Company NameZilift Limited
Company StatusActive
Company NumberSC360024
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Previous NameZi-Lift Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameIain Maciver Maclean
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Braemer Place
Aberdeen
AB10 6EN
Scotland
Secretary NameMrs Catherine Goldie Bain
StatusCurrent
Appointed25 November 2011(2 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressUnits 17 - 19 Greenrole Trading Estate
Howe Moss Drive
Aberdeen
AB21 0GL
Scotland
Director NameMrs Catherine Goldie Bain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnits 17 - 19 Greenrole Trading Estate
Howe Moss Drive
Aberdeen
AB21 0GL
Scotland
Director NameMr Thomas Corsi Filiponi
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBrazilian
StatusCurrent
Appointed30 August 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleDivision Manager
Country of ResidenceScotland
Correspondence AddressUnit 9 Kirkton Avenue
Dyce
Aberdeen
AB21 0BF
Scotland
Director NameStig Hognestad
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressRytterfaret 14
4046 Hafrsfjord
Norway
Director NameDavid Stanly Ottesen
Date of BirthJune 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCEO
Country of ResidenceNorway
Correspondence Address15 Risnesveien
Tananger
4056
Secretary NameSecretary Astrid Oma Kristiansen
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Lyngvegen
4352 Kleppe
-
Director NameHenning Hansen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed22 May 2009(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2010)
RoleBus Dev Man
Country of ResidenceSpain
Correspondence AddressVereeda Del Rincon 13
Alicante
03150
Director NameMr Gregory John Herrera
Date of BirthApril 1969 (Born 55 years ago)
NationalityTrinidadian
StatusResigned
Appointed31 December 2010(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 February 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A, Broadfold Road Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr Stuart Edward Ferguson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 17 - 19 Greenrole Trading Estate
Howe Moss Drive
Aberdeen
AB21 0GL
Scotland
Director NameMs Laure Florence Mandrou
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed02 April 2021(11 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 August 2021)
RoleReservoir Performance Eur Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland
Director NameMrs Giselle Evette Varn
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2021(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2022)
RoleController
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland

Contact

Websitewww.zilift.com

Location

Registered AddressUnits 17 - 19 Greenrole Trading Estate
Howe Moss Drive
Aberdeen
AB21 0GL
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Financials

Year2013
Turnover£395,036
Gross Profit-£1,829,165
Net Worth-£12,316,559
Cash£4,170,179
Current Liabilities£17,808,464

