordinary A
1 at £1Steven Petrie
25.00%
Ordinary A

Financials

Year2014
Net Worth£672,841
Cash£215,654
Current Liabilities£129,990

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

6 February 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
21 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
3 August 2023Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page)
29 March 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
15 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
17 November 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
19 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
6 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
13 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
19 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 July 2018 (5 pages)
20 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
1 August 2017Notification of Mark Petrie as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Patricia Petrie as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Donald Petrie as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Patricia Petrie as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Steven Petrie as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Donald Petrie as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Mark Petrie as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Steven Petrie as a person with significant control on 6 April 2016 (2 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
1 August 2016Appointment of Mrs Patricia Petrie as a director on 6 April 2016 (2 pages)
1 August 2016Appointment of Mrs Patricia Petrie as a director on 6 April 2016 (2 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4
(7 pages)
28 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4
(7 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(7 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
9 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(7 pages)
9 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(7 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 August 2012Appointment of Mr Steven Petrie as a director (2 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
8 August 2012Appointment of Mr Steven Petrie as a director (2 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
19 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
17 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 3
(3 pages)
17 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 3
(3 pages)
17 May 2011Appointment of Mr Mark Petrie as a director (2 pages)
17 May 2011Appointment of Mr Mark Petrie as a director (2 pages)
17 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 3
(3 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Donald Petrie on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Donald Petrie on 1 July 2010 (2 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Donald Petrie on 1 July 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 January 2010Registered office address changed from Drymen Cottage Garlogie Westhill Skene AB32 6UT on 22 January 2010 (1 page)
22 January 2010Registered office address changed from Drymen Cottage Garlogie Westhill Skene AB32 6UT on 22 January 2010 (1 page)
15 September 2009Return made up to 27/07/09; full list of members (3 pages)
15 September 2009Return made up to 27/07/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 August 2008Return made up to 27/07/08; full list of members (3 pages)
11 August 2008Return made up to 27/07/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
13 August 2007Return made up to 27/07/07; full list of members (2 pages)
13 August 2007Return made up to 27/07/07; full list of members (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
27 July 2006Incorporation (19 pages)
27 July 2006Incorporation (19 pages)