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

8 December 2020Cessation of Zi-Lift As as a person with significant control on 8 December 2020 (1 page)
8 December 2020Notification of Zilift Holdings Limted as a person with significant control on 8 December 2020 (2 pages)
23 June 2020Appointment of Mrs Catherine Goldie Bain as a director on 18 June 2020 (2 pages)
23 June 2020Termination of appointment of Stuart Edward Ferguson as a director on 18 June 2020 (1 page)
5 June 2020Full accounts made up to 31 December 2019 (23 pages)
28 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
5 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2019Statement of capital following an allotment of shares on 24 October 2019
  • GBP 750,106.78
(3 pages)
18 June 2019Full accounts made up to 31 December 2018 (22 pages)
27 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
8 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 600,106.78
(8 pages)
8 January 2019Resolutions
  • RES13 ‐ The restriction on share capital set out in memorandum is revoked and deleted 20/12/2018
(1 page)
5 June 2018Full accounts made up to 31 December 2017 (21 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (21 pages)
15 September 2017Full accounts made up to 31 December 2016 (21 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
18 April 2017Registered office address changed from Unit a, Broadfold Road Bridge of Don Aberdeen AB23 8EE to Units 17 - 19 Greenrole Trading Estate Howe Moss Drive Aberdeen AB21 0GL on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Unit a, Broadfold Road Bridge of Don Aberdeen AB23 8EE to Units 17 - 19 Greenrole Trading Estate Howe Moss Drive Aberdeen AB21 0GL on 18 April 2017 (1 page)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300,106.78
(5 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300,106.78
(5 pages)
1 June 2016Full accounts made up to 31 December 2015 (18 pages)
1 June 2016Full accounts made up to 31 December 2015 (18 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 300,106.78
(5 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 300,106.78
(5 pages)
5 May 2015Full accounts made up to 31 December 2014 (18 pages)
5 May 2015Full accounts made up to 31 December 2014 (18 pages)
2 March 2015Termination of appointment of Gregory John Herrera as a director on 19 February 2015 (1 page)
2 March 2015Termination of appointment of Gregory John Herrera as a director on 19 February 2015 (1 page)
18 June 2014Full accounts made up to 31 December 2013 (18 pages)
18 June 2014Full accounts made up to 31 December 2013 (18 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300,106.78
(8 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300,106.78
(8 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares cancelled 19/12/2013
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares cancelled 19/12/2013
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
19 December 2013Termination of appointment of Stig Hognestad as a director (1 page)
19 December 2013Appointment of Mr Stuart Ferguson as a director (2 pages)
19 December 2013Appointment of Mr Stuart Ferguson as a director (2 pages)
19 December 2013Termination of appointment of Stig Hognestad as a director (1 page)
11 July 2013Company name changed zi-lift LIMITED\certificate issued on 11/07/13
  • CONNOT ‐
(3 pages)
11 July 2013Company name changed zi-lift LIMITED\certificate issued on 11/07/13
  • CONNOT ‐
(3 pages)
3 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-27
(1 page)
3 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-27
(1 page)
5 June 2013Full accounts made up to 31 December 2012 (17 pages)
5 June 2013Full accounts made up to 31 December 2012 (17 pages)
30 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
14 August 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 300,106.78
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 300,106.78
(3 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
17 May 2012Full accounts made up to 31 December 2011 (20 pages)
17 May 2012Full accounts made up to 31 December 2011 (20 pages)
15 February 2012Appointment of Miss Catherine Goldie Murray as a secretary (1 page)
15 February 2012Termination of appointment of Astrid Kristiansen as a secretary (1 page)
15 February 2012Termination of appointment of Astrid Kristiansen as a secretary (1 page)
15 February 2012Appointment of Miss Catherine Goldie Murray as a secretary (1 page)
3 February 2012Auditor's resignation (1 page)
3 February 2012Auditor's resignation (1 page)
22 August 2011Second filing of AR01 previously delivered to Companies House made up to 21 May 2011 (19 pages)
22 August 2011Second filing of AR01 previously delivered to Companies House made up to 21 May 2011 (19 pages)
14 July 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 300,077.44
(14 pages)
14 July 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 300,077.44
(14 pages)
7 July 2011Consolidation of shares on 29 March 2011 (5 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
7 July 2011Consolidation of shares on 29 March 2011 (5 pages)
7 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 July 2011Statement of company's objects (2 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
7 July 2011Statement of company's objects (2 pages)
7 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2011Capitals not rolled up (2 pages)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/08/2011
(6 pages)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/08/2011
(6 pages)
16 June 2011Capitals not rolled up (2 pages)
19 April 2011Full accounts made up to 31 December 2010 (14 pages)
19 April 2011Full accounts made up to 31 December 2010 (14 pages)
17 March 2011Appointment of Mr Gregory John Herrera as a director (2 pages)
17 March 2011Termination of appointment of Henning Hansen as a director (1 page)
17 March 2011Termination of appointment of David Ottesen as a director (1 page)
17 March 2011Appointment of Mr Gregory John Herrera as a director (2 pages)
17 March 2011Termination of appointment of David Ottesen as a director (1 page)
17 March 2011Termination of appointment of Henning Hansen as a director (1 page)
27 September 2010Full accounts made up to 31 December 2009 (14 pages)
27 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 June 2010Director's details changed for David Stanly Ottesen on 21 May 2010 (2 pages)
17 June 2010Director's details changed for Henning Hansen on 21 May 2010 (2 pages)
17 June 2010Director's details changed for Iain Maclean on 21 May 2010 (2 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Stig Hognestad on 21 May 2010 (2 pages)
17 June 2010Secretary's details changed for Astrid Oma Kristiansen on 21 May 2010 (1 page)
17 June 2010Director's details changed for Henning Hansen on 21 May 2010 (2 pages)
17 June 2010Director's details changed for Iain Maclean on 21 May 2010 (2 pages)
17 June 2010Director's details changed for Stig Hognestad on 21 May 2010 (2 pages)
17 June 2010Secretary's details changed for Astrid Oma Kristiansen on 21 May 2010 (1 page)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for David Stanly Ottesen on 21 May 2010 (2 pages)
22 September 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
22 September 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
2 June 2009Particulars of contract relating to shares (2 pages)
2 June 2009Director appointed henning hansen (2 pages)
2 June 2009Particulars of contract relating to shares (2 pages)
2 June 2009Director appointed henning hansen (2 pages)
21 May 2009Incorporation (17 pages)
21 May 2009Incorporation (17 pages